Hwjc Trading Limited was launched on 12 May 2014 and issued an NZBN of 9429041230879. The registered LTD company has been managed by 1 director, named Adam John Stewart - an active director whose contract began on 12 May 2014.
As stated in our information (last updated on 14 Mar 2024), this company uses 5 addresess: 5 Morse Road, Wigram, Christchurch, 8042 (office address),
5 Morse Road, Wigram, Christchurch, 8042 (delivery address),
5 Morse Road, Wigram, Christchurch, 8042 (registered address),
5 Morse Road, Wigram, Christchurch, 8042 (service address) among others.
Up to 20 May 2022, Hwjc Trading Limited had been using Suite 3, 3 Waokauri Place, Mangere, Auckland as their registered address.
BizDb found other names for this company: from 12 May 2014 to 28 May 2015 they were named Hirequip Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stewart, Adam John (a director) located at Christchurch postcode 7676. Hwjc Trading Limited has been classified as "Office machinery or equipment hiring" (ANZSIC L663937).
Other active addresses
Address #4: 5 Morse Road, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 31 Jan 2023
Address #5: 5 Morse Road, Wigram, Christchurch, 8042 New Zealand
Office & delivery address used from 04 Apr 2023
Principal place of activity
Unit 3, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Suite 3, 3 Waokauri Place, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 15 Jun 2020 to 20 May 2022
Address #2: Flat 7a, 10 Scotia Place, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 30 Apr 2018 to 15 Jun 2020
Address #3: Flat 7a, 10 Scotia Place, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Apr 2017 to 15 Jun 2020
Address #4: 35 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2015 to 27 Apr 2017
Address #5: 18 Coringa Road, Rd 6, Christchurch, 7676 New Zealand
Physical address used from 12 Aug 2015 to 30 Apr 2018
Address #6: 509/171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 May 2014 to 12 Aug 2015
Address #7: 509/171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 May 2014 to 16 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stewart, Adam John |
Christchurch 7676 New Zealand |
12 May 2014 - |
Adam John Stewart - Director
Appointment date: 12 May 2014
Address: Christchurch, 7676 New Zealand
Address used since 01 Apr 2023
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 01 May 2016
Tranzwall Housing Trust
8 Scotia Place
Serenity Massage Limited
7e/18 Scotia Place
Shin's Teppanyaki Auckland Limited
Unit 1d, 18 Scotia Place
Parisian Holdings Limited
4 Poynton Terrace
New Zealand Ministry With The Deaf Trust
Level 5
411 Queen Street Property Limited
411 Queen Street
Crucial Colour Digital Limited
Level 6, 57 Symonds Street
It Equipment Finance Limited
Level 4, Bdo Centre, 4 Graham Street
Just Water Limited
Unit 1, 36 Sale Street
Lagoon Equipment Rental Limited
Suite 1, 162 Grafton Road
Locations Central Limited
Suite 1, 111 Newton Road
Tcl Leasing Limited
Level 5, 64 Khyber Pass Road