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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 109945 | |||
Individual | Huskinson, Robb Frederick William |
Rd 1 Howick 2571 New Zealand |
09 Dec 2013 - |
Individual | Walthall, David |
Remuera Auckland 1050 New Zealand |
09 Dec 2013 - |
Shares Allocation #2 Number of Shares: 55 | |||
Individual | Huskinson, Robb Frederick William |
Rd 1 Howick 2571 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Numan, Christina Marie |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2004 - 09 Dec 2013 |
Individual | Huskinson, Ishbel Kellock Fisher |
Cockle Bay Auckland 2014 New Zealand |
09 Dec 2013 - 25 Jun 2021 |
Individual | Numan, Hobbe |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2004 - 09 Dec 2013 |
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
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
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