Shortcuts

Hutt City Buildings Limited

Type: NZ Limited Company (Ltd)
9429040594439
NZBN
78823
Company Number
Registered
Company Status
Current address
7/11 Taranaki Road
Kohimarama
Auckland 1071
New Zealand
Registered & physical & service address used since 07 Apr 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2900
Individual Hollings, Gillian Rua Kohimarama
Auckland
1071
New Zealand
Individual Corlett, Mark Richard Beachlands
Auckland
2018
New Zealand
Directors

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

Nearby companies

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