Shortcuts

Hilton Products Nz Limited

Type: NZ Limited Company (Ltd)
9429039626707
NZBN
339244
Company Number
Registered
Company Status
Current address
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 10 May 2017
Po Box 62571
Greenlane
Auckland 1546
New Zealand
Postal address used since 24 Apr 2019
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Office address used since 24 Apr 2019

Hilton Products Nz Limited, a registered company, was started on 06 May 1987. 9429039626707 is the NZBN it was issued. This company has been run by 5 directors: Dean Hilton Kelsall - an active director whose contract started on 18 Dec 1990,
Delaram Hasanzademaku - an active director whose contract started on 01 Apr 2019,
Maliheh Shahdoust - an inactive director whose contract started on 05 Jun 2015 and was terminated on 31 Mar 2018,
Marcia Manning - an inactive director whose contract started on 03 Jun 1994 and was terminated on 10 Mar 1995,
Craig Harvey Kelsall - an inactive director whose contract started on 18 Dec 1990 and was terminated on 03 Jun 1994.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Po Box 62571, Greenlane, Auckland, 1546 (category: postal, office).
Hilton Products Nz Limited had been using 1/28 Uxbridge Road, Howick, Auckland as their registered address up to 10 May 2017.
Other names used by the company, as we identified at BizDb, included: from 06 May 1987 to 05 Jun 2015 they were called Tumbleweed Investments Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group includes 10200 shares (51%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9800 shares (49%).

Addresses

Other active addresses

Address #4: 197c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Delivery address used from 24 Apr 2019

Principal place of activity

642 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 1/28 Uxbridge Road, Howick, Auckland New Zealand

Registered & physical address used from 16 Apr 2008 to 10 May 2017

Address #2: 60 Walls Rd, Penrose, Auckland

Registered & physical address used from 15 May 2006 to 16 Apr 2008

Address #3: 6/22 Te Pai Place, Henderson

Registered & physical address used from 21 Apr 2004 to 15 May 2006

Address #4: Patel Pike & Associates Limited, 2nd Floor, Eden House, 44 Khyber Pass Road, Newton, Auckland 1

Physical address used from 04 May 1998 to 04 May 1998

Address #5: Patel Pike & Associates Limited, 2nd Floor, Eden House, 44 Khyber Pass Road, Newton

Registered address used from 04 May 1998 to 21 Apr 2004

Address #6: 158 Main Highway, Ellerslie, Auckland

Physical address used from 04 May 1998 to 21 Apr 2004

Address #7: Patel Pike & Associates Ltd, 1st Floor Eden House, 44 Khyber Pass Road

Registered address used from 26 Apr 1995 to 04 May 1998

Contact info
64 9 5791117
24 Apr 2019 Phone
info@hiltonproducts.com
24 Apr 2019 Email
accounts@hiltonproducts.com
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
HiltonProducts.com
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10200
Director Kelsall, Dean Hilton Ellerslie
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 9800
Individual Hasanzademaku, Delaram Ellerslie
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hasanzademake, Delaram Ellerslie
Auckland
1051
New Zealand
Individual Kelsall, Dean Hilton Ellerslie
Auckland

New Zealand
Individual Harris, John Francis Mangere Bridge
Auckland
2022
New Zealand
Directors

Dean Hilton Kelsall - Director

Appointment date: 18 Dec 1990

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 31 Jul 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 04 Apr 2016


Delaram Hasanzademaku - Director

Appointment date: 01 Apr 2019

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 31 Jul 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Apr 2019


Maliheh Shahdoust - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 31 Mar 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 05 Jun 2015


Marcia Manning - Director (Inactive)

Appointment date: 03 Jun 1994

Termination date: 10 Mar 1995

Address: Ellerslie,

Address used since 03 Jun 1994


Craig Harvey Kelsall - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 03 Jun 1994

Address: Mt Eden, Auckland 3,

Address used since 18 Dec 1990

Nearby companies

Birdwood Residential Estates Limited
642 Great South Road

Outback Surf (2013) Limited
642 Great South Road

Rugby Exchange New Zealand Limited
642 Great South Rd

Aozora Trustees Limited
642 Great South Road

Spare Room Solutions Limited
642 Great South Road

Ggc Holdings Limited
642 Great South Road