Shortcuts

Harry Hopkinson Limited

Type: NZ Limited Company (Ltd)
9429039520548
NZBN
370935
Company Number
Registered
Company Status
Current address
125 Main Street
Greytown
Greytown 5712
New Zealand
Registered & physical & service address used since 01 Jun 2022

Harry Hopkinson Limited, a registered company, was registered on 27 Nov 1987. 9429039520548 is the number it was issued. This company has been managed by 5 directors: Harry Dominic Hopkinson - an active director whose contract started on 27 Nov 1987,
Veronica Frances Wilcox - an inactive director whose contract started on 13 May 2004 and was terminated on 05 Nov 2019,
Harry Neil Hopkinson - an inactive director whose contract started on 01 Mar 1994 and was terminated on 13 May 2004,
Bruce Lyndsay Piunti - an inactive director whose contract started on 27 Sep 1993 and was terminated on 01 Mar 1994,
Dianne Maree Mckenzie - an inactive director whose contract started on 27 Nov 1987 and was terminated on 27 Sep 1993.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 125 Main Street, Greytown, Greytown, 5712 (types include: registered, physical).
Harry Hopkinson Limited had been using Level 2, 80 Adelaide Road, Newtown, Wellington as their physical address up until 01 Jun 2022.
One entity owns all company shares (exactly 5000 shares) - Hopkinson, Harry Dominic - located at 5712, Greytown, Greytown.

Addresses

Previous addresses

Address: Level 2, 80 Adelaide Road, Newtown, Wellington New Zealand

Physical & registered address used from 19 Nov 2009 to 01 Jun 2022

Address: 40a Coutts Street, Kilbirnie, Wellington

Registered & physical address used from 20 May 2004 to 19 Nov 2009

Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington

Registered address used from 07 Aug 2001 to 20 May 2004

Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address: 128a Park Road, Miramar, Wellington

Physical address used from 07 Aug 2001 to 20 May 2004

Address: 8th Floor, Wellington Trade Centre, 173-175 Victoria Street, Wellington

Registered address used from 01 Jul 1994 to 07 Aug 2001

Address: 27 Raumati Terrace, Khandallah, Wellington

Registered address used from 16 Jun 1993 to 01 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Hopkinson, Harry Dominic Greytown
Greytown
5712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkinson, Harry Neil 19 Creswick Terrace
Kelburn, Wellington
Individual Wilcox, Veronica Frances Wanaka

New Zealand
Directors

Harry Dominic Hopkinson - Director

Appointment date: 27 Nov 1987

Address: Greytown, Greytown, 5712 New Zealand

Address used since 24 May 2022

Address: Wanaka, 9305 New Zealand

Address used since 10 Jun 2016


Veronica Frances Wilcox - Director (Inactive)

Appointment date: 13 May 2004

Termination date: 05 Nov 2019

Address: Wanaka, 9305 New Zealand

Address used since 10 Jun 2016


Harry Neil Hopkinson - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 13 May 2004

Address: 19 Creswick Terrace, Northland, Wellington,

Address used since 01 Mar 1994


Bruce Lyndsay Piunti - Director (Inactive)

Appointment date: 27 Sep 1993

Termination date: 01 Mar 1994

Address: Miramar, Wellington,

Address used since 27 Sep 1993


Dianne Maree Mckenzie - Director (Inactive)

Appointment date: 27 Nov 1987

Termination date: 27 Sep 1993

Address: Khandallah, Wellington,

Address used since 27 Nov 1987

Nearby companies