Hobbit Holdings Limited, a registered company, was registered on 30 Mar 1978. 9429040815121 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. This company has been run by 2 directors: Percy Wadsley Harpham - an active director whose contract began on 30 Mar 1978,
Mary Martin Forbes Harpham - an inactive director whose contract began on 30 Mar 1978 and was terminated on 01 Sep 2020.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Apartment D46, Bob Scott Village, 25 Graham Street,, Petone, 5012 (category: physical, registered).
Hobbit Holdings Limited had been using Unit 1 139 Knights Road, Lower Hutt 5010 as their physical address up to 20 Sep 2019.
A total of 2500 shares are allotted to 4 shareholders (4 groups). The first group includes 666 shares (26.64 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 668 shares (26.72 per cent). Lastly we have the next share allotment (666 shares 26.64 per cent) made up of 1 entity.
Principal place of activity
Apartment D46, Bob Scott Village, 25 Graham Street, Petone, 5012 New Zealand
Previous addresses
Address #1: Unit 1 139 Knights Road, Lower Hutt 5010 New Zealand
Physical & registered address used from 22 Aug 2006 to 20 Sep 2019
Address #2: 139/1 Knights Road, Lower Hutt
Physical address used from 01 Jul 1997 to 22 Aug 2006
Address #3: C/o P W Harpham, 4 Hobbit Lane, Sliverstream, New Zealand
Registered address used from 06 Mar 1995 to 22 Aug 2006
Address #4: C/o P W Harpham, Hobbit Lane, Blue, Mountains Rd, Rural Delivery Upper Hutt
Registered address used from 05 May 1992 to 06 Mar 1995
Basic Financial info
Total number of Shares: 2500
Annual return filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 666 | |||
Individual | Harpham, Keith Alan |
Martinborough 5784 New Zealand |
30 Mar 1978 - |
Shares Allocation #2 Number of Shares: 668 | |||
Individual | Harpham, David William |
Titahi Bay Porirua 5022 New Zealand |
30 Mar 1978 - |
Shares Allocation #3 Number of Shares: 666 | |||
Individual | Williams, Moyra Gwen |
Clifton Beach Cairns 4879 Australia |
30 Mar 1978 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Harpham, Percy |
Petone Lower Hutt 5012 New Zealand |
30 Mar 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harpham, Mary Martin Forbes |
25 Graham Street, Petone Lower Hutt 5012 New Zealand |
30 Mar 1978 - 08 Sep 2022 |
Percy Wadsley Harpham - Director
Appointment date: 30 Mar 1978
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Sep 2019
Address: Lower Hutt, 5010 New Zealand
Address used since 13 Sep 2015
Mary Martin Forbes Harpham - Director (Inactive)
Appointment date: 30 Mar 1978
Termination date: 01 Sep 2020
Address: Lower Hutt, 5010 New Zealand
Address used since 13 Sep 2015
Valiants Commerce Limited
135 Knights Road
Valiants Limited
135 Knights Road
Bornch Steel Fixers Nz Limited
76 Queens Grove
Nel Holdings Limited
82 Queens Grove
Two Pigs And A Dog Limited
112 Knights Road
L & R Services Limited
126 Knights Road
A & J Professionals Limited
109a Knights Road
Clan Systems Limited
72a Penrose Street
Fitzsimons Consulting Limited
66 Kings Crescent
Kl Systems Limited
45 Kings Crescent
My Own Business Limited
82 Penrose Street
Yd Systems Limited
74a Hautana Street