Hurst & Taylor Limited, a registered company, was registered on 23 Dec 1969. 9429040191522 is the number it was issued. The company has been managed by 6 directors: Helen Louise Chittenden - an active director whose contract started on 01 Dec 2009,
Elizabeth May Speirs - an active director whose contract started on 31 Mar 2020,
David Roger Prebble - an inactive director whose contract started on 01 Oct 1990 and was terminated on 03 Apr 2023,
Catherine Anne Prebble - an inactive director whose contract started on 01 Oct 1990 and was terminated on 17 Feb 2010,
Gwen Elizabeth Lloyd - an inactive director whose contract started on 24 Oct 1990 and was terminated on 01 Dec 2009.
Updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: service, registered).
Hurst & Taylor Limited had been using 510 Main Rd, Stoke, Nelson as their registered address up until 01 Dec 1998.
A total of 15000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 7500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7500 shares (50 per cent).
Other active addresses
Address #4: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Service address used from 05 Oct 2023
Previous addresses
Address #1: 510 Main Rd, Stoke, Nelson
Registered address used from 01 Dec 1998 to 01 Dec 1998
Address #2: 512 Main Road, Stoke New Zealand
Registered & physical address used from 01 Dec 1998 to 21 Jun 2021
Address #3: 510 Main Road, Stoke, Nelson
Physical address used from 01 Dec 1998 to 01 Dec 1998
Basic Financial info
Total number of Shares: 15000
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7500 | |||
| Individual | Speirs, Elizabeth May |
Richmond Richmond 7020 New Zealand |
06 Apr 2020 - |
| Shares Allocation #2 Number of Shares: 7500 | |||
| Individual | Chittenden, Helen Louise |
Tahunanui New Zealand |
10 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prebble, David Roger |
Stoke Nelson New Zealand |
13 Nov 2003 - 01 Apr 2025 |
| Individual | Prebble, David Roger |
Stoke Nelson New Zealand |
13 Nov 2003 - 01 Apr 2025 |
| Individual | Prebble, David Roger |
Stoke Nelson New Zealand |
13 Nov 2003 - 01 Apr 2025 |
| Individual | Prebble, Catherine Anne |
Stoke Nelson New Zealand |
13 Nov 2003 - 01 Apr 2025 |
| Individual | Prebble, Catherine Anne |
Stoke Nelson New Zealand |
13 Nov 2003 - 01 Apr 2025 |
| Individual | Prebble, Catherine Anne |
Stoke Nelson New Zealand |
13 Nov 2003 - 01 Apr 2025 |
| Individual | Lloyd, William Warwick |
Nelson |
23 Dec 1969 - 10 Dec 2009 |
| Individual | Lloyd, Gwen Elizabeth |
Nelson |
23 Dec 1969 - 10 Dec 2009 |
Helen Louise Chittenden - Director
Appointment date: 01 Dec 2009
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 10 Nov 2015
Elizabeth May Speirs - Director
Appointment date: 31 Mar 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Mar 2020
David Roger Prebble - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 03 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 05 Nov 2009
Catherine Anne Prebble - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 17 Feb 2010
Address: Stoke, Nelson, 7011 New Zealand
Address used since 05 Nov 2009
Gwen Elizabeth Lloyd - Director (Inactive)
Appointment date: 24 Oct 1990
Termination date: 01 Dec 2009
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 05 Nov 2009
William Warwick Lloyd - Director (Inactive)
Appointment date: 24 Oct 1990
Termination date: 01 Dec 2009
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 05 Nov 2009
Stoke Cake Kitchen Limited
510 Main Road Stoke
Iowa Investments Limited
506 Main Road Stoke
Ex Southland Self Storage (2004) Limited
8 Strawbridge Square
New Zealand Concrete Contractors Association Incorporated
C/o Accounting & Taxation Centre Ltd
Whakakorikori Limited
13- 17 Putaitai Street
Iskra Limited
13 Putaitai Street,