Second Hillside Limited, a registered company, was registered on 04 Dec 1987. 9429039538598 is the number it was issued. This company has been run by 6 directors: Jacqueline Lee Martin - an active director whose contract began on 25 Jan 2023,
Michelle Ann Carter - an active director whose contract began on 25 Jan 2023,
Joan Lorraine Martin - an inactive director whose contract began on 05 Feb 1988 and was terminated on 14 Jan 2023,
Peter Scott Martin - an inactive director whose contract began on 05 Feb 1994 and was terminated on 04 May 2018,
Carolyn Jane Bridges - an inactive director whose contract began on 04 Dec 1987 and was terminated on 05 Feb 1988.
Updated on 31 Mar 2024, our data contains detailed information about 2 addresses the company registered, namely: 50B Whitby Crescent, Mairangi Bay, Auckland, 0630 (office address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (physical address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (registered address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (service address) among others.
Second Hillside Limited had been using 50B Whitby Crescent, Mairangi Bay, Auckland as their registered address up until 12 Sep 2013.
Previous aliases for the company, as we identified at BizDb, included: from 04 Dec 1987 to 15 Mar 1988 they were named Shoeshine Fifty Five Limited.
All shares (49 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Martin, Jacqueline Lee (a director) located at Rd 3, Riverhead postcode 0793,
Carter, Michelle Ann (a director) located at Mairangi Bay, Auckland postcode 0630.
Principal place of activity
50b Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 50b Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 21 Aug 2012 to 12 Sep 2013
Address #2: Same As Registered Office New Zealand
Physical address used from 28 Aug 1998 to 21 Aug 2012
Address #3: -
Physical address used from 28 Aug 1998 to 28 Aug 1998
Address #4: 50b Whitby Crescent, Mairangi Bay, Auckland New Zealand
Registered address used from 01 Jul 1997 to 21 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 49 | |||
Director | Martin, Jacqueline Lee |
Rd 3 Riverhead 0793 New Zealand |
20 Feb 2023 - |
Director | Carter, Michelle Ann |
Mairangi Bay Auckland 0630 New Zealand |
20 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Joan Lorraine |
Mairangi Bay Auckland New Zealand |
04 Dec 1987 - 20 Feb 2023 |
Individual | Martin, Peter Scott |
Mairangi Bay Auckland New Zealand |
04 Dec 1987 - 20 Feb 2023 |
Individual | Martin, Peter Scott |
Mairangi Bay Auckland |
04 Dec 1987 - 20 Feb 2023 |
Individual | Martin, Joan Lorraine |
Mairangi Bay Auckland |
04 Dec 1987 - 20 Feb 2023 |
Jacqueline Lee Martin - Director
Appointment date: 25 Jan 2023
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 25 Jan 2023
Michelle Ann Carter - Director
Appointment date: 25 Jan 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Jan 2023
Joan Lorraine Martin - Director (Inactive)
Appointment date: 05 Feb 1988
Termination date: 14 Jan 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 07 Sep 2015
Peter Scott Martin - Director (Inactive)
Appointment date: 05 Feb 1994
Termination date: 04 May 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 07 Sep 2015
Carolyn Jane Bridges - Director (Inactive)
Appointment date: 04 Dec 1987
Termination date: 05 Feb 1988
Address: Browns Bay, Auckland,
Address used since 04 Dec 1987
Alison Lindsay - Director (Inactive)
Appointment date: 04 Dec 1987
Termination date: 05 Feb 1988
Address: Takapuna, Auckland,
Address used since 04 Dec 1987
Marbus New Zealand Limited
50b Whitby Crescent
North Shore Brevet Club Incorporated
40 Whitby Cres
Sheffield Homes Limited
39 Whitby Crescent
Kingston Properties Limited
39 Whitby Crescent
Marstel Services Limited
27 Whitby Crescent
Weiti Investments Limited
37a Whitby Crescent