Hutt City Buildings Limited, a registered company, was incorporated on 13 Feb 1948. 9429040594439 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Gillian Rua Hollings - an active director whose contract began on 26 Mar 1995,
David John Dolbel - an inactive director whose contract began on 05 Mar 1993 and was terminated on 03 Jun 2003,
George Raymond Martin - an inactive director whose contract began on 01 Oct 1990 and was terminated on 20 Mar 1995,
Constance Francis Martin - an inactive director whose contract began on 01 Oct 1990 and was terminated on 20 Mar 1995,
Lomond Maurice Seel - an inactive director whose contract began on 01 Oct 1990 and was terminated on 05 Mar 1993.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 7/11 Taranaki Road, Kohimarama, Auckland, 1071 (types include: registered, physical).
Hutt City Buildings Limited had been using 10 Tarawera Terrace, St Heliers, Auckland as their registered address up to 07 Apr 2017.
All shares (2900 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hollings, Gillian Rua (an individual) located at Kohimarama, Auckland postcode 1071,
Corlett, Mark Richard (an individual) located at Beachlands, Auckland postcode 2018.
Previous addresses
Address: 10 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 09 Apr 2013 to 07 Apr 2017
Address: 8 Downsview Road, Pakuranga New Zealand
Physical & registered address used from 31 Mar 2004 to 09 Apr 2013
Address: 22a Mead Street, Avondale, Auckland
Registered & physical address used from 29 Apr 2002 to 31 Mar 2004
Address: 3 Elwood Place, Ellerslie
Registered address used from 26 Mar 2001 to 29 Apr 2002
Address: 107 Great South Road, Remuera, Auckland
Physical address used from 26 Mar 2001 to 29 Apr 2002
Address: 3 Elwood Place, Ellerslie
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address: 3 Elwood Place, Ellerslie
Registered address used from 05 Jan 2001 to 26 Mar 2001
Address: 3 Elwood Place, Ellerslie, Auckland
Physical address used from 05 Jan 2001 to 26 Mar 2001
Address: C/o Wilkinson Wilberfoss, 15th Fl National Mutual Centre, Shortland St, Auckland
Registered address used from 09 Mar 1993 to 05 Jan 2001
Basic Financial info
Total number of Shares: 2900
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2900 | |||
Individual | Hollings, Gillian Rua |
Kohimarama Auckland 1071 New Zealand |
13 Feb 1948 - |
Individual | Corlett, Mark Richard |
Beachlands Auckland 2018 New Zealand |
01 Apr 2014 - |
Gillian Rua Hollings - Director
Appointment date: 26 Mar 1995
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Mar 2017
David John Dolbel - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 03 Jun 2003
Address: Ellerslie, Auckland,
Address used since 05 Mar 1993
George Raymond Martin - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 20 Mar 1995
Address: Auckland,
Address used since 01 Oct 1990
Constance Francis Martin - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 20 Mar 1995
Address: Auckland,
Address used since 01 Oct 1990
Lomond Maurice Seel - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 05 Mar 1993
Address: Howick, Auckland,
Address used since 01 Oct 1990
Bensma Limited
11/11 Taranaki Road
Kelsma Limited
11/11 Taranaki Road
Annsma Limited
11/11 Taranaki Road
Pickles & Pickles Limited
Flat 2, 6 Melanesia Road
Evolution Tracking Limited
2/4 Taranaki Road
Siddha Yoga Foundation (new Zealand)
1/4 Taranaki Road