Hurring Limited was registered on 14 Feb 2013 and issued a number of 9429030349384. The registered LTD company has been run by 6 directors: Leroy John Hurring - an active director whose contract began on 04 Feb 2016,
Thomas Harley - an inactive director whose contract began on 14 Feb 2013 and was terminated on 23 Sep 2016,
Adam Pierson - an inactive director whose contract began on 14 Feb 2013 and was terminated on 31 Mar 2015,
Chris Baker - an inactive director whose contract began on 14 Feb 2013 and was terminated on 15 Oct 2013,
Glen Harley - an inactive director whose contract began on 14 Feb 2013 and was terminated on 06 Mar 2013.
As stated in BizDb's database (last updated on 22 Apr 2024), the company registered 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 07 Sep 2020, Hurring Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address.
BizDb found former names used by the company: from 23 Nov 2016 to 27 Jan 2022 they were named Cpr Limited, from 12 Feb 2013 to 23 Nov 2016 they were named Canterbury Property Repairers Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hurring, Leroy John (a director) located at West Melton, West Melton postcode 7618. Hurring Limited was classified as "Carpentry, joinery - on construction projects" (business classification E324220).
Previous addresses
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Apr 2017 to 07 Sep 2020
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Oct 2015 to 12 Apr 2017
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 03 Apr 2013 to 14 Oct 2015
Address: 299 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 14 Feb 2013 to 03 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hurring, Leroy John |
West Melton West Melton 7618 New Zealand |
10 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurring, Lee |
Leeston Leeston 7632 New Zealand |
01 Oct 2015 - 10 Mar 2016 |
Individual | Baker, Chris |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2013 - 01 Oct 2015 |
Individual | Pierson, Adam |
Mount Pleasant Christchurch 8081 New Zealand |
14 Feb 2013 - 23 Sep 2016 |
Individual | Hurring, Courtney |
Leeston Leeston 7632 New Zealand |
10 Mar 2017 - 03 Jun 2022 |
Individual | Harley, Thomas |
Mount Pleasant Christchurch 8081 New Zealand |
14 Feb 2013 - 23 Sep 2016 |
Individual | Hurring, Courtney |
Leeston Leeston 7632 New Zealand |
07 Jul 2014 - 01 Oct 2015 |
Director | Adam Pierson |
Mount Pleasant Christchurch 8081 New Zealand |
14 Feb 2013 - 23 Sep 2016 |
Director | Thomas Harley |
Mount Pleasant Christchurch 8081 New Zealand |
14 Feb 2013 - 23 Sep 2016 |
Director | Glen Harley |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2013 - 18 Jun 2015 |
Director | Chris Baker |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2013 - 01 Oct 2015 |
Director | Elliot Harley |
Sydenham Christchurch 8023 New Zealand |
14 Feb 2013 - 18 Jun 2015 |
Individual | Munroe, Dave |
Spreydon Christchurch 8024 New Zealand |
14 Feb 2013 - 11 Jul 2013 |
Individual | Harley, Elliot |
Sydenham Christchurch 8023 New Zealand |
14 Feb 2013 - 18 Jun 2015 |
Individual | Harley, Glen |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2013 - 18 Jun 2015 |
Leroy John Hurring - Director
Appointment date: 04 Feb 2016
Address: West Melton, West Melton, 7618 New Zealand
Address used since 03 Apr 2023
Address: Rd 7, Springston, 7677 New Zealand
Address used since 17 Aug 2022
Address: Leeston, Leeston, 7632 New Zealand
Address used since 04 Feb 2016
Address: West Melton, West Melton, 7618 New Zealand
Address used since 10 Jan 2019
Thomas Harley - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 23 Sep 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Feb 2013
Adam Pierson - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 31 Mar 2015
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 14 Feb 2013
Chris Baker - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 15 Oct 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 Feb 2013
Glen Harley - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 06 Mar 2013
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 14 Feb 2013
Elliot Harley - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 06 Mar 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 Feb 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Alpha 1 Construction Limited
115 Sherborne Street
Elka Limited
4/1036 Colombo St
Finesse Joinery Limited
Level 3, 50 Victoria Street
Jdt Construction Limited
Level 4, 123 Victoria Street
Sure Building Limited
109 Champion St
Xtreme Joinery Limited
25 Hammersley Avenue