Hobill Avenue Nominees Limited, a registered company, was launched on 24 May 2016. 9429042369851 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been run by 5 directors: Donald Murray Douglas Cleverley - an active director whose contract began on 28 Apr 2020,
Jonathan Mark Bishop - an active director whose contract began on 18 Oct 2021,
Alan Murray Paterson - an inactive director whose contract began on 24 May 2016 and was terminated on 28 Apr 2020,
Paul Ashley Macaulay - an inactive director whose contract began on 29 May 2019 and was terminated on 18 Jul 2019,
Cheryl Tracy Macaulay - an inactive director whose contract began on 24 May 2016 and was terminated on 04 Aug 2018.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Level 12, 41 Shortland Street, Auckland, 1010 (category: postal, office).
Hobill Avenue Nominees Limited had been using 5 High Street, Level 4, Auckland Central, Auckland as their physical address up to 12 Jun 2018.
A single entity controls all company shares (exactly 48 shares) - Silverfin Capital Limited - located at 1010, 41 Shortland Street, Auckland.
Principal place of activity
Level 12, 41 Shortland Street, Auckland, 1010 New Zealand
Previous address
Address #1: 5 High Street, Level 4, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 May 2016 to 12 Jun 2018
Basic Financial info
Total number of Shares: 48
Annual return filing month: February
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 48 | |||
Entity (NZ Limited Company) | Silverfin Capital Limited Shareholder NZBN: 9429042111863 |
41 Shortland Street Auckland 1010 New Zealand |
24 May 2016 - |
Ultimate Holding Company
Donald Murray Douglas Cleverley - Director
Appointment date: 28 Apr 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 28 Apr 2020
Jonathan Mark Bishop - Director
Appointment date: 18 Oct 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Feb 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Oct 2021
Alan Murray Paterson - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 28 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2016
Paul Ashley Macaulay - Director (Inactive)
Appointment date: 29 May 2019
Termination date: 18 Jul 2019
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 29 May 2019
Cheryl Tracy Macaulay - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 04 Aug 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 24 May 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Alchemist Properties Limited
Level 15, 36 Kitchener Street
Bota Limited
Level 8, 120 Albert Street
Castle Capital Gp Limited
Level 3, 18 Shortland Street
Howeco Enterprises Limited
Level 5, 50 Anzac Avenue
Karehana Bay Properties Limited
Level 8, 120 Albert Street
Laneway Properties Limited
11 Edinburgh Street Level 2