Shortcuts

Hilton Haulage Gp Limited

Type: NZ Limited Company (Ltd)
9429042258438
NZBN
5929049
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
50 Sheffield Street
Washdyke
Timaru 7910
New Zealand
Registered & physical address used since 24 Mar 2016

Hilton Haulage Gp Limited, a registered company, was incorporated on 24 Mar 2016. 9429042258438 is the NZBN it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was classified. This company has been managed by 14 directors: Richie James Smith - an active director whose contract started on 31 Mar 2016,
Rakihia Tahumata Tau - an active director whose contract started on 01 Jan 2020,
David John Stock - an active director whose contract started on 01 Jan 2020,
Samuel Burns Watson Inglis - an active director whose contract started on 07 Apr 2020,
Robert James Hewett - an active director whose contract started on 01 Jul 2021.
Last updated on 27 Apr 2022, BizDb's data contains detailed information about 1 address: 50 Sheffield Street, Washdyke, Timaru, 7910 (category: registered, physical).
A total of 200 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (50 per cent).

Contact info
64 3 6874020
Phone
www.hiltonhaulage.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 24 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) HŌaka Limited
Shareholder NZBN: 9429035566762
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Waka Capital Limited
Shareholder NZBN: 9429042218937
Washdyke
Timaru
7910
New Zealand
Directors

Richie James Smith - Director

Appointment date: 31 Mar 2016

Address: Lake Tekapo, 7999 New Zealand

Address used since 31 Mar 2016

Address: Lake Tekapo, 7999 New Zealand

Address used since 01 Oct 2018


Rakihia Tahumata Tau - Director

Appointment date: 01 Jan 2020

Address: Waikuku Beach, 7473 New Zealand

Address used since 01 Jan 2020


David John Stock - Director

Appointment date: 01 Jan 2020

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Jan 2020


Samuel Burns Watson Inglis - Director

Appointment date: 07 Apr 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Apr 2020


Robert James Hewett - Director

Appointment date: 01 Jul 2021

Address: Rd 3, Lawrence, 9593 New Zealand

Address used since 01 Jul 2021


David Michael Ward - Director

Appointment date: 01 Nov 2021

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 01 Nov 2021


Peter David Mcauley - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 25 Oct 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 31 Mar 2016


Peter Frances Anderson - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 14 Sep 2021

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Dec 2019

Address: Christchurch, 8025 New Zealand

Address used since 31 Mar 2016


Allan Robin Hickford - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 06 Mar 2020

Address: Christchurch, 8024 New Zealand

Address used since 31 Mar 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jul 2016


Robert James Hewett - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 31 Dec 2019

Address: Rd 3, Lawrence, 9593 New Zealand

Address used since 01 Sep 2016


Humphrey William Marden Nolan - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 31 Dec 2019

ASIC Name: Tapex Pty Ltd

Address: Kingsgrove, Nsw, 2208 Australia

Address: Northwood, Nsw, 2066 Australia

Address used since 01 Sep 2016

Address: Kingsgrove, Nsw, 2208 Australia


Matthew Slater - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 01 Sep 2016

Address: West Melton, West Melton, 7618 New Zealand

Address used since 24 Mar 2016


Michael Earl Sang - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 01 Sep 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 Mar 2016


Christopher John Ford - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 31 Mar 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Mar 2016

Nearby companies
Similar companies

3 Rs Farms Limited
C/- Perpetual Trust Limited

Eventionz Limited
16 Tui Estate

Guildford Investments Limited
54 Cass Street

Inxpress New Zealand
3 Lady Nugent Lane

Nutricapture Dairy Limited
55 Theodosia Street

Russell - Hodge Limited
322 Riccarton Road