My Hub Intranet Solutions Limited, a registered company, was incorporated on 28 May 2014. 9429041253908 is the NZ business identifier it was issued. "Internet web site design service" (business classification M700040) is how the company was categorised. This company has been managed by 2 directors: Steven John Hockey - an active director whose contract began on 28 May 2014,
Rebecca Augusta Hockey - an active director whose contract began on 28 May 2014.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 12 Shearwater Lane, Point Wells, 0986 (category: registered, physical).
My Hub Intranet Solutions Limited had been using 6 Magnum Drive, Kumeu, Kumeu as their registered address up until 20 Oct 2021.
A total of 200529 shares are allotted to 7 shareholders (6 groups). The first group includes 30079 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3122 shares (1.56%). Finally the third share allotment (69498 shares 34.66%) made up of 1 entity.
Previous addresses
Address: 6 Magnum Drive, Kumeu, Kumeu, 0810 New Zealand
Registered & physical address used from 11 Mar 2021 to 20 Oct 2021
Address: 17 Harakeke Road, Hobsonville, Auckland, 0616 New Zealand
Physical & registered address used from 26 Sep 2017 to 11 Mar 2021
Address: 11 Roslyn Terrace, Stanley Point, Auckland, 0624 New Zealand
Physical & registered address used from 08 Apr 2016 to 26 Sep 2017
Address: 9 William Bond Street, Stanley Point, Auckland, 0624 New Zealand
Physical & registered address used from 28 May 2014 to 08 Apr 2016
Basic Financial info
Total number of Shares: 200529
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30079 | |||
Individual | Mcminn, Michael John |
Rd 2 Dairy Flat 0792 New Zealand |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 3122 | |||
Individual | Lloyd, Mark |
St Heliers Auckland 1071 New Zealand |
10 Dec 2019 - |
Shares Allocation #3 Number of Shares: 69498 | |||
Director | Hockey, Steven John |
Point Wells 0986 New Zealand |
28 May 2014 - |
Shares Allocation #4 Number of Shares: 69498 | |||
Director | Hockey, Rebecca Augusta |
Point Wells 0986 New Zealand |
28 May 2014 - |
Shares Allocation #5 Number of Shares: 18194 | |||
Individual | Roper, Hugh Richard | 22 Feb 2015 - | |
Shares Allocation #6 Number of Shares: 10138 | |||
Individual | Collins, Megan |
Churton Park Wellington 6037 New Zealand |
23 Feb 2015 - |
Individual | Collins, James |
Churton Park Wellington 6037 New Zealand |
23 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Westchester Trust No.2 | 22 Feb 2015 - 23 Feb 2015 | |
Other | Null - Westchester Trust No.2 | 22 Feb 2015 - 23 Feb 2015 |
Steven John Hockey - Director
Appointment date: 28 May 2014
Address: Point Wells, 0986 New Zealand
Address used since 12 Oct 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 03 Mar 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Sep 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Mar 2016
Rebecca Augusta Hockey - Director
Appointment date: 28 May 2014
Address: Point Wells, 0986 New Zealand
Address used since 12 Oct 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 03 Mar 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Sep 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Mar 2016
R.o.d. Developments Limited
10 Kanuka Road
Tromp Limited
214 Clark Road
Baldrick Limited
11 De Havilland Road
Tammadge Services Limited
131 Hobsonville Point Road
Poseidon Ventures Limited
134 Hobsonville Point Road
Boba Fett Limited
131 Hobsonville Point Road
Allspoke Limited
13 Harakeke Road
Do Webs Limited
9 Oakpark Place
J Swann Limited
35 Jacaranda Avenue
On.co.nz Limited
14 Isobel Road
Online Expression Limited
56 Waimarie Rd
Webstarters Limited
52 Kauri Road