Shortcuts

Hillsborough Holdings Limited

Type: NZ Limited Company (Ltd)
9429042018995
NZBN
5827876
Company Number
Registered
Company Status
G423230
Industry classification code
Garden Supply Retailing Nec
Industry classification description
Current address
445 Henwood Road
Rd 2
New Plymouth 4372
New Zealand
Registered & physical & service address used since 26 Nov 2020
445 Henwood Road
Rd 2
New Plymouth 4372
New Zealand
Registered & service address used since 04 Dec 2023

Hillsborough Holdings Limited, a registered company, was started on 12 Oct 2015. 9429042018995 is the NZ business identifier it was issued. "Garden supply retailing nec" (ANZSIC G423230) is how the company has been classified. The company has been run by 3 directors: Serina Nicholson - an active director whose contract started on 12 Oct 2015,
Serina Maindonald - an active director whose contract started on 12 Oct 2015,
Marc Nicholson - an active director whose contract started on 28 Mar 2017.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 445 Henwood Road, Rd 2, New Plymouth, 4372 (types include: registered, service).
Hillsborough Holdings Limited had been using 1 Butler Street, Normanby, Hawera as their registered address up to 26 Nov 2020.
Previous aliases for the company, as we identified at BizDb, included: from 28 Mar 2017 to 07 Jul 2021 they were named Raceway Events & Catering Limited, from 08 Oct 2015 to 28 Mar 2017 they were named Easy Gifts Nz Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

445 Henwood Road, Rd 2, New Plymouth, 4372 New Zealand


Previous address

Address #1: 1 Butler Street, Normanby, Hawera, 4614 New Zealand

Registered & physical address used from 12 Oct 2015 to 26 Nov 2020

Contact info
64 27 8444169
Phone
rechawera@gmail.com
Email
No website
Website
thehydrocentre.co.nz
25 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 25 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Nicholson, Marc Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Nicholson, Serina Rd 2
New Plymouth
4372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Maindonald, Serina Normanby
Hawera
4614
New Zealand
Directors

Serina Nicholson - Director

Appointment date: 12 Oct 2015

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 18 Nov 2020

Address: Normanby, Hawera, 4614 New Zealand

Address used since 12 Oct 2015


Serina Maindonald - Director

Appointment date: 12 Oct 2015

Address: Normanby, Hawera, 4614 New Zealand

Address used since 12 Oct 2015


Marc Nicholson - Director

Appointment date: 28 Mar 2017

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 18 Nov 2020

Address: Normanby, Hawera, 4614 New Zealand

Address used since 28 Mar 2017

Similar companies

Big Jims 2015 Limited
1217 Devon Road

Galanthus Limited
680 Devon Road

Garden Edge (2010) Limited
67 High Street

Gurugardener Limited
69 Carthew Street

Rosco's Bulk Yard Limited
36 Gladstone Street

Springvale Garden Centre Limited
Springvale Garden Centre