Hillcrest Apartments Limited was registered on 22 Jun 2016 and issued an NZ business identifier of 9429042421580. The registered LTD company has been managed by 3 directors: Wayne Peter Chesham - an active director whose contract started on 22 Jun 2016,
John Paul Henry - an active director whose contract started on 30 Jun 2016,
Robert Cyrus Nicholls - an inactive director whose contract started on 01 Sep 2016 and was terminated on 11 Oct 2017.
As stated in BizDb's data (last updated on 24 Mar 2024), the company uses 1 address: 67 Seddon Road, Frankton, Hamilton, 3204 (category: physical, registered).
BizDb identified previous aliases used by the company: from 21 Jun 2016 to 22 Jun 2016 they were named Hillcrest Appartments Limited.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Amazulu Limited (an entity) located at Huntington, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Chesham, Wayne Peter - located at Saint Andrews, Hamilton.
The third share allotment (300 shares, 25%) belongs to 1 entity, namely:
Chesham, Tere, located at Saint Andrews, Hamilton (an individual). Hillcrest Apartments Limited was classified as "Building, house construction" (business classification E301120).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 27 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Amazulu Limited Shareholder NZBN: 9429034475676 |
Huntington Hamilton 3210 New Zealand |
20 Sep 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Chesham, Wayne Peter |
Saint Andrews Hamilton 3200 New Zealand |
22 Jun 2016 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Chesham, Tere |
Saint Andrews Hamilton 3200 New Zealand |
11 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henry, John Paul |
Huntington Hamilton 3210 New Zealand |
11 Jul 2016 - 20 Sep 2016 |
Individual | Henry, Diane Carolyn |
Huntington Hamilton 3210 New Zealand |
11 Jul 2016 - 20 Sep 2016 |
Entity | Nicholls Holdings Limited Shareholder NZBN: 9429038902338 Company Number: 570526 |
22 Jun 2016 - 12 Oct 2017 | |
Entity | Nicholls Holdings Limited Shareholder NZBN: 9429038902338 Company Number: 570526 |
Hamilton 3210 New Zealand |
22 Jun 2016 - 12 Oct 2017 |
Wayne Peter Chesham - Director
Appointment date: 22 Jun 2016
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 10 Jul 2018
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 22 Jun 2016
John Paul Henry - Director
Appointment date: 30 Jun 2016
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 30 Jun 2016
Robert Cyrus Nicholls - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 11 Oct 2017
Address: Rototuna, Hamilton, 3200 New Zealand
Address used since 01 Sep 2016
S I H Holdings Limited
67 Seddon Road
Pressureball.com Limited
67 Seddon Road
Amber & Tiger Limited
67 Seddon Road
K1 Limited
67 Seddon Road
Henry Manders Limited
67 Seddon Road
Spectrum Painters Limited
67 Seddon Road
Attic Homes Limited
67 Seddon Road
Cannon Construction 2007 Limited
67 Seddon Road
Gayamajunz Limited
Prior Blackburn Limited
Hansen Homes Limited
67 Seddon Road
Minter & Co Builders Limited
7 King Street
S M T Building Nz Limited
67 Seddon Road