Hoist Limited, a registered company, was launched on 28 Jun 2016. 9429042417415 is the New Zealand Business Number it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company has been classified. This company has been managed by 3 directors: Nicholas Macavoy - an active director whose contract started on 28 Jun 2016,
James Macavoy - an active director whose contract started on 28 Jun 2016,
Rob Moule - an active director whose contract started on 28 Jun 2016.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Suite 27, 2 Nuffield Street, Newmarket, Auckland, 1023 (type: registered, service).
Hoist Limited had been using Level 2, 228 Queen Street, Auckland as their physical address up until 13 Oct 2020.
A total of 999999 shares are allotted to 3 shareholders (3 groups). The first group consists of 333333 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 333333 shares (33.33 per cent). Lastly the 3rd share allocation (333333 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 228 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Oct 2017 to 13 Oct 2020
Address #2: Level 1, 69 Beach Road, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jun 2016 to 26 Oct 2017
Basic Financial info
Total number of Shares: 999999
Annual return filing month: October
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333333 | |||
Director | Moule, Rob |
Glendowie Auckland 1071 New Zealand |
28 Jun 2016 - |
Shares Allocation #2 Number of Shares: 333333 | |||
Director | Macavoy, Nicholas |
Kohimarama Auckland 1071 New Zealand |
28 Jun 2016 - |
Shares Allocation #3 Number of Shares: 333333 | |||
Director | Macavoy, James |
Parnell Auckland 1052 New Zealand |
28 Jun 2016 - |
Nicholas Macavoy - Director
Appointment date: 28 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jun 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Oct 2019
James Macavoy - Director
Appointment date: 28 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jun 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Oct 2017
Rob Moule - Director
Appointment date: 28 Jun 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Oct 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 28 Jun 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Attitude Pictures Limited
C/- Appleby Cotter & Associates Ltd
Fourth Estate Holdings (2012) Limited
Level 9. 152 Quay Street
Media Nz Limited
2 Kitchener Street
Nzwechat Limited
Unit 1c, 25 Rutland Street
Ratebroker Limited
Level 19, 396 Queen Street
Webranz Limited
59-67 High Street