Shortcuts

Hop Revolution Limited

Type: NZ Limited Company (Ltd)
9429041395745
NZBN
5446231
Company Number
Registered
Company Status
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Physical & registered address used since 02 May 2019

Hop Revolution Limited, a registered company, was launched on 04 Sep 2014. 9429041395745 is the business number it was issued. "Horticultural services nec" (business classification A052963) is how the company is classified. The company has been supervised by 6 directors: Michael Andrew Shenk - an active director whose contract began on 18 Dec 2017,
Paul Donald Le Gros - an active director whose contract began on 22 Dec 2017,
Carl Patrick Carrington - an active director whose contract began on 12 Jan 2018,
John James Loughlin - an active director whose contract began on 31 Jan 2018,
Susan Faith Wheeler - an inactive director whose contract began on 04 Sep 2014 and was terminated on 03 Jan 2018.
Last updated on 07 Jan 2021, our data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: physical, registered).
Hop Revolution Limited had been using 20 Oxford Street, Richmond, Richmond as their physical address until 02 May 2019.
A total of 11595839 shares are issued to 12 shareholders (10 groups). The first group consists of 402607 shares (3.47%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 347826 shares (3%). Lastly there is the 3rd share allocation (1478260 shares 12.75%) made up of 1 entity.

Addresses

Previous addresses

Address: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 16 Oct 2018 to 02 May 2019

Address: 176 Ti Point Road, Rd 5, Warkworth, 0985 New Zealand

Registered & physical address used from 04 Sep 2014 to 16 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 11595839

Annual return filing month: April

Annual return last filed: 08 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 402607
Individual Jesse B. Westlake
Oh
44145
United States
Shares Allocation #2 Number of Shares: 347826
Entity (NZ Limited Company) Pencarrow Farm Limited
Shareholder NZBN: 9429039560407
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 1478260
Other Next Invest Nl Bv
Shares Allocation #4 Number of Shares: 75000
Individual Nicola Caroline Jordan Rd 4
Coromandel
3584
New Zealand
Shares Allocation #5 Number of Shares: 549039
Individual Susan Faith Wheeler Rd 5
Warkworth
0985
New Zealand
Shares Allocation #6 Number of Shares: 549038
Individual Kerry Allen Selvyn Skilton Rd 5
Warkworth
0985
New Zealand
Shares Allocation #7 Number of Shares: 217391
Entity (NZ Limited Company) Freestyle Farms Limited
Shareholder NZBN: 9429042262992
Nelson
7010
New Zealand
Shares Allocation #8 Number of Shares: 4347
Individual Ben Peter Cain Brookfield
Tauranga
3110
New Zealand
Individual Rhonda Jean Cain Brookfield
Tauranga
3110
New Zealand
Shares Allocation #9 Number of Shares: 7895408
Individual Paul Donald Le Gros Stepneyville
Nelson
7010
New Zealand
Individual Beverley Patricia Mccashin Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #10 Number of Shares: 76923
Entity (NZ Limited Company) Crafty Holdings Limited
Shareholder NZBN: 9429047246041
247 Cameron Road
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Michael Andrew Shenk Mission Bay
Auckland
1071
New Zealand
Director John James Loughlin Havelock North
4180
New Zealand
Director Carl Patrick Carrington St Heliers
Auckland
1071
New Zealand
Director Paul Donald Le Gros Stepneyville
Nelson
7010
New Zealand
Directors

Michael Andrew Shenk - Director

Appointment date: 18 Dec 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 Dec 2017


Paul Donald Le Gros - Director

Appointment date: 22 Dec 2017

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 22 Dec 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 05 Sep 2018


Carl Patrick Carrington - Director

Appointment date: 12 Jan 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018


John James Loughlin - Director

Appointment date: 31 Jan 2018

Address: Havelock North, 4180 New Zealand

Address used since 31 Jan 2018


Susan Faith Wheeler - Director (Inactive)

Appointment date: 04 Sep 2014

Termination date: 03 Jan 2018

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 04 Sep 2014


Kerry Allen Selvyn Skilton - Director (Inactive)

Appointment date: 04 Sep 2014

Termination date: 22 Dec 2017

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 04 Sep 2014

Nearby companies

Aley Trustee Limited
170 Ti Point Road

Kauri House (2008) Limited
164 Ti Point Road

Matakana Mobile Valet Limited
160 Ti Point Road

A & J Lethbridge Painting And Decorating Limited
148 Ti Point Road

Ayurveda Life Limited
118 Ti Point Road

Lenox Avenue Limited
25 Ti Point Road

Similar companies

Alexander Cropping Limited
292 Point Wells Road

Kauri Creek Gardens Limited
27 Lett Road

Matakana Gardener Limited
231 Omaha Flats Road

The Nz Tamarillo Cooperative Limited
374 Hibiscus Coast Highway

Treeline Parks Services Limited
14 Matangi Terrace

Willow Creek Farms Limited
Baldry And Sanford Ltd