Shortcuts

Hobeca Trading Co Limited

Type: NZ Limited Company (Ltd)
9429040442464
NZBN
100122
Company Number
Registered
Company Status
F333935
Industry classification code
Paint Wholesaling
Industry classification description
F333920
Industry classification code
Hand Tool Wholesaling - Including Power Operated
Industry classification description
Current address
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 07 Sep 2015
Po Box 259025
Botany
Auckland 2163
New Zealand
Postal & invoice address used since 05 Feb 2020
25 Andrew Baxter Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 05 Feb 2020

Hobeca Trading Co Limited, a registered company, was launched on 22 Feb 1977. 9429040442464 is the NZBN it was issued. "Paint wholesaling" (business classification F333935) is how the company has been classified. This company has been supervised by 6 directors: Robb Frederick William Huskinson - an active director whose contract began on 28 Nov 2013,
Murray Gutry - an active director whose contract began on 28 Nov 2017,
Grant Stapleton - an active director whose contract began on 14 Oct 2021,
Alister John Lawrence - an inactive director whose contract began on 28 Nov 2017 and was terminated on 22 Aug 2019,
Hobbe Numan - an inactive director whose contract began on 27 Aug 1980 and was terminated on 09 Dec 2013.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 100 Portage Road, Otahuhu, Auckland, 1062 (types include: office, delivery).
Hobeca Trading Co Limited had been using C/-Walthall Ward Limited, Ground Floor, 642 Great South Road, Ellerslie, Auckland as their physical address until 07 Sep 2015.
A total of 110000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 109945 shares (99.95%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 55 shares (0.05%).

Addresses

Other active addresses

Address #4: 100 Portage Road, Otahuhu, Auckland, 1062 New Zealand

Registered address used from 19 Dec 2023

Address #5: 100 Portage Road, Otahuhu, Auckland, 1062 New Zealand

Office & delivery address used from 05 Feb 2024

Principal place of activity

25 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Ellerslie, Auckland, 1054 New Zealand

Physical & registered address used from 17 Dec 2013 to 07 Sep 2015

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand

Registered & physical address used from 21 Feb 2007 to 17 Dec 2013

Address #3: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 20 Aug 2004 to 21 Feb 2007

Address #4: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Physical & registered address used from 17 Jun 2002 to 20 Aug 2004

Address #5: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 17 Feb 1998 to 17 Jun 2002

Address #6: 1st Floor, Blows Bldg, 3 Emily Place, Auckland 1

Registered address used from 02 Sep 1993 to 17 Jun 2002

Contact info
64 9 2490499
05 Feb 2020 Phone
orders@hobeca.co.nz
18 Mar 2019 Email
www.hobeca.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 109945
Individual Huskinson, Robb Frederick William Rd 1
Howick
2571
New Zealand
Individual Walthall, David Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 55
Individual Huskinson, Robb Frederick William Rd 1
Howick
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Numan, Christina Marie Auckland Central
Auckland
1010
New Zealand
Individual Huskinson, Ishbel Kellock Fisher Cockle Bay
Auckland
2014
New Zealand
Individual Numan, Hobbe Auckland Central
Auckland
1010
New Zealand
Directors

Robb Frederick William Huskinson - Director

Appointment date: 28 Nov 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Jul 2015


Murray Gutry - Director

Appointment date: 28 Nov 2017

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 28 Nov 2017


Grant Stapleton - Director

Appointment date: 14 Oct 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Oct 2021


Alister John Lawrence - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 22 Aug 2019

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 28 Nov 2017


Hobbe Numan - Director (Inactive)

Appointment date: 27 Aug 1980

Termination date: 09 Dec 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Dec 2013


Christina Marie Numan - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 09 Dec 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Dec 2013

Nearby companies

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

Similar companies

Automax Trading Limited
51 Angle Street

Colour Cans Limited
Unit 12, 69 Captain Springs Road

Eurocoat Limited
4a Tuperiri Road

Performance Solutions New Zealand Limited
13 Goldstine Place

Procall Limited
21 Walls Road

Reptech Contract Services Limited
503 Great South Road