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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10200 | |||
Director | Kelsall, Dean Hilton |
Ellerslie Auckland 1060 New Zealand |
26 Mar 2019 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Individual | Hasanzademaku, Delaram |
Ellerslie Auckland 1060 New Zealand |
15 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hasanzademake, Delaram |
Ellerslie Auckland 1051 New Zealand |
01 Apr 2019 - 15 Apr 2019 |
Individual | Kelsall, Dean Hilton |
Ellerslie Auckland New Zealand |
14 Apr 2004 - 31 Oct 2017 |
Individual | Harris, John Francis |
Mangere Bridge Auckland 2022 New Zealand |
31 Oct 2017 - 26 Mar 2019 |
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
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