Hopper Developments Limited, a registered company, was registered on 03 Jul 1958. 9429040700311 is the New Zealand Business Number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been categorised. The company has been supervised by 9 directors: Leigh Allen Hopper - an active director whose contract began on 25 Mar 1992,
Gay Grey - an active director whose contract began on 25 Mar 1992,
Timothy Robert Brooks - an active director whose contract began on 15 Sep 2005,
Gray Linden Hopper - an active director whose contract began on 23 Jul 2020,
Howard Fraser Jury - an active director whose contract began on 23 Jul 2020.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (physical address),
Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (registered address),
Shop 4, 14 Tamariki Avenue, Orewa, Orewa, 0931 (service address),
C/- Hopper Developments Limited, Elan House, 19 Tamariki Avenue, Orewa (other address) among others.
Hopper Developments Limited had been using 14 Tamariki Avenue, Orewa, Orewa as their registered address up until 09 Apr 2021.
Old names for this company, as we found at BizDb, included: from 10 May 1973 to 01 Jun 1993 they were named Hopper Bros Developments Limited, from 03 Jul 1958 to 10 May 1973 they were named Peninsula Investments Limited.
A total of 1000 shares are issued to 10 shareholders (4 groups). The first group consists of 251 shares (25.1 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 505 shares (50.5 per cent). Lastly the third share allocation (40 shares 4 per cent) made up of 3 entities.
Previous addresses
Address #1: 14 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Registered address used from 11 May 2020 to 09 Apr 2021
Address #2: 14 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Physical address used from 05 May 2020 to 09 Apr 2021
Address #3: Top Floor, 3 Alice Avenue, Orewa, Hibiscus Coast, 0931 New Zealand
Physical address used from 09 Dec 2010 to 05 May 2020
Address #4: Top Floor, 3 Alice Avenue, Orewa, Hibiscus Coast, 0931 New Zealand
Registered address used from 09 Dec 2010 to 11 May 2020
Address #5: Eaves Associates, The Village, 294 Hibiscus Coast Highway, Orewa New Zealand
Physical address used from 10 Aug 2004 to 09 Dec 2010
Address #6: Eaves Associates, The Village, 294 Hibiscus Coast Highway, Orewa New Zealand
Registered address used from 29 Jul 2004 to 09 Dec 2010
Address #7: Eaves & Clarke, The Village, Main Road, Orewa
Physical address used from 30 Jun 1997 to 10 Aug 2004
Address #8: Eaves & Clarke, The Village, Main Road, Orewa
Registered address used from 30 Jun 1997 to 29 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 251 | |||
Individual | Hopper, Leigh Allen |
Whitianga Whitianga 3510 New Zealand |
06 Jun 2023 - |
Individual | Brooks, Timothy Robert |
Manly New Zealand |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 505 | |||
Individual | Hopper, Leigh Allen |
Whitianga Whitianga 3510 New Zealand |
06 Jun 2023 - |
Individual | Brooks, Timothy Robert |
Manly New Zealand |
26 Jul 2004 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Grey, Alistair Hudson |
Pauanui 3579 New Zealand |
31 Aug 2007 - |
Individual | Grey, Gay |
Pauanui 3579 New Zealand |
03 Jul 1958 - |
Individual | Grey, Andrew Alistair |
Riverhead Riverhead 0820 New Zealand |
24 Apr 2015 - |
Shares Allocation #4 Number of Shares: 204 | |||
Individual | Grey, Andrew Alistair |
Riverhead Riverhead 0820 New Zealand |
24 Apr 2015 - |
Individual | Grey, Alistair Hudson |
Pauanui 3579 New Zealand |
31 Aug 2007 - |
Individual | Grey, Gay |
Pauanui 3579 New Zealand |
03 Jul 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopper, Leigh Alan |
Orewa New Zealand |
26 Jul 2004 - 06 Jun 2023 |
Individual | Hopper, Leigh Alan |
Orewa New Zealand |
26 Jul 2004 - 06 Jun 2023 |
Individual | Hopper, Leigh Alan |
Orewa Orewa 0931 New Zealand |
26 Jul 2004 - 06 Jun 2023 |
Individual | Hopper, Leigh Alan |
Orewa Orewa 0931 New Zealand |
26 Jul 2004 - 06 Jun 2023 |
Other | Kath Hopper Investments Ltd | 03 Jul 1958 - 22 Jul 2004 | |
Individual | Hopper, L A |
Orewa |
03 Jul 1958 - 31 Aug 2007 |
Other | Ian Hopper Investment Trust | 03 Jul 1958 - 26 Jul 2004 | |
Other | Leigh Hopper Investment Trust | 03 Jul 1958 - 23 Jul 2004 | |
Other | Null - Leigh Hopper Investment Trust | 03 Jul 1958 - 23 Jul 2004 | |
Other | Null - Kath Hopper Investments Ltd | 03 Jul 1958 - 22 Jul 2004 | |
Other | Null - Ian Hopper Investment Trust | 03 Jul 1958 - 26 Jul 2004 | |
Individual | Hopper, Ian Beverley |
Pauanui Beach New Zealand |
26 Jul 2004 - 15 Jul 2015 |
Leigh Allen Hopper - Director
Appointment date: 25 Mar 1992
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Apr 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 29 Mar 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 26 Mar 2019
Gay Grey - Director
Appointment date: 25 Mar 1992
Address: Pauanui Beach, Pauanui Beach, 3579 New Zealand
Address used since 01 Feb 2016
Address: Pauanui, 3579 New Zealand
Address used since 26 Mar 2019
Timothy Robert Brooks - Director
Appointment date: 15 Sep 2005
Address: Whangaparaoa, 0930 New Zealand
Address used since 01 Feb 2016
Gray Linden Hopper - Director
Appointment date: 23 Jul 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Jul 2020
Howard Fraser Jury - Director
Appointment date: 23 Jul 2020
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 23 Jul 2020
Andrew Alistair Grey - Director
Appointment date: 23 Jul 2020
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 23 Jul 2020
William Evans Young - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 28 Sep 2016
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Apr 2015
Howard Fraser Jury - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 16 May 2014
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 30 May 2013
Ian Beverley Hopper - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 15 Sep 2005
Address: Pauanui Beach,
Address used since 15 Jun 2004
Cabra Rural Developments Limited
Top Floor, 3 Alice Avenue
Gideon Holdings Limited
Top Floor, 3 Alice Avenue
Architecture 37 Limited
Top Floor, 3 Alice Avenue
Carmal Homes Limited
Top Floor, 3 Alice Avenue
The Eaves Trustee Company Limited
Top Floor, 3 Alice Avenue
Ken & Arlene Eaves Trustee Company Limited
Top Floor, 3 Alice Avenue
Jw Property Limited
75 Totara Views Drive
L & W Rising Limited
13 Grut Greens
Pls Builders Limited
12 Colonial Drive
Sunshine 2018 Limited
1c Polarity Rise
Vencedor Property Limited
81 Totara Views Drive
Wellbee Investments Limited
12 Spyglass Street