Shortcuts

Hillside Estate Limited

Type: NZ Limited Company (Ltd)
9429040761527
NZBN
39971
Company Number
Registered
Company Status
Current address
39 Victoria Avenue
Wanganui 4500
New Zealand
Registered & physical address used since 21 May 2018
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Service & registered address used since 15 Nov 2022

Hillside Estate Limited was launched on 05 Jan 1983 and issued a number of 9429040761527. The registered LTD company has been supervised by 3 directors: Katherine Ellen Peat - an active director whose contract began on 09 Feb 2017,
Martyn Selwyn Peat - an active director whose contract began on 11 May 2018,
Alan Peat - an inactive director whose contract began on 05 Jan 1983 and was terminated on 15 Jan 2018.
As stated in BizDb's database (last updated on 29 May 2025), the company registered 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (category: service, registered).
Up until 21 May 2018, Hillside Estate Limited had been using 16 Bell Street, Wanganui as their registered address.
BizDb found other names used by the company: from 05 Jan 1983 to 11 May 2018 they were named Wanganui Canvas Centre 1983 Limited.
A total of 5000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Currie, Olivia Jade (an individual) located at Kohimarama, Auckland postcode 1071,
Peat, Katherine Ellen (a director) located at Kohimarama, Auckland postcode 1071,
Peat, Martyn Selwyn (an individual) located at Rd 1, Upper Moutere postcode 7173.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 2000 shares) and includes
Peat, Martyn Selwyn - located at Rd 1, Upper Moutere.
The third share allotment (2000 shares, 40%) belongs to 1 entity, namely:
Peat, Katherine Ellen, located at Kohimarama, Auckland (a director).

Addresses

Previous addresses

Address #1: 16 Bell Street, Wanganui New Zealand

Registered & physical address used from 17 May 2005 to 21 May 2018

Address #2: Robson & Partners, Chartered Accoutnants, 52 Ingestre Street, Wanganui

Physical address used from 03 Jun 1997 to 17 May 2005

Address #3: 52 Ingestre St, Wanganui

Registered address used from 24 Nov 1993 to 17 May 2005

Contact info
64 6 3458474
18 Nov 2018 Phone
admin@tpco.co.nz
18 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Currie, Olivia Jade Kohimarama
Auckland
1071
New Zealand
Director Peat, Katherine Ellen Kohimarama
Auckland
1071
New Zealand
Individual Peat, Martyn Selwyn Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Peat, Martyn Selwyn Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 2000
Director Peat, Katherine Ellen Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Glenn Allen Durie Hill
Whanganui
4500
New Zealand
Entity Balance Trustees No.1 Limited
Shareholder NZBN: 9429034465936
Company Number: 1717494
Wanganui

New Zealand
Individual Peat, Alan Otamatea
Whanganui
4500
New Zealand
Individual Peat, Alan Otamatea
Whanganui
4500
New Zealand
Entity Balance Trustees No.1 Limited
Shareholder NZBN: 9429034465936
Company Number: 1717494
Wanganui

New Zealand
Individual Peat, Margaret S Otamatea
Whanganui
4500
New Zealand
Individual Peat, Margaret S Otamatea
Whanganui
4500
New Zealand
Individual Peat, Margaret S Otamatea
Whanganui
4500
New Zealand
Entity Balance Trustees No.1 Limited
Shareholder NZBN: 9429034465936
Company Number: 1717494
Wanganui

New Zealand
Individual Peat, Alan Otamatea
Whanganui
4500
New Zealand
Directors

Katherine Ellen Peat - Director

Appointment date: 09 Feb 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Feb 2017


Martyn Selwyn Peat - Director

Appointment date: 11 May 2018

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 11 May 2018


Alan Peat - Director (Inactive)

Appointment date: 05 Jan 1983

Termination date: 15 Jan 2018

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 07 Jul 2017

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 06 Nov 2009

Nearby companies