Pw Hooper Limited was registered on 30 Jun 2015 and issued an NZBN of 9429041819265. This registered LTD company has been run by 3 directors: Phillip Wayne Hooper - an active director whose contract started on 30 Jun 2015,
Philippa Judy Tocker - an active director whose contract started on 30 Jun 2015,
Philippa Judy Hooper - an active director whose contract started on 30 Jun 2015.
According to the BizDb information (updated on 31 May 2025), the company registered 6 addresess: 133 Main Street, Upper Hutt, Upper Hutt, 5018 (office address),
133 Main Street, Upper Hutt, Upper Hutt, 5018 (registered address),
6 Main Street, Upper Hutt, Upper Hutt, 5018 (office address),
841A Dry River Road, Rd 1, Martinborough, 5781 (postal address) among others.
Up until 18 May 2018, Pw Hooper Limited had been using 24 Te Hopai Road, Rd 2, Featherston as their physical address.
BizDb found more names used by the company: from 23 Jun 2015 to 30 Jun 2015 they were named Phill Hooper Contracting Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hooper, Philippa Judy (a director) located at Rd 1, Martinborough postcode 5781.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hooper, Phillip Wayne - located at Rd 2, Featherston. Pw Hooper Limited is classified as "Sheep farming" (ANZSIC A014110).
Other active addresses
Address #4: 6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Office address used from 11 May 2020
Address #5: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 09 May 2024
Address #6: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Office address used from 20 May 2024
Principal place of activity
6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Previous address
Address #1: 24 Te Hopai Road, Rd 2, Featherston, 5772 New Zealand
Physical address used from 30 Jun 2015 to 18 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hooper, Philippa Judy |
Rd 1 Martinborough 5781 New Zealand |
03 Dec 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hooper, Phillip Wayne |
Rd 2 Featherston 5772 New Zealand |
30 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Tocker, Philippa Judy |
Rd 1 Martinborough 5781 New Zealand |
30 Jun 2015 - 03 Dec 2019 |
Phillip Wayne Hooper - Director
Appointment date: 30 Jun 2015
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 30 Jun 2015
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 14 May 2019
Philippa Judy Tocker - Director
Appointment date: 30 Jun 2015
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 30 Jun 2015
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 14 May 2019
Philippa Judy Hooper - Director
Appointment date: 30 Jun 2015
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 14 May 2019
Section Thru Limited
6 Main Street
Katie Homes Limited
6 Main Street
Revolucion Transport Limited
6 Main Street
Silver Leaf Media Limited
6 Main Street
Jo And Co Industries Limited
6 Main Street
Pampered Paws Limited
6 Main Street
Aziwa Limited
109b Mangaroa Valley Road
Field To Plate Limited
9, Te Miti Street
Jimmy Rural Limited
Level 2
Scn Farming Limited
86 The Track
The Gray Barn Limited
325 Grays Road
Zig Zag Farm Limited
42 Cheviot Road