Shortcuts

Shelf Company 2012a Limited

Type: NZ Limited Company (Ltd)
9429039424945
NZBN
401431
Company Number
Registered
Company Status
Current address
P O Box 614
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Sep 2002
Viaduct Quay Building
Level 2, 204 Quay St
Auckland New Zealand
Registered & physical & service address used since 13 Jul 2006

Shelf Company 2012A Limited, a registered company, was launched on 24 Aug 1988. 9429039424945 is the number it was issued. This company has been run by 9 directors: David Arnot Williamson Mcconnell - an active director whose contract began on 28 Nov 2001,
John Arnot Williamson Mcconnell - an active director whose contract began on 26 Apr 2005,
Michael Frederick Wardle - an inactive director whose contract began on 28 Jun 2002 and was terminated on 26 Apr 2005,
Kelvin Phillip Hill - an inactive director whose contract began on 26 Jun 2001 and was terminated on 25 Feb 2003,
Martin Frode Hansen - an inactive director whose contract began on 05 May 1992 and was terminated on 20 May 2002.
Shelf Company 2012A Limited had been using Level 19, Asb Bank Centre, 135 Albert Street, Auckland as their registered address up to 13 Jul 2006.
More names for the company, as we established at BizDb, included: from 19 Jul 2001 to 22 Nov 2012 they were named Hgm Group Limited, from 27 Apr 1992 to 19 Jul 2001 they were named H.g.m. Construction Limited and from 24 Aug 1988 to 27 Apr 1992 they were named Kishbank Enterprises Limited.

Addresses

Previous addresses

Address #1: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 27 Sep 2002 to 13 Jul 2006

Address #2: 1 Ast Road, Wiri, Manukau City

Registered address used from 20 Jan 2002 to 27 Sep 2002

Address #3: 1 Ash Road, Wiri, Manukau City

Physical address used from 20 Jan 2002 to 20 Jan 2002

Address #4: 38 Lunn Avenue, Mt Wellington, Auckland

Registered & physical address used from 16 Jan 2001 to 20 Jan 2002

Address #5: 38 Lunn Avenue, Mt. Wellington, Auckland

Physical address used from 23 Jun 1997 to 16 Jan 2001

Address #6: Wawa Road, Tokoroa

Registered address used from 01 May 1997 to 16 Jan 2001

Address #7: 'riverview', Mercer Ferry Road, R D 1, Tuakau

Registered address used from 15 Jun 1992 to 01 May 1997

Financial Data

Basic Financial info

Total number of Shares: 4100914

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4100914
Entity (NZ Limited Company) Mcconnell Limited
Shareholder NZBN: 9429038666872
Level 2, 204 Quay St
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity H Construction North Island Limited
Shareholder NZBN: 9429040149653
Company Number: 175077
Entity Hawkins Group Limited
Shareholder NZBN: 9429038708060
Company Number: 625542
Entity H Construction North Island Limited
Shareholder NZBN: 9429040149653
Company Number: 175077
Entity Hawkins Group Limited
Shareholder NZBN: 9429038708060
Company Number: 625542

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcconnell Limited
Name
Ltd
Type
634938
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Arnot Williamson Mcconnell - Director

Appointment date: 28 Nov 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jun 2003


John Arnot Williamson Mcconnell - Director

Appointment date: 26 Apr 2005

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Apr 2005


Michael Frederick Wardle - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 26 Apr 2005

Address: Kohimarama, Auckland,

Address used since 28 Jun 2002


Kelvin Phillip Hill - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 25 Feb 2003

Address: Bellvue, Tauranga,

Address used since 26 Jun 2001


Martin Frode Hansen - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 20 May 2002

Address: Otuiti Road, R D 3, Tuakau,

Address used since 05 May 1992


Bruce Moorcroft Stone - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 01 May 2001

Address: Papakura, Auckland,

Address used since 06 Oct 1997


Kelvin Phillip Hill - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 07 Jul 1995

Address: R.d.1, Taupo,

Address used since 01 Apr 1992


Wayne Barnes - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 01 Jul 1995

Address: Ngapuatahia,

Address used since 01 Apr 1992


Steven Brett O'donaghue - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 25 Nov 1994

Address: Tokoroa,

Address used since 01 Apr 1992

Nearby companies

Privateer Limited
Level 14, Asb Bank Centre

Cavanagh & Associates Limited
Level 14, Asb Bank Centre

Mutukaroa (hamlins Hill) Management Trust
Auckland Council

Lot 6 Takahoa Bay Limited
Level 14, Asb Bank Centre

Polaris Fabrikker Nz Limited
A S B Building

Vero Liability Insurance Limited
A.n.z. Centre