Shortcuts

Hills Nz Limited

Type: NZ Limited Company (Ltd)
9429040713045
NZBN
53489
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 08 May 2014

Hills Nz Limited, a registered company, was started on 21 Mar 1956. 9429040713045 is the business number it was issued. The company has been managed by 21 directors: Brendan John Mccarthy - an active director whose contract began on 01 Nov 2023,
Bryan Francis Curtin - an active director whose contract began on 01 Nov 2023,
David Anthony Clarke - an inactive director whose contract began on 17 May 2021 and was terminated on 31 Oct 2023,
Natalie Jean Payne - an inactive director whose contract began on 05 May 2021 and was terminated on 28 Jul 2023,
David John Lenz - an inactive director whose contract began on 01 Sep 2016 and was terminated on 17 May 2021.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered).
Hills Nz Limited had been using 52 Ash Road, Wiri, Auckland as their physical address up until 08 May 2014.
Old names for this company, as we identified at BizDb, included: from 05 Sep 2011 to 30 Apr 2014 they were named Hills Holdings Nz Limited, from 21 Jan 2005 to 05 Sep 2011 they were named Hills Industries Nz Limited and from 21 Mar 1956 to 21 Jan 2005 they were named Hills Industries Limited.
One entity controls all company shares (exactly 500000 shares) - Hills Finance Pty Ltd - located at 1010, 3-29 Birnie Ave, Lidcombe.

Addresses

Previous addresses

Address: 52 Ash Road, Wiri, Auckland New Zealand

Physical address used from 13 Jun 1996 to 08 May 2014

Address: 52 Ash Road, Wiri, Auckland New Zealand

Registered address used from 20 Oct 1992 to 08 May 2014

Address: Monahan Rd, Mt Wellington, Auckland

Registered address used from 19 Oct 1992 to 20 Oct 1992

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Other (Other) Hills Finance Pty Ltd 3-29 Birnie Ave
Lidcombe
2141
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hills Holdings Limited-australia
Other Null - Hills Holdings Limited-australia

Ultimate Holding Company

20 Nov 2017
Effective Date
Hills Limited
Name
Company
Type
AU
Country of origin
Level 7, 130 Pitt Street
Sydney
Nsw 2000
Australia
Address
Directors

Brendan John Mccarthy - Director

Appointment date: 01 Nov 2023

ASIC Name: Stellar Vision Operations Pty Limited

Address: Darling Point, New South Wales, 2027 Australia

Address used since 01 Nov 2023


Bryan Francis Curtin - Director

Appointment date: 01 Nov 2023

ASIC Name: Stellar Vision Operations Pty Limited

Address: Arncliffe, New South Wales, 2205 Australia

Address used since 01 Nov 2023


David Anthony Clarke - Director (Inactive)

Appointment date: 17 May 2021

Termination date: 31 Oct 2023

ASIC Name: Hills Finance Pty. Ltd.

Address: 3-29 Birnie Ave, Lidcombe, New South Wales, 2141 Australia

Address: Kellyville, New South Wales, 2155 Australia

Address used since 17 May 2021


Natalie Jean Payne - Director (Inactive)

Appointment date: 05 May 2021

Termination date: 28 Jul 2023

ASIC Name: Hills Finance Pty. Ltd.

Address: Brighton, Victoria, 3186 Australia

Address used since 13 Apr 2022

Address: Cremorne, New South Wales, 2090 Australia

Address used since 05 May 2021


David John Lenz - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 17 May 2021

ASIC Name: Hills Finance Pty. Ltd.

Address: Lidcombe, New South Wales, 2141 Australia

Address: Westleigh, NSW 2120 Australia

Address used since 01 Sep 2016

Address: 130 Pitt Street, Sydney, NSW 2000 Australia


Peter Graham Steel - Director (Inactive)

Appointment date: 12 Oct 2020

Termination date: 05 May 2021

ASIC Name: Hills Finance Pty. Ltd.

Address: Lidcombe, New South Wales, 2141 Australia

Address: Hunters Hill, New South Wales, 2110 Australia

Address used since 12 Oct 2020


Christopher Stuart Jacka - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 07 Oct 2020

ASIC Name: Hills Finance Pty. Ltd.

Address: Lidcombe, New South Wales, 2141 Australia

Address: Balgowlah, New South Wales, 2093 Australia

Address used since 19 Dec 2016

Address: Sydney, New South Wales, 2000 Australia

Address: North Balgowlah, New South Wales, 2093 Australia

Address used since 26 Sep 2019


Gareth Turner - Director (Inactive)

Appointment date: 27 May 2015

Termination date: 19 Dec 2016

ASIC Name: Hills Finance Pty. Ltd.

Address: Wollstonecraft, New South Wales, 2065 Australia

Address used since 27 May 2015

Address: 130 Pitt Street, Sydney, NSW 2000 Australia


Kerry Anthony Heard - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 19 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Aug 2015


Grant Joseph Logan - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 01 Sep 2016

ASIC Name: Hills Health Solutions Pty Ltd

Address: Drummoyne, Nsw, 2047 Australia

Address used since 13 Aug 2012

Address: Sydney, Nsw, 2000 Australia


Edward Noel Pretty - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 27 May 2015

Address: Woollahra, New South Wales, 2025 Australia

Address used since 06 Feb 2013


Julian Kendall Pollard - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 31 Mar 2014

Address: Epsom, Auckland, N.z.,

Address used since 25 Aug 2006


Jennifer Helen Hill Ling - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 13 Aug 2013

Address: Waverton, Nsw, Australia,

Address used since 31 Aug 1992


Graham Lloyd Twartz - Director (Inactive)

Appointment date: 19 Feb 1996

Termination date: 28 Aug 2012

Address: Tennyson 5022, South Australia,

Address used since 19 Feb 1996


David Norman Lethbridge - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 01 Feb 2012

Address: St Georges, South Australia, 5064 Australia

Address used since 09 Sep 2011


Andrew David Muir - Director (Inactive)

Appointment date: 13 Aug 2008

Termination date: 06 Jul 2011

Address: Walkerville, South Australia, Sa5081,

Address used since 13 Aug 2008


David James Simmons - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 13 Aug 2008

Address: 15 Vaughan Place, Adelaide, South Australia 5000,

Address used since 08 Aug 2005


Robert Donald Hill Ling - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 17 Nov 2005

Address: Mitcham, South Australia 5062,

Address used since 31 Aug 1992


John Arthur Stacy Brown - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 26 Nov 2002

Address: Malvern, Southern Australia, 5061,

Address used since 16 Jan 1992


Michael Anthony Hall - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 19 Feb 1996

Address: Rosslyn Park, South Australia 5072,

Address used since 16 Jan 1992


Roger Douglas Mcquire - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 01 Aug 1994

Address: Hallet Cove, South Australia,

Address used since 16 Jan 1992

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre