Hob Holdings Mall Limited was incorporated on 17 Jun 1987 and issued an NZ business identifier of 9429039587862. The registered LTD company has been supervised by 7 directors: Garry Cyril Howard - an active director whose contract started on 25 Jul 1990,
Brian O'malley - an active director whose contract started on 26 Jan 1993,
Merryn Anne O'malley - an active director whose contract started on 13 Feb 2001,
Joanne Rita Howard - an active director whose contract started on 13 Feb 2001,
Leigh Anthony Bamfield - an inactive director whose contract started on 25 Jul 1990 and was terminated on 01 Aug 2016.
According to our data (last updated on 16 Mar 2024), the company filed 1 address: 4/847 Springs Road, R D 6, Christchurch, 7676 (type: postal, office).
Up until 15 Mar 2013, Hob Holdings Mall Limited had been using 4/847 Springs Road, R D 6, Christchurch 7676 as their registered address.
BizDb found old names for the company: from 17 Jun 1987 to 15 May 1995 they were named David Russell Company Limited.
A total of 1010 shares are issued to 5 groups (7 shareholders in total). In the first group, 253 shares are held by 1 entity, namely:
Howard, Garry Cyril (an individual) located at Cape Foulwind postcode 7892.
The second group consists of 3 shareholders, holds 16.63 per cent shares (exactly 168 shares) and includes
O'malley, Merryn Anne - located at R D 6, Christchurch,
Be Ma Trustee Services Limited - located at Rd 6, Christchurch,
O'malley, Brian - located at R D 6, Christchurch.
The third share allocation (168 shares, 16.63%) belongs to 1 entity, namely:
O'malley, Merryn Anne, located at R D 6, Christchurch (an individual). Hob Holdings Mall Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
4/847 Springs Road, R D 6, Christchurch, 7676 New Zealand
Previous addresses
Address #1: 4/847 Springs Road, R D 6, Christchurch 7676 New Zealand
Registered address used from 31 May 2010 to 15 Mar 2013
Address #2: 4/847 Springs Road, Christchurch 7676 New Zealand
Physical address used from 23 Mar 2009 to 15 Mar 2013
Address #3: C/o Roselli & Bamfield, Chartered Accountants, 24 Wakefield St, Westport
Registered address used from 21 May 1997 to 31 May 2010
Address #4: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #5: 24 Wakefield Street, Westport
Physical address used from 20 Feb 1992 to 23 Mar 2009
Basic Financial info
Total number of Shares: 1010
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 253 | |||
Individual | Howard, Garry Cyril |
Cape Foulwind 7892 New Zealand |
17 Jun 1987 - |
Shares Allocation #2 Number of Shares: 168 | |||
Individual | O'malley, Merryn Anne |
R D 6 Christchurch 7676 New Zealand |
17 Jun 1987 - |
Entity (NZ Limited Company) | Be Ma Trustee Services Limited Shareholder NZBN: 9429042437505 |
Rd 6 Christchurch 7676 New Zealand |
21 Aug 2016 - |
Individual | O'malley, Brian |
R D 6 Christchurch 7676 New Zealand |
17 Jun 1987 - |
Shares Allocation #3 Number of Shares: 168 | |||
Individual | O'malley, Merryn Anne |
R D 6 Christchurch 7676 New Zealand |
17 Jun 1987 - |
Shares Allocation #4 Number of Shares: 252 | |||
Individual | Howard, Joanne Rita |
Westport |
17 Jun 1987 - |
Shares Allocation #5 Number of Shares: 169 | |||
Individual | O'malley, Brian |
R D 6 Christchurch 7676 New Zealand |
17 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bamfield, Leigh Anthony |
No 1r D Westport |
17 Jun 1987 - 21 Mar 2005 |
Individual | Bamfield, Variona |
Westport |
17 Jun 1987 - 21 Mar 2005 |
Individual | Bamfield, Judith Marie |
No 1r D Westport |
17 Jun 1987 - 21 Mar 2005 |
Individual | Bamfield, Leigh Anthony |
Carrara 4211 Queensland, Australia |
21 Mar 2005 - 21 Aug 2016 |
Individual | Bamfield, Judith Marie |
Carrara 4211 Queensland, Australia |
21 Mar 2005 - 21 Aug 2016 |
Individual | O'malley, Howard |
Westport |
17 Jun 1987 - 21 Mar 2005 |
Individual | Bamfield, Gomas |
Westport |
17 Jun 1987 - 21 Mar 2005 |
Individual | Gomas, Maxwell William |
Westport |
17 Jun 1987 - 21 Mar 2005 |
Garry Cyril Howard - Director
Appointment date: 25 Jul 1990
Address: Cape Foulwind, 7892 New Zealand
Address used since 01 Mar 2024
Address: Westport, Westport, 7825 New Zealand
Address used since 13 May 2010
Brian O'malley - Director
Appointment date: 26 Jan 1993
Address: Prebbleton, Christchurch, 7676 New Zealand
Address used since 07 Jul 2015
Merryn Anne O'malley - Director
Appointment date: 13 Feb 2001
Address: R D 6, Christchurch, 7676 New Zealand
Address used since 01 Mar 2013
Joanne Rita Howard - Director
Appointment date: 13 Feb 2001
Address: Westport, Westport, 7825 New Zealand
Address used since 13 May 2010
Leigh Anthony Bamfield - Director (Inactive)
Appointment date: 25 Jul 1990
Termination date: 01 Aug 2016
Address: Carrara 4211, Queensland, Australia
Address used since 01 Apr 2010
Judith Marie Bamfield - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 01 Aug 2016
ASIC Name: Flsmidth Krebs Australia Pty Ltd
Address: Coomera, Queensland, 4209 Australia
Address: Coomera, Queensland, 4209 Australia
Address: Carrara 4211, Queensland, Australia
Address used since 01 Apr 2010
Ross Thomas Fisher - Director (Inactive)
Appointment date: 25 Jul 1990
Termination date: 24 Jun 1991
Address: Noosa Heights, Queensland 4565, Australia,
Address used since 25 Jul 1990
Be Ma Trustee Services Limited
Unit 4, 847 Springs Road
Prebbleton Hotel Limited
Springs Road
Country Feasts Company Limited
668 Springs Road
6degrees Nz Limited
430 Springs Road
Business Management And Marketing Service Limited
69 Block Road
Curtin & Ban Limited
57 Stonebridge Way
Jajar Investments Limited
1172 Springs Road
Pirimid Property Limited
461 Robinsons Road
R & M Developments Limited
174 Whincops Road