Shortcuts

Second Hillside Limited

Type: NZ Limited Company (Ltd)
9429039538598
NZBN
365558
Company Number
Registered
Company Status
Current address
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 12 Sep 2013

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.

Addresses

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

Contact info
64 9 3788388
26 Oct 2018 Phone
lisa@mcgregorbailey.co.nz
26 Oct 2018 Email
Financial Data

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
Shares Allocation Number of Shares: 49
Director Martin, Jacqueline Lee Rd 3
Riverhead
0793
New Zealand
Director Carter, Michelle Ann Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Joan Lorraine Mairangi Bay
Auckland

New Zealand
Individual Martin, Peter Scott Mairangi Bay
Auckland

New Zealand
Individual Martin, Peter Scott Mairangi Bay
Auckland
Individual Martin, Joan Lorraine Mairangi Bay
Auckland
Directors

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

Nearby companies

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