Shortcuts

Hoults Doors Limited

Type: NZ Limited Company (Ltd)
9429040964591
NZBN
4352
Company Number
Registered
Company Status
010669510
GST Number
Current address
232 Cambridge Terrace
Naenae
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 26 Sep 2019

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Lane, Vaughan Maurice Camborne
Porirua
5026
New Zealand
Individual Goodwin, Sonia Elizabeth Ngaio
Wellington
6035
New Zealand
Individual Lane, Susan Elizabeth Aotea
Porirua
5024
New Zealand
Individual Lane, Trevor Maurice Aotea
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Jonathan Hugh Waikanae
Individual Lane, Trevor Maurice Papakowhai
Individual Lane, Susan Elizabeth Papakowhai
Directors

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

Nearby companies

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