Hugo Limited, a registered company, was started on 07 Jun 2017. 9429046173270 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. This company has been run by 5 directors: Mark Andrew Owens - an active director whose contract began on 07 Jun 2017,
Kathryn Mary Roberts - an active director whose contract began on 10 Sep 2019,
Robert Bruce Stewart - an active director whose contract began on 10 Sep 2019,
Aoibheann Anne Monaghan - an active director whose contract began on 22 Dec 2020,
Stephen Matthew Hunter - an inactive director whose contract began on 10 Sep 2019 and was terminated on 01 Jul 2020.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 93 Arrowtown-Lake Hayes Road, Rd 1, Queenstown, 9371 (category: office, delivery).
Hugo Limited had been using 89 Arrowtown - Lake Hayes Road, Rd 1, Queenstown as their registered address up to 01 Oct 2020.
All shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Roberts, Kathryn Mary (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Monaghan, Aoibheann Anne (an individual) located at Jacks Point, Queenstown postcode 9371,
Stewart Qc, Robert Bruce (an individual) located at Remuera, Auckland postcode 1050.
Principal place of activity
93 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 89 Arrowtown - Lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 30 Sep 2020 to 01 Oct 2020
Address #2: Level 3 General Building, 29-33 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 May 2018 to 30 Sep 2020
Address #3: Level 3 General Building, 29-33 Shortland Street, Auckland, 1143 New Zealand
Registered & physical address used from 07 Jun 2017 to 08 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roberts, Kathryn Mary |
Saint Marys Bay Auckland 1011 New Zealand |
10 Sep 2019 - |
Individual | Monaghan, Aoibheann Anne |
Jacks Point Queenstown 9371 New Zealand |
25 Jan 2021 - |
Individual | Stewart Qc, Robert Bruce |
Remuera Auckland 1050 New Zealand |
10 Sep 2019 - |
Director | Owens, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
07 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Stephen Matthew |
Grey Lynn Auckland 1022 New Zealand |
10 Sep 2019 - 02 Jul 2020 |
Ultimate Holding Company
Mark Andrew Owens - Director
Appointment date: 07 Jun 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Sep 2019
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 30 Apr 2018
Address: 22 Queen Street, Auckland, 1143 New Zealand
Address used since 07 Jun 2017
Kathryn Mary Roberts - Director
Appointment date: 10 Sep 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Sep 2019
Robert Bruce Stewart - Director
Appointment date: 10 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2019
Aoibheann Anne Monaghan - Director
Appointment date: 22 Dec 2020
Address: Queenstown, 9371 New Zealand
Address used since 11 Apr 2023
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 15 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Dec 2020
Stephen Matthew Hunter - Director (Inactive)
Appointment date: 10 Sep 2019
Termination date: 01 Jul 2020
Address: Grey Lynn, Auckland, 1022 New Zealand
Address used since 10 Sep 2019
Robertsons Associates Limited
Level 2, General Building
Langton Hudson Limited
Level 6 General Buildings
Richmond Chambers Limited
33 Shortland Street
Jpi Limited
Level 3, The General Buildings
Auckland Bethisrael Trust Board
33 Shortland Street
59 Arabella Lane Limited Partnership
Hornabrook Macdonald Lawyers
Brodie Projects Limited
Floor 13, 41 Shortland Street
Hugo Charitable Trust Limited
Level 3 General Building
Jumar Limited
Suite 109, Plaza Level, 41 Shortland Street, Aig Building
Mystery Creek Wines Limited
Level 13
Quant Capital Limited
41 Shortland Street
R A Global Limited
Level 8, Aig Building