Hinau Court Limited, a registered company, was registered on 20 May 1963. 9429040920153 is the NZBN it was issued. The company has been supervised by 27 directors: Katherine Carmel French - an active director whose contract started on 26 Aug 2020,
Nancy Anne Mclean - an active director whose contract started on 30 May 2022,
Brigid Josephine Corcoran - an active director whose contract started on 29 Aug 2023,
Lesley Maree Fogarty - an inactive director whose contract started on 30 May 2022 and was terminated on 29 Aug 2023,
Lesley Maree Fogarty - an inactive director whose contract started on 25 May 2021 and was terminated on 12 May 2022.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 28 Cornwall Street, Lower Hutt (type: registered, physical).
Hinau Court Limited had been using Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt as their physical address until 17 Sep 2001.
A total of 36150 shares are allotted to 13 shareholders (12 groups). The first group consists of 2950 shares (8.16 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2950 shares (8.16 per cent). Lastly there is the third share allocation (3075 shares 8.51 per cent) made up of 1 entity.
Previous addresses
Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: Level 1, 29 Waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 31 Jul 2007
Address: 305-307 Jackson St, Petone
Physical address used from 17 Sep 2001 to 31 Jul 2007
Address: Level 4, 1 Margaret Street, Lower Hutt
Registered address used from 26 Feb 2001 to 17 Sep 2001
Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 11 Sep 1997 to 26 Feb 2001
Address: 1 Margaret Street, Lower Hutt
Physical address used from 25 Aug 1997 to 17 Sep 2001
Address: 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 11 Sep 1997
Basic Financial info
Total number of Shares: 36150
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2950 | |||
Individual | Brown, Simon |
Eastbourne Lower Hutt 5013 New Zealand |
20 Oct 2023 - |
Shares Allocation #2 Number of Shares: 2950 | |||
Individual | Patterson, Andra Jane |
Eastbourne Lower Hutt 5013 New Zealand |
10 May 2006 - |
Shares Allocation #3 Number of Shares: 3075 | |||
Individual | Kristensen, Anders |
Eastbourne Lower Hutt 5013 New Zealand |
09 Feb 2015 - |
Shares Allocation #4 Number of Shares: 2950 | |||
Individual | Mclean, Nancy Anne |
Eastbourne Lower Hutt 5013 New Zealand |
15 Jun 2020 - |
Shares Allocation #5 Number of Shares: 2950 | |||
Individual | Orman, John |
Eastbourne Lower Hutt 5013 New Zealand |
02 Aug 2004 - |
Shares Allocation #6 Number of Shares: 3075 | |||
Individual | Hegedus, Christine |
Eastbourne Lower Hutt 5013 New Zealand |
20 May 1963 - |
Shares Allocation #7 Number of Shares: 2950 | |||
Individual | Savage, Andrea Frances |
Eastbourne Lower Hutt 5013 New Zealand |
28 Jul 2005 - |
Shares Allocation #8 Number of Shares: 3075 | |||
Individual | Basham, Claire |
Eastbourne Lower Hutt 5013 New Zealand |
20 May 1963 - |
Shares Allocation #9 Number of Shares: 2950 | |||
Individual | Carter, Helen Mary Pamela |
Eastbourne Lower Hutt 5013 New Zealand |
08 Jun 2015 - |
Shares Allocation #10 Number of Shares: 3075 | |||
Individual | Fogarty, Lesley Maree |
Eastbourne Lower Hutt 5013 New Zealand |
20 May 1963 - |
Shares Allocation #11 Number of Shares: 3075 | |||
Individual | Corcoran, Brigid |
Eastbourne Lower Hutt 5013 New Zealand |
10 Jan 2019 - |
Individual | French, Katherine |
Eastbourne Lower Hutt 5013 New Zealand |
10 Jan 2019 - |
Shares Allocation #12 Number of Shares: 3075 | |||
Individual | Payne, Christine Margaret |
Eastbourne Lower Hutt 5013 New Zealand |
30 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Pamela |
Eastbourne Lower Hutt 5013 New Zealand |
10 May 2006 - 20 Oct 2023 |
Individual | Button, Lynette |
415-417 Muritai Road, Eastbourne Lower Hutt 5013 New Zealand |
10 May 2006 - 08 Jun 2015 |
Individual | Carlton, Edna Ann |
Eastbourne |
20 May 1963 - 02 Aug 2004 |
Individual | Harding, Susan Lorraine |
Eastbourne |
20 May 1963 - 10 Jan 2019 |
Individual | Gutteridge, Cecil Arthur |
Eastbourne |
20 May 1963 - 02 Aug 2004 |
Individual | Murphy, Claire Frances |
Eastbourne |
20 May 1963 - 08 May 2007 |
Individual | Snow, Margaret |
Eastbourne |
02 Aug 2004 - 28 Jul 2005 |
Individual | Watson, Lorraine |
Eastbourne |
02 Aug 2004 - 28 Jul 2005 |
Individual | Davis, Natalie |
Eastbourne |
02 Aug 2004 - 28 Jul 2005 |
Individual | Berg, Frances May |
Eastbourne |
20 May 1963 - 02 Aug 2004 |
Individual | Snow, Margaret |
Eastbourne New Zealand |
28 Jul 2005 - 09 Feb 2015 |
Individual | Young, Irene |
Eastbourne New Zealand |
02 Aug 2004 - 15 Jun 2020 |
Individual | Mcgrane, Jean Josephine |
Eastbourne |
20 May 1963 - 02 Aug 2004 |
Individual | Watson, Lorraine |
Eastbourne |
20 May 1963 - 02 Aug 2004 |
Individual | Bray, Helen |
417 Muritai Road Eastbourne, Lower Hutt New Zealand |
30 Jul 2007 - 30 Jan 2019 |
Katherine Carmel French - Director
Appointment date: 26 Aug 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 26 Aug 2020
Nancy Anne Mclean - Director
Appointment date: 30 May 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 May 2022
Brigid Josephine Corcoran - Director
Appointment date: 29 Aug 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 29 Aug 2023
Lesley Maree Fogarty - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 29 Aug 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 May 2022
Lesley Maree Fogarty - Director (Inactive)
Appointment date: 25 May 2021
Termination date: 12 May 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 25 May 2021
Helen Carter - Director (Inactive)
Appointment date: 14 Aug 2017
Termination date: 20 Apr 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 28 Jun 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 14 Aug 2017
Andrea Savage - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 25 May 2021
Address: Easbourne, Lower Hutt, 5013 New Zealand
Address used since 30 Jun 2010
Pam Wendy Irene Fisher - Director (Inactive)
Appointment date: 18 Jul 2019
Termination date: 26 Aug 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 18 Jul 2019
Lesley Maree Fogarty - Director (Inactive)
Appointment date: 19 Jul 2018
Termination date: 18 Jul 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Jul 2018
Pamela Wendy Irene Fisher - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 19 Apr 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 29 Jul 2013
Christine Hegedus - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 08 Aug 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 06 Jul 2015
Lynette Button - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 27 Feb 2015
Address: 415-417 Muritai Road, Eastbourne, Lower Hutt, 5010 New Zealand
Address used since 30 Jun 2010
Helen Bray - Director (Inactive)
Appointment date: 20 Jul 2009
Termination date: 29 Jul 2013
Address: Hinau Court, 415-417 Muritai Road, Easbourne, 5013 New Zealand
Address used since 30 Jun 2010
Irene Young - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 29 Jul 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 Jun 2010
Margaret Snow - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 02 May 2013
Address: Hinau Court, 415-417 Muritai Road, Eastbourne, 5013 New Zealand
Address used since 30 Jun 2010
Barry Odlam - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 21 Jun 2012
Address: Hinau Court, 417 Muritai Road, Eastbourne, 5013 New Zealand
Address used since 30 Jun 2010
Paul Harding - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 20 Jul 2009
Address: Eastbourne,
Address used since 01 Jun 2005
Irene Winifred Young - Director (Inactive)
Appointment date: 09 May 2006
Termination date: 27 Jun 2007
Address: Eastbourne,
Address used since 09 May 2006
Margaret Snow - Director (Inactive)
Appointment date: 20 May 2004
Termination date: 29 Nov 2005
Address: Eastbourne,
Address used since 20 May 2004
Ernest George Leahy - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 01 Jun 2005
Address: Eastbourne,
Address used since 05 Mar 1992
Irene Winifred Young - Director (Inactive)
Appointment date: 06 Jun 1995
Termination date: 01 Jun 2005
Address: Eastbourne,
Address used since 06 Jun 1995
Natalie Davis - Director (Inactive)
Appointment date: 20 May 2004
Termination date: 01 Jun 2005
Address: Eastbourne,
Address used since 20 May 2004
Lorriane Watson - Director (Inactive)
Appointment date: 20 May 2004
Termination date: 01 Jun 2005
Address: Eastbourne,
Address used since 20 May 2004
Jean Josephine Mcgrane - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 20 May 2004
Address: Eastbourne,
Address used since 12 May 1999
Edna Annie Carlton - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 12 May 1999
Address: Eastbourne,
Address used since 04 Mar 1992
Keith Frederick Hill - Director (Inactive)
Appointment date: 30 May 1994
Termination date: 06 Jun 1995
Address: Eastbourne,
Address used since 30 May 1994
Daphne Winifred Macrae - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 30 May 1994
Address: Eastbourne,
Address used since 05 Mar 1992
Oxygen Strata Limited
28 Cornwall Street
Oxygen Finance Limited
28 Cornwall Street
Shakespeare Flats Limited
28 Cornwall Street
Padua Flats Limited
28 Cornwall Street
Capulet Flats Limited
28 Cornwall Street
Elsinore Flats Limited
28 Cornwall Street