Shortcuts

M J Hoban Investments Limited

Type: NZ Limited Company (Ltd)
9429031924566
NZBN
129294
Company Number
Registered
Company Status
Current address
19 Skyedale Drive
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Mar 2008
19 Skyedale Drive
Christchurch New Zealand
Physical & registered & service address used since 31 Mar 2008
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Shareregister address used since 21 Mar 2024

M J Hoban Investments Limited, a registered company, was registered on 08 Jul 1966. 9429031924566 is the NZ business number it was issued. This company has been supervised by 8 directors: David Ballantyne Hoban - an active director whose contract began on 02 Feb 2016,
Philip Adrian Ballantyne Richards - an active director whose contract began on 13 Apr 2023,
Evan John Owens - an inactive director whose contract began on 20 Jan 2017 and was terminated on 13 Apr 2023,
Peter Edward Hoban - an inactive director whose contract began on 02 Mar 1993 and was terminated on 01 Aug 2016,
Sally Anna Hoban - an inactive director whose contract began on 02 Feb 2016 and was terminated on 01 Aug 2016.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, service).
M J Hoban Investments Limited had been using C/- Grant Thornton (Chch) Ltd, 9Th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch as their registered address until 31 Mar 2008.
A total of 100110 shares are issued to 3 shareholders (3 groups). The first group includes 33370 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33370 shares (33.33 per cent). Lastly we have the 3rd share allotment (33370 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 02 Apr 2024

Previous addresses

Address #1: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered & physical address used from 23 Apr 2002 to 31 Mar 2008

Address #2: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 01 Apr 2001 to 23 Apr 2002

Address #3: Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Physical address used from 01 Apr 2001 to 01 Apr 2001

Address #4: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 01 Apr 2001

Address #5: Chambers Nicholls, Amp Building, Cathedral Sq, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 100110

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33370
Other (Other) Hobantyne Pty Limited Balwyn
Victoria
3103
Australia
Shares Allocation #2 Number of Shares: 33370
Other (Other) Milladore Pty Limited Balwyn
Victoria
3103
Australia
Shares Allocation #3 Number of Shares: 33370
Other (Other) Hoban Investment Pty Ltd Balwyn
Victoria
3103
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoban, Sarah Jane Balwyn
Victoria

Australia
Individual Mark, Sally Anna Balwyn
Victoria

Australia
Individual Hoban, Peter Edward Balwyn
Victoria

Australia
Individual Hoban, Margaret Jan Balwyn
Melbourne, Australia
Individual Hoban, David Ballantyne Balwyn
Victoria, Australia
Directors

David Ballantyne Hoban - Director

Appointment date: 02 Feb 2016

ASIC Name: Print Seen Pty Ltd

Address: Balwyn, Victoria, 3103 Australia

Address used since 02 Feb 2016

Address: Balwyn, Victoria, 3103 Australia


Philip Adrian Ballantyne Richards - Director

Appointment date: 13 Apr 2023

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 13 Apr 2023


Evan John Owens - Director (Inactive)

Appointment date: 20 Jan 2017

Termination date: 13 Apr 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 20 Jan 2017


Peter Edward Hoban - Director (Inactive)

Appointment date: 02 Mar 1993

Termination date: 01 Aug 2016

ASIC Name: Peter Hoban Sleepwear Proprietary Limited

Address: Surrey Hills, Victoria, 3127 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address: Balwyn, Victoria, Australia

Address used since 02 Mar 1993


Sally Anna Hoban - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 01 Aug 2016

ASIC Name: Milladore Pty Ltd

Address: Balwyn, Victoria, 3103 Australia

Address: North Balwyn, Victoria, 3104 Australia

Address used since 02 Feb 2016

Address: Balwyn, Victoria, 3103 Australia


Sarah Jane Hoban - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 01 Aug 2016

ASIC Name: Milladore Pty Ltd

Address: Deepdene, Victoria, 3103 Australia

Address used since 02 Feb 2016

Address: Balwyn, Victoria, 3103 Australia

Address: Balwyn, Victoria, 3103 Australia


Margaret Jan Hoban - Director (Inactive)

Appointment date: 29 Nov 1989

Termination date: 15 Jun 2016

ASIC Name: Peter Hoban Sleepwear Proprietary Limited

Address: Surrey Hills, Victoria, 3127 Australia

Address: Balwyn, Melbourne, Australia

Address used since 29 Nov 1989

Address: Surrey Hills, Victoria, 3127 Australia


Kenneth William Ballantyne - Director (Inactive)

Appointment date: 02 Mar 1993

Termination date: 03 May 1993

Address: Southshore, Christchurch,

Address used since 02 Mar 1993

Nearby companies