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).
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | HŌaka Limited Shareholder NZBN: 9429035566762 |
Addington Christchurch 8024 New Zealand |
24 Mar 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Waka Capital Limited Shareholder NZBN: 9429042218937 |
Washdyke Timaru 7910 New Zealand |
31 Mar 2016 - |
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
Waka Capital Limited
50 Sheffield Street
Hilton Haulage Limited Partnership
50 Sheffield Street
D B South Island Brewery Limited
Sheffield Street
Paul Smith Earthmoving 2002 Limited
55 Sheffield Street
Juice Products New Zealand Limited
67 Sheffield Street
Summit Fresh Foods New Zealand Limited
67 Sheffield Street
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