Shortcuts

Bill Hohepa Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039580238
NZBN
353214
Company Number
Registered
Company Status
Current address
62 Weatherly Drive
Beachlands
Manukau 2018
New Zealand
Registered & physical & service address used since 14 Feb 2017

Bill Hohepa Enterprises Limited was incorporated on 11 Aug 1987 and issued a number of 9429039580238. The registered LTD company has been managed by 2 directors: Wayne Wills - an active director whose contract started on 16 Mar 1992,
John Wilson - an inactive director whose contract started on 16 Mar 1992 and was terminated on 01 Nov 1993.
As stated in our database (last updated on 20 Apr 2024), this company uses 1 address: 62 Weatherly Drive, Beachlands, Manukau, 2018 (types include: registered, physical).
Up to 14 Feb 2017, Bill Hohepa Enterprises Limited had been using 41 Liberty Crescent, Beachlands, Manukau as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Wills, Wayne (an individual) located at Beachlands, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Wills, Shayn - located at Beachlands, Auckland.

Addresses

Previous addresses

Address: 41 Liberty Crescent, Beachlands, Manukau, 2018 New Zealand

Registered & physical address used from 03 May 2011 to 14 Feb 2017

Address: 215 Mahurangi East Road, Snells Beach, Warkworth New Zealand

Registered & physical address used from 15 Jan 2004 to 03 May 2011

Address: 215 Mahurangi East Road, Snells Beach, Auckland

Physical & registered address used from 22 May 2003 to 15 Jan 2004

Address: 1a Wahanui St, Ellerslie, Auckland

Physical address used from 23 Apr 1999 to 22 May 2003

Address: 28 Glenbervie Crescent, Massey, Auckland

Physical address used from 23 Apr 1999 to 23 Apr 1999

Address: 28 Glenbervie Crescent, Massey, Auckland

Registered address used from 23 Apr 1999 to 22 May 2003

Address: 3 Carlton Cres, Maraetai Beach, Auckland

Registered address used from 05 May 1997 to 23 Apr 1999

Address: 8 Rangawai Road, Titirangi, Auckland

Registered address used from 01 Jul 1993 to 05 May 1997

Address: 8 Rangawai Road, Titirangi D, Auckland

Registered address used from 30 Mar 1993 to 01 Jul 1993

Address: Suite 1st Floor Renault House, 22-26 New North Road, Eden Terrace, Auckland

Registered address used from 30 Mar 1993 to 30 Mar 1993

Address: -

Physical address used from 20 Feb 1992 to 23 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Wills, Wayne Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wills, Shayn Beachlands
Auckland
2018
New Zealand
Directors

Wayne Wills - Director

Appointment date: 16 Mar 1992

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 05 Feb 2017


John Wilson - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 01 Nov 1993

Address: Parnell,

Address used since 16 Mar 1992

Nearby companies

Guild Properties Limited
230 Mahurangi East Road

Tikipunga Limited
240 Mahurangi East Road

Wajo Holdings Limited
6 Tara Place

Sagacity Limited
6f Clifton Lane

Bosfeld Investments Limited
185 Mahurangi East Road

Bossert Group Limited
185 Mahurangi East Road