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 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).

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: September

Annual return last filed: 07 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Speirs, Elizabeth May Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Chittenden, Helen Louise Tahunanui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prebble, David Roger Stoke
Nelson

New Zealand
Individual Prebble, David Roger Stoke
Nelson

New Zealand
Individual Prebble, David Roger Stoke
Nelson

New Zealand
Individual Prebble, Catherine Anne Stoke
Nelson

New Zealand
Individual Prebble, Catherine Anne Stoke
Nelson

New Zealand
Individual Prebble, Catherine Anne Stoke
Nelson

New Zealand
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

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,