Shortcuts

Hopkins Engineering Limited

Type: NZ Limited Company (Ltd)
9429039650344
NZBN
331332
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 12 Feb 2013

Hopkins Engineering Limited, a registered company, was incorporated on 12 Feb 1987. 9429039650344 is the NZBN it was issued. The company has been run by 2 directors: Margaret Ruth Hopkins - an active director whose contract began on 25 Feb 1993,
William Darroch Hopkins - an active director whose contract began on 25 Feb 1993.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: physical, registered).
Hopkins Engineering Limited had been using Mackay Bailey Butchard Ltd, 81 Treffers Road, Wigram, Christchurch as their physical address up to 12 Feb 2013.
Previous names for the company, as we managed to find at BizDb, included: from 12 Feb 1987 to 19 Mar 1996 they were called W.d.hopkins Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000 shares (50 per cent).

Addresses

Previous addresses

Address: Mackay Bailey Butchard Ltd, 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 14 Apr 2011 to 12 Feb 2013

Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand

Registered address used from 19 Jun 2000 to 14 Apr 2011

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand

Physical address used from 19 Jun 2000 to 14 Apr 2011

Address: C/-mackay Bailey Butchard, 291 Madras Street, Christchurch

Physical address used from 03 Sep 1999 to 19 Jun 2000

Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 03 Sep 1999 to 19 Jun 2000

Address: C/o Mackay Bailey, 291 Madras Street, Christchurch

Registered address used from 17 Apr 1997 to 03 Sep 1999

Address: C/o Touche Ross & Co, 291 Madras Street, Christchurch

Registered address used from 02 Mar 1994 to 17 Apr 1997

Address: -

Physical address used from 22 Feb 1992 to 03 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Hopkins, Margaret Ruth Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Hopkins, William Darroch Cashmere
Christchurch
8022
New Zealand
Directors

Margaret Ruth Hopkins - Director

Appointment date: 25 Feb 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Feb 1993


William Darroch Hopkins - Director

Appointment date: 25 Feb 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Feb 1993

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road