Shortcuts

Hicks Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429030693920
NZBN
3793616
Company Number
Registered
Company Status
Current address
Address Level 11, Aia Tower, 34-42 Manners Street
Wellington 6011
New Zealand
Physical address used since 17 Aug 2022
115 Parkes Line Road
Maymorn
Upper Hutt 5018
New Zealand
Registered & service address used since 22 Nov 2023

Hicks Bay Holdings Limited was launched on 08 May 2012 and issued a business number of 9429030693920. The registered LTD company has been managed by 3 directors: Mark Andrew Debney - an active director whose contract started on 20 May 2013,
Susan Elizabeth Debney - an active director whose contract started on 10 Feb 2022,
Patrick Joseph Lenihan - an inactive director whose contract started on 08 May 2012 and was terminated on 20 May 2013.
According to our information (last updated on 16 Mar 2024), this company registered 3 addresses: 115 Parkes Line Road, Maymorn, Upper Hutt, 5018 (office address),
115 Parkes Line Road, Maymorn, Upper Hutt, 5018 (registered address),
115 Parkes Line Road, Maymorn, Upper Hutt, 5018 (service address),
Address Level 11, Aia Tower, 34-42 Manners Street, Wellington, 6011 (physical address) among others.
Until 22 Nov 2023, Hicks Bay Holdings Limited had been using Address Level 11, Aia Tower, 34-42 Manners Street, Wellington as their service address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Debney, Mark Andrew (an individual) located at Maymorn, Upper Hutt postcode 5018,
Wallis, David Edmund Norman (an individual) located at Wellington postcode 6011.

Addresses

Principal place of activity

115 Parkes Line Road, Maymorn, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: Address Level 11, Aia Tower, 34-42 Manners Street, Wellington, 6011 New Zealand

Service & registered address used from 17 Aug 2022 to 22 Nov 2023

Address #2: Address Level 11, Aia Tower, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 02 May 2022 to 17 Aug 2022

Address #3: Level 7, 49 Boulcott Street, Wellington, 6011 New Zealand

Registered & physical address used from 08 May 2012 to 02 May 2022

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Debney, Mark Andrew Maymorn
Upper Hutt
5018
New Zealand
Individual Wallis, David Edmund Norman Wellington
6011
New Zealand
Directors

Mark Andrew Debney - Director

Appointment date: 20 May 2013

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 20 Apr 2016


Susan Elizabeth Debney - Director

Appointment date: 10 Feb 2022

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 10 Feb 2022


Patrick Joseph Lenihan - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 20 May 2013

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 08 May 2012

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace