Shortcuts

Hinau Court Limited

Type: NZ Limited Company (Ltd)
9429040920153
NZBN
15267
Company Number
Registered
Company Status
Current address
28 Cornwall Street
Lower Hutt New Zealand
Registered & physical & service address used since 31 Jul 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2950
Individual Brown, Simon Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 2950
Individual Patterson, Andra Jane Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 3075
Individual Kristensen, Anders Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 2950
Individual Mclean, Nancy Anne Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 2950
Individual Orman, John Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #6 Number of Shares: 3075
Individual Hegedus, Christine Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #7 Number of Shares: 2950
Individual Savage, Andrea Frances Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #8 Number of Shares: 3075
Individual Basham, Claire Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #9 Number of Shares: 2950
Individual Carter, Helen Mary Pamela Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #10 Number of Shares: 3075
Individual Fogarty, Lesley Maree Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #11 Number of Shares: 3075
Individual Corcoran, Brigid Eastbourne
Lower Hutt
5013
New Zealand
Individual French, Katherine Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #12 Number of Shares: 3075
Individual Payne, Christine Margaret Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Pamela Eastbourne
Lower Hutt
5013
New Zealand
Individual Button, Lynette 415-417 Muritai Road, Eastbourne
Lower Hutt
5013
New Zealand
Individual Carlton, Edna Ann Eastbourne
Individual Harding, Susan Lorraine Eastbourne
Individual Gutteridge, Cecil Arthur Eastbourne
Individual Murphy, Claire Frances Eastbourne
Individual Snow, Margaret Eastbourne
Individual Watson, Lorraine Eastbourne
Individual Davis, Natalie Eastbourne
Individual Berg, Frances May Eastbourne
Individual Snow, Margaret Eastbourne

New Zealand
Individual Young, Irene Eastbourne

New Zealand
Individual Mcgrane, Jean Josephine Eastbourne
Individual Watson, Lorraine Eastbourne
Individual Bray, Helen 417 Muritai Road
Eastbourne, Lower Hutt

New Zealand
Directors

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

Nearby companies

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