Hubco Automotive Limited was started on 09 Apr 2008 and issued an NZ business number of 9429000023924. This registered LTD company has been supervised by 13 directors: Yu Chun Lin - an active director whose contract began on 14 Dec 2010,
Ching Hsiung Lin - an active director whose contract began on 15 Dec 2010,
Yali Ko - an active director whose contract began on 01 Aug 2023,
Liang Ting Chen - an inactive director whose contract began on 24 Jul 2019 and was terminated on 01 Aug 2023,
Stefan Michael Krueger - an inactive director whose contract began on 01 Oct 2015 and was terminated on 01 Nov 2019.
According to our database (updated on 02 Apr 2024), the company filed 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service).
Up to 19 Aug 2020, Hubco Automotive Limited had been using Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified former names for the company: from 09 Apr 2008 to 30 Apr 2008 they were called Most Excellent Roofracks Limited.
A total of 7870000 shares are issued to 2 groups (2 shareholders in total). In the first group, 3000100 shares are held by 1 entity, namely:
3L. Company Limited (an other) located at Level 2, Lotemau Centre, Vaea Street, Apia.
Then there is a group that consists of 1 shareholder, holds 61.88% shares (exactly 4869900 shares) and includes
3L. Company Limited - located at Level 2, Lotemau Centre, Vaea Street, Apia.
Previous addresses
Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2015 to 19 Aug 2020
Address: 205 Queen Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 05 Feb 2015 to 10 Mar 2015
Address: 205 Queen Street, Auckland, Auckland, 9154 New Zealand
Registered address used from 20 Oct 2014 to 05 Feb 2015
Address: 209 Queen Street, Auckland, Auckland, 9154 New Zealand
Physical address used from 23 Dec 2010 to 05 Feb 2015
Address: 209 Queen Street, Auckland, Auckland, 9154 New Zealand
Registered address used from 23 Dec 2010 to 20 Oct 2014
Address: 102-112 Daniell Street, Newtown, Wellington New Zealand
Physical & registered address used from 09 Apr 2008 to 23 Dec 2010
Basic Financial info
Total number of Shares: 7870000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000100 | |||
Other (Other) | 3l. Company Limited |
Level 2, Lotemau Centre, Vaea Street Apia Samoa |
15 Dec 2010 - |
Shares Allocation #2 Number of Shares: 4869900 | |||
Other (Other) | 3l. Company Limited |
Level 2, Lotemau Centre, Vaea Street Apia Samoa |
15 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Most Excellent Holdings Limited Shareholder NZBN: 9429034205341 Company Number: 1795867 |
09 Apr 2008 - 15 Dec 2010 | |
Entity | Most Excellent Holdings Limited Shareholder NZBN: 9429034205341 Company Number: 1795867 |
09 Apr 2008 - 15 Dec 2010 |
Ultimate Holding Company
Yu Chun Lin - Director
Appointment date: 14 Dec 2010
Address: Lingya Dist, Kaohsiung Dist, 802 Taiwan
Address used since 14 Dec 2010
Ching Hsiung Lin - Director
Appointment date: 15 Dec 2010
Address: Pingtung, 900 Taiwan
Address used since 15 Dec 2010
Yali Ko - Director
Appointment date: 01 Aug 2023
ASIC Name: Yakima Australia Pty Ltd
Address: Forestdale, Queensland, 4118 Australia
Address used since 01 Aug 2023
Liang Ting Chen - Director (Inactive)
Appointment date: 24 Jul 2019
Termination date: 01 Aug 2023
ASIC Name: Yakima Australia Pty Ltd
Address: Calamvale, Queensland, 4116 Australia
Address used since 24 Jul 2019
Address: Brendale, Queensland, 4500 Australia
Stefan Michael Krueger - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Nov 2019
ASIC Name: Yakima Australia Pty Ltd
Address: Brendale, Qld, 4520 Australia
Address: Draper, Qld, 4520 Australia
Address used since 01 Oct 2015
Address: Brendale, Qld, 4520 Australia
Yu- Sheng Lee - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 18 Sep 2015
Address: Da Lao Hsiang, Kaohsiung County, 814 Taiwan
Address used since 14 Dec 2010
Mark K. - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 18 Sep 2015
Address: Woodinville, Wa, 98077 United States
Address used since 14 Dec 2010
Mark R. - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 31 Jul 2014
Address: Portland, Oregon, 97229 United States
Address used since 14 Dec 2010
Gerald H. - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 09 May 2011
Address: Lake Oswega, Oregon, 97035 United States
Address used since 15 Dec 2010
Campbell Douglas Gower - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 14 Dec 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 25 Mar 2010
Richard George Cutfield - Director (Inactive)
Appointment date: 29 Apr 2009
Termination date: 14 Dec 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Apr 2009
Dominic Richard Shirtcliffe - Director (Inactive)
Appointment date: 20 Jul 2009
Termination date: 14 Dec 2010
Address: Newtown, Wellington, 6021 New Zealand
Address used since 20 Jul 2009
Philip John Brace - Director (Inactive)
Appointment date: 25 Jun 2010
Termination date: 14 Dec 2010
Address: Miramar, Wellington, 6022 New Zealand
Address used since 25 Jun 2010
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One