Hoults Doors Limited, a registered company, was started on 01 May 1944. 9429040964591 is the number it was issued. The company has been supervised by 6 directors: Trevor Maurice Lane - an active director whose contract started on 01 Oct 1990,
Vaughan Maurice Lane - an active director whose contract started on 24 Sep 2018,
Susan Elizabeth Lane - an inactive director whose contract started on 06 Mar 2001 and was terminated on 13 Mar 2017,
Jonathan Hugh Paterson - an inactive director whose contract started on 01 Oct 1990 and was terminated on 24 Jan 2008,
Brian Thomas Hoult - an inactive director whose contract started on 01 Oct 1990 and was terminated on 26 Jun 2000.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 232 Cambridge Terrace, Naenae, Lower Hutt, 5011 (type: registered, physical).
Hoults Doors Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address until 26 Sep 2019.
Past names used by the company, as we identified at BizDb, included: from 01 May 1944 to 10 Oct 1990 they were named Wellington Softgoods Manufacturing Company Limited.
All company shares (30000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Lane, Vaughan Maurice (an individual) located at Camborne, Porirua postcode 5026,
Goodwin, Sonia Elizabeth (an individual) located at Ngaio, Wellington postcode 6035,
Lane, Susan Elizabeth (an individual) located at Aotea, Porirua postcode 5024.
Previous addresses
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Sep 2019 to 26 Sep 2019
Address: 232 Cambridge Terrace, Naenae, Lower Hutt New Zealand
Physical address used from 09 Jun 1997 to 09 Sep 2019
Address: 29 Kings Crescent, Lower Hutt
Registered address used from 18 Sep 1995 to 18 Sep 1995
Address: 232 Cambridge Terrace, Nae Nae, Lower Hutt New Zealand
Registered address used from 18 Sep 1995 to 09 Sep 2019
Address: C/o Jackson Manders & Gambitsis, 80a Queens Drive, Lower Hutt
Registered address used from 21 Jun 1994 to 18 Sep 1995
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Lane, Vaughan Maurice |
Camborne Porirua 5026 New Zealand |
25 Aug 2008 - |
Individual | Goodwin, Sonia Elizabeth |
Ngaio Wellington 6035 New Zealand |
25 Aug 2008 - |
Individual | Lane, Susan Elizabeth |
Aotea Porirua 5024 New Zealand |
25 Aug 2008 - |
Individual | Lane, Trevor Maurice |
Aotea Porirua 5024 New Zealand |
25 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Jonathan Hugh |
Waikanae |
01 May 1944 - 25 Aug 2008 |
Individual | Lane, Trevor Maurice |
Papakowhai |
01 May 1944 - 25 Aug 2008 |
Individual | Lane, Susan Elizabeth |
Papakowhai |
01 May 1944 - 25 Aug 2008 |
Trevor Maurice Lane - Director
Appointment date: 01 Oct 1990
Address: Aotea, Porirua, 5024 New Zealand
Address used since 26 Jan 2010
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 26 Jan 2010
Vaughan Maurice Lane - Director
Appointment date: 24 Sep 2018
Address: Camborne, Porirua, 5026 New Zealand
Address used since 24 Sep 2018
Susan Elizabeth Lane - Director (Inactive)
Appointment date: 06 Mar 2001
Termination date: 13 Mar 2017
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 26 Jan 2010
Jonathan Hugh Paterson - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 24 Jan 2008
Address: Waikanae,
Address used since 01 Oct 1990
Brian Thomas Hoult - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 26 Jun 2000
Address: Paraparaumu Beach,
Address used since 01 Oct 1990
Beryl Joan Hoult - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 26 Jun 2000
Address: Paraparaumu Beach,
Address used since 01 Oct 1990
Te Moana Limited
Rear Suite, Level 1
Tudobem Limited
29 Kings Crescent
Aj Pietras & Co Limited
29 Kings Crescent
Have A Happy Day Limited
29 Kings Crescent
Alexander Sasse Cardiology Limited
Rear Suite, Level 1
Discount Auto Accessories 2010 Limited
Rear Suite, Level 1