Shortcuts

The Hello Cup Holdings Company Limited

Type: NZ Limited Company (Ltd)
9429046201508
NZBN
6315848
Company Number
Registered
Company Status
123172388
GST Number
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
1a Legorne Lane
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 18 Sep 2019

The Hello Cup Holdings Company Limited, a registered company, was registered on 23 Jun 2017. 9429046201508 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. This company has been managed by 5 directors: Robyn Mclean - an active director whose contract started on 23 Jun 2017,
Malcolm Peter Jackson - an active director whose contract started on 07 Sep 2022,
Jennifer Mcgowan - an active director whose contract started on 29 Nov 2022,
Mary Bond - an inactive director whose contract started on 23 Jun 2017 and was terminated on 29 Feb 2024,
Craig Richard Bond - an inactive director whose contract started on 01 Jul 2022 and was terminated on 29 Feb 2024.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 1A Legorne Lane, Havelock North, Havelock North, 4130 (types include: registered, physical).
The Hello Cup Holdings Company Limited had been using 111 Avenue Road East, Hastings, Hastings as their registered address up until 18 Sep 2019.
Old names used by the company, as we found at BizDb, included: from 20 Jun 2017 to 04 Sep 2020 they were named The Hello Cup Company Limited.
A total of 10114049 shares are allocated to 9 shareholders (8 groups). The first group is comprised of 2787211 shares (27.56%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3072409 shares (30.38%). Lastly the next share allocation (887087 shares 8.77%) made up of 1 entity.

Addresses

Principal place of activity

1a Legorne Lane, Havelock North, Havelock North, 4130 New Zealand


Previous addresses

Address: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand

Registered address used from 23 Jun 2017 to 18 Sep 2019

Address: 81 Endsleigh Road, Rd 2, Hastings, 4172 New Zealand

Physical address used from 23 Jun 2017 to 18 Sep 2019

Contact info
64 21 848481
Phone
64 27 6935285
Phone
rebecca@thehellocup.com
Email
accounts@thehellocup.com
Email
www.helloperiod.com
06 Jan 2023 Website
www.thehellocup.com
06 Jan 2023 Website
www.thehellocup.com
15 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10114049

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2787211
Individual Jackson, Malcolm Havelock North
Hawke's Bay 4130
New Zealand
Shares Allocation #2 Number of Shares: 3072409
Individual Mclean, Robyn Havelock North
Hawke's Bay 4130
New Zealand
Shares Allocation #3 Number of Shares: 887087
Individual Mclean, Erica Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 2429904
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 100000
Individual Eivers, Bridget Havelock North
Hawke's Bay 4130
New Zealand
Shares Allocation #6 Number of Shares: 270405
Other (Other) Gowing Bros Limited Coffs Harbour
New South Wales 2450
Australia
Shares Allocation #7 Number of Shares: 100000
Entity (NZ Limited Company) 0to60 Nominee Limited
Shareholder NZBN: 9429046713995
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 467033
Individual Skidmore, Kirsty Ahuriri
Napier
Hawke's Bay 4110
New Zealand
Individual Skidmore, Craig Ahuriri
Napier
Hawke's Bay 4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Individual Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Individual Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Individual Mclean, Robyn Sinclair Havelock North
Hawke's Bay 4130
New Zealand
Director Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Director Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Director Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Director Bond, Mary Lyall Bay
Wellington
6022
New Zealand
Individual Mclean, Erica Oriental Bay
Wellington
6011
New Zealand
Other Pharmapacks Brand Holdings Llc Hauppauge
New York 11749
United States
Other Gowing Bros Limited Coffs Harbour
New South Wales 2450
Australia
Director Mclean, Robyn Havelock North
Havelock North
4130
New Zealand
Director Mclean, Robyn Havelock North
Havelock North
4130
New Zealand
Other Pharmapacks Brand Holdings, Llc Islandia
NY 11749
United States
Individual Mclean, Erica Wellington
6011
New Zealand
Directors

Robyn Mclean - Director

Appointment date: 23 Jun 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 23 Jun 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 10 Apr 2019


Malcolm Peter Jackson - Director

Appointment date: 07 Sep 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Sep 2022


Jennifer Mcgowan - Director

Appointment date: 29 Nov 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Nov 2022


Mary Bond - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 29 Feb 2024

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 23 Jun 2017

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 10 Apr 2019


Craig Richard Bond - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 29 Feb 2024

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Jul 2022

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East

Similar companies

Dsvtonder Limited
32 Warwick Crescent

Gbrm Limited
1424 Maraekakaho Road

Landquip Limited
C/o Peat Marwick

Offspring Profiles Limited
405 King Street

Simple Living Nz Limited
603 Gordon Road

Simply Springs Limited
111 Avenue Road