Shortcuts

Hg (auckland) Limited

Type: NZ Limited Company (Ltd)
9429030746480
NZBN
3753261
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 30 Jul 2014

Hg (Auckland) Limited, a registered company, was incorporated on 16 Mar 2012. 9429030746480 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been supervised by 3 directors: Alistair James Gauld - an active director whose contract started on 16 Mar 2012,
Brian James Gauld - an inactive director whose contract started on 26 Mar 2014 and was terminated on 01 Apr 2016,
Nicola Karen D'almeida - an inactive director whose contract started on 16 Mar 2012 and was terminated on 26 Mar 2014.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Hg (Auckland) Limited had been using Level 1, 320 Ti Rakau Drive, Burswood, Manukau as their registered address until 30 Jul 2014.
Past names used by this company, as we managed to find at BizDb, included: from 05 May 2016 to 17 Mar 2020 they were called Harts Gauld Limited, from 11 Apr 2014 to 05 May 2016 they were called Flamekeeper Limited and from 15 Mar 2012 to 11 Apr 2014 they were called Hallmark Kennels (Auckland) Limited.
A total of 25000 shares are allotted to 3 shareholders (2 groups). The first group consists of 16500 shares (66%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 8500 shares (34%).

Addresses

Previous address

Address: Level 1, 320 Ti Rakau Drive, Burswood, Manukau, 2013 New Zealand

Registered & physical address used from 16 Mar 2012 to 30 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: November

Annual return last filed: 02 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16500
Director Gauld, Alistair James Rd 2
Papakura
2582
New Zealand
Shares Allocation #2 Number of Shares: 8500
Individual Miller, Peter David Romeril Mellons Bay
Auckland
2014
New Zealand
Director Gauld, Alistair James Rd 2
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Gauld, Alistair James Rd 2
Papakura
2582
New Zealand
Individual D'almeida, Nicola Karen Rd 2
Papakura
2582
New Zealand
Entity Bjg Trustees Limited
Shareholder NZBN: 9429030724884
Company Number: 3766412
Entity Bjg Trustees Limited
Shareholder NZBN: 9429030724884
Company Number: 3766412
Director Nicola Karen D'almeida Rd 2
Papakura
2582
New Zealand
Directors

Alistair James Gauld - Director

Appointment date: 16 Mar 2012

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 16 Mar 2012


Brian James Gauld - Director (Inactive)

Appointment date: 26 Mar 2014

Termination date: 01 Apr 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Mar 2014


Nicola Karen D'almeida - Director (Inactive)

Appointment date: 16 Mar 2012

Termination date: 26 Mar 2014

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 16 Mar 2012

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Alicante Rentals Limited
Level 2, Building 5, 60 Highbrook Drive

Dlorah Limited
Level 1, 320 Ti Rakau Drive

Mairis Limited
Level 1, 320 Ti Rakau Drive

Paitai Holdings Limited
Unit 5, Level 1, 15 Accent Drive

Rapi Investments Limited
Level 2, 116 Harris Road

Tauamcmaster Holdings Limited
Level 2, Building 5, 60 Highbrook Drive