Otahuhu Hard Chrome Limited, a registered company, was launched on 28 Apr 1961. 9429040659862 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Robert James Pearson - an active director whose contract began on 01 Sep 1988,
Glennis Elizabeth Pearson - an inactive director whose contract began on 01 Sep 1988 and was terminated on 04 Feb 2010,
Jared Robert Pearson - an inactive director whose contract began on 28 Aug 1996 and was terminated on 04 Feb 2010,
Juanita Elizabeth Pearson - an inactive director whose contract began on 14 Sep 1998 and was terminated on 04 Feb 2010.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Level 1, 37 Elliot Street, Papakura, 2110 (registered address),
Level 1, 37 Elliot Street, Papakura, 2110 (physical address),
Level 1, 37 Elliot Street, Papakura, 2110 (service address),
Milne Maingay Chartered Accountants, 2Nd Floor, 15B Vestey Drive, Otahuhu (other address) among others.
Otahuhu Hard Chrome Limited had been using 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland as their physical address up until 05 Aug 2019.
Previous aliases for the company, as we found at BizDb, included: from 25 Jun 1964 to 25 Oct 1988 they were named Otahuhu Electroplaters Limited, from 28 Apr 1961 to 25 Jun 1964 they were named New Plymouth Electro - Platers Limited.
A total of 24000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 9600 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9600 shares (40%). Lastly the third share allotment (2400 shares 10%) made up of 1 entity.
Previous addresses
Address #1: 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 11 Feb 2010 to 05 Aug 2019
Address #2: 22 Waitoki Road, Waitoki, Auckland
Registered & physical address used from 29 Jul 2005 to 11 Feb 2010
Address #3: 3 Arawa Street,, Grafton, Auckland
Registered address used from 21 Nov 2003 to 29 Jul 2005
Address #4: Patrick Deane & Co Accountants, 3 Arawa Street, Grafton, Auckland
Physical address used from 21 Nov 2003 to 29 Jul 2005
Address #5: C/- Quinn Green & Co Limited, 129 Kolmar Road, Hunters Corner, Auckland
Registered address used from 22 Nov 2001 to 21 Nov 2003
Address #6: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 05 Jan 2001 to 05 Jan 2001
Address #7: Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Auckland
Physical address used from 05 Jan 2001 to 21 Nov 2003
Address #8: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 05 Jan 2001 to 22 Nov 2001
Address #9: C/- Quinn Green & Co Limited, 129 Kolmar Road, Hunters Corner, Auckland
Physical address used from 05 Jan 2001 to 05 Jan 2001
Address #10: M J Howley, 24 Coles Crescent, Papakura, Auckland
Registered & physical address used from 01 Jun 1999 to 05 Jan 2001
Address #11: 6 Queen Street, Papakura, Auckland
Registered & physical address used from 15 Dec 1997 to 01 Jun 1999
Basic Financial info
Total number of Shares: 24000
Annual return filing month: November
Annual return last filed: 19 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9600 | |||
Individual | Pearson, Glenis Elizabeth |
Ellerslie Auckland 1051 New Zealand |
26 Jul 2019 - |
Shares Allocation #2 Number of Shares: 9600 | |||
Individual | Pearson, Robert James |
Ellerslie Auckland 1051 New Zealand |
28 Apr 1961 - |
Shares Allocation #3 Number of Shares: 2400 | |||
Individual | Pearson, Jared Robert |
Rd 1 Tuakau 2696 New Zealand |
28 Apr 1961 - |
Shares Allocation #4 Number of Shares: 2400 | |||
Individual | Pearson, Juanita Elizabeth |
Wattle Downs Auckland 2103 New Zealand |
28 Apr 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, Glennis Elizabeth |
Ellerslie Auckland 1051 New Zealand |
28 Apr 1961 - 26 Jul 2019 |
Robert James Pearson - Director
Appointment date: 01 Sep 1988
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 04 Feb 2010
Glennis Elizabeth Pearson - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 04 Feb 2010
Address: Ellerslie, Auckalnd,
Address used since 05 Nov 2007
Jared Robert Pearson - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 04 Feb 2010
Address: Papakura,
Address used since 28 Aug 1996
Juanita Elizabeth Pearson - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 04 Feb 2010
Address: The Gardens, Manurewa, Auckland,
Address used since 11 Oct 2006
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive