Shortcuts

Hancock Management Limited

Type: NZ Limited Company (Ltd)
9429039565471
NZBN
357622
Company Number
Registered
Company Status
Current address
23 Bagnal Road
Rd 2
Kaiwaka 0573
New Zealand
Registered & physical & service address used since 14 Nov 2012

Hancock Management Limited was started on 03 Aug 1987 and issued an NZ business number of 9429039565471. This registered LTD company has been supervised by 3 directors: John Stephen Hancock - an active director whose contract started on 10 Dec 2001,
Lee Ann Hancock - an inactive director whose contract started on 31 Jul 1998 and was terminated on 07 Dec 2015,
John Stephen Hancock - an inactive director whose contract started on 03 Aug 1987 and was terminated on 08 Jan 1999.
According to our database (updated on 30 Mar 2024), the company uses 1 address: 23 Bagnal Road, Rd 2, Kaiwaka, 0573 (category: registered, physical).
Up to 14 Nov 2012, Hancock Management Limited had been using 23 Bagnal Road, R.d.2, Kaiwaka as their physical address.
BizDb found previous names for the company: from 03 Sep 1997 to 25 Mar 2008 they were called Hancock Management Limited, from 14 Oct 1994 to 03 Sep 1997 they were called Hancock Insurances Services Limited and from 03 Aug 1987 to 14 Oct 1994 they were called Hancocks Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hancock, John Stephen (an individual) located at R.d.2, Kaiwaka postcode 0573.

Addresses

Previous addresses

Address: 23 Bagnal Road, R.d.2, Kaiwaka New Zealand

Physical & registered address used from 01 May 2006 to 14 Nov 2012

Address: 11 Powell Place, Henderson, Auckland

Physical address used from 21 Dec 2001 to 21 Dec 2001

Address: 7 Fairdene Ave, Henderson, Auckland

Physical address used from 21 Dec 2001 to 01 May 2006

Address: 11 Powell Place, Henderson, Auckland

Registered address used from 21 Dec 2001 to 01 May 2006

Address: 114 Triangle Rd, Massey

Registered address used from 14 Aug 1998 to 21 Dec 2001

Address: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 14 Aug 1998 to 21 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hancock, John Stephen R.d.2
Kaiwaka
0573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancock, Lee Ann R.d.2
Kaiwaka
0573
New Zealand
Directors

John Stephen Hancock - Director

Appointment date: 10 Dec 2001

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 16 Mar 2010


Lee Ann Hancock - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 07 Dec 2015

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 11 Nov 2015


John Stephen Hancock - Director (Inactive)

Appointment date: 03 Aug 1987

Termination date: 08 Jan 1999

Address: Massey, Auckland,

Address used since 03 Aug 1987

Nearby companies