Shortcuts

Hubco Automotive Limited

Type: NZ Limited Company (Ltd)
9429000023924
NZBN
2116942
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 19 Aug 2020

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.

Addresses

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

Contact info
61 438 744221
10 Aug 2020 Annual Return Filing
61 7 30501248
10 Aug 2020 Annual Return Filing
yali.ko@yakima.com.au
10 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000100
Other (Other) 3l. Company Limited Level 2, Lotemau Centre, Vaea Street
Apia

Samoa
Shares Allocation #2 Number of Shares: 4869900
Other (Other) 3l. Company Limited Level 2, Lotemau Centre, Vaea Street
Apia

Samoa

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Most Excellent Holdings Limited
Shareholder NZBN: 9429034205341
Company Number: 1795867
Entity Most Excellent Holdings Limited
Shareholder NZBN: 9429034205341
Company Number: 1795867

Ultimate Holding Company

21 Jul 1991
Effective Date
3 L Company Limited
Name
Company
Type
43041
Ultimate Holding Company Number
WS
Country of origin
Directors

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

Nearby companies

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