Hll Bidco Limited, a registered company, was started on 22 Mar 2017. 9429046030474 is the number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company was categorised. This company has been run by 9 directors: Norah Kathleen Barlow - an active director whose contract started on 13 Dec 2018,
Richard John Waters - an active director whose contract started on 22 Oct 2019,
Angus John Stuart - an active director whose contract started on 06 Sep 2023,
Georgina Anna Varley - an inactive director whose contract started on 25 Jun 2021 and was terminated on 06 Sep 2023,
Angus John Stuart - an inactive director whose contract started on 22 Mar 2017 and was terminated on 02 Jun 2022.
Updated on 09 Jan 2025, BizDb's database contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Hll Bidco Limited had been using 188 Quay Street, Level 10, Pwc Tower, Auckland as their physical address up to 26 Oct 2018.
Previous names used by the company, as we identified at BizDb, included: from 22 Mar 2017 to 27 Aug 2018 they were named Vintage Bidco Limited.
One entity owns all company shares (exactly 3802344 shares) - Hll Holdco Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: 188 Quay Street, Level 10, Pwc Tower, Auckland, 1010 New Zealand
Physical & registered address used from 22 Mar 2017 to 26 Oct 2018
Basic Financial info
Total number of Shares: 3802344
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3802344 | |||
Entity (NZ Limited Company) | Hll Holdco Limited Shareholder NZBN: 9429046029805 |
Auckland Central Auckland 1010 New Zealand |
22 Mar 2017 - |
Ultimate Holding Company
Norah Kathleen Barlow - Director
Appointment date: 13 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 16 Dec 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Dec 2018
Richard John Waters - Director
Appointment date: 22 Oct 2019
ASIC Name: Guardian Alphabet Holdco Pty Ltd
Address: Potts Point, Nsw, 2011 Australia
Address used since 02 Oct 2022
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Potts Point, Nsw, 2011 Australia
Address used since 16 Dec 2020
Address: Potts Point, Nsw, 2011 Australia
Address used since 22 Oct 2019
Angus John Stuart - Director
Appointment date: 06 Sep 2023
ASIC Name: Fox Holdco Limited
Address: Woollahra, Nsw, 2025 Australia
Address used since 30 Nov 2023
Address: Woollahra, Sydney, 2025 Australia
Address used since 06 Sep 2023
Georgina Anna Varley - Director (Inactive)
Appointment date: 25 Jun 2021
Termination date: 06 Sep 2023
ASIC Name: Climate Friendly Holdings Pty Ltd
Address: Woollahra, Nsw, 2025 Australia
Address used since 01 Dec 2021
Address: Sydney, Nsw, 2000 Australia
Address: Woollahra, Nsw, 2025 Australia
Address used since 25 Jun 2021
Angus John Stuart - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 02 Jun 2022
ASIC Name: Adamantem Capital Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Woollahra, Sydney, Nsw, 2025 Australia
Address used since 16 Dec 2020
Address: Sydney, New South Wales, 2000 Australia
Address: Woollahra, Sydney, New South Wales, 2025 Australia
Address used since 22 Mar 2017
Peter James Murray - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 02 Jun 2022
Address: Auckland, 1071 New Zealand
Address used since 10 Oct 2017
Anthony Kevin Kerwick - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 25 Jun 2021
ASIC Name: Adamantem Capital Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 16 Dec 2020
Address: Sydney, Nsw, 2000 Australia
Address: 2 Chifley Square, Sydney, New South Wales, 2000 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 22 Mar 2017
Address: Mosman, New South Wales, 2088 Australia
Address used since 01 Apr 2019
David John Renwick - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 28 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Dec 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Peter Gerard Leathem - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 28 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Oct 2017
Eil Global Limited
Levels 26 Pwc Tower
NgĀ Tamariki PuĀwai O TĀmaki | Auckland Kindergarten Association
Hesketh Henry, Lawyers
Race For Life Trust
Hesketh Henry
Doris Gordon Memorial Trust
Hesketh Henry
K2 Management Limited
Lvl 20, Pwc Tower
Martelli Mckadam Solicitors Nominee Company Limited
Martelli Mckegg
Arvida Al Holdings Limited
88 Shortland Street
Hll Holdco Limited
Level 10, 188 Quay Street
Oakwoods Lifecare (2012) Limited
Level 1, 39 Market Place
Palms Retirement Village Limited
88 Shortland Street
Roseneath Lifecare Village Limited
88 Shortland Street
Waimea Plains Retirement Village Limited
39 Market Place