Shortcuts

Hurst & Taylor Limited

Type: NZ Limited Company (Ltd)
9429040191522
NZBN
168041
Company Number
Registered
Company Status
Current address
Level 3, 78 Victoria Street, , Wellington
Wellington 6011
New Zealand
Registered & physical address used since 21 Jun 2021
Level 4/ 82 Willis Street
Wellington 6011
New Zealand
Registered & service address used since 21 Nov 2022
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered address used since 13 Apr 2023

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 18 Mar 2024, 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 4 shareholders (4 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 3750 shares (25 per cent). Lastly we have the 3rd share allotment (1875 shares 12.5 per cent) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Chittenden, Helen Louise Tahunanui

New Zealand
Shares Allocation #2 Number of Shares: 3750
Individual Speirs, Elizabeth May Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 1875
Individual Prebble, Catherine Anne Stoke
Nelson

New Zealand
Shares Allocation #4 Number of Shares: 1875
Individual Prebble, David Roger Stoke
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lloyd, William Warwick Nelson
Individual Lloyd, Gwen Elizabeth Nelson
Directors

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

Nearby companies

Stoke Cake Kitchen Limited
510 Main Road Stoke

Iowa Investments Limited
506 Main Road Stoke

Gj & Ra Holdings Limited
7 Putaitai Street

Ex Southland Self Storage (2004) Limited
8 Strawbridge Square

New Zealand Concrete Contractors Association Incorporated
C/o Accounting & Taxation Centre Ltd

Ultraspec 2013 Limited
13 Putaitai Street