Shortcuts

Hpi Avondale Limited

Type: NZ Limited Company (Ltd)
9429032157772
NZBN
109501
Company Number
Registered
Company Status
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 12 Jul 2021

Hpi Avondale Limited, a registered company, was started on 25 Sep 1980. 9429032157772 is the NZ business identifier it was issued. The company has been managed by 2 directors: Ian Lee Hart - an active director whose contract began on 21 Dec 1987,
Denise Catherine Hart - an inactive director whose contract began on 21 Dec 1987 and was terminated on 01 Nov 2004.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Hpi Avondale Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address up until 12 Jul 2021.
More names used by the company, as we identified at BizDb, included: from 25 Sep 1980 to 04 Aug 2015 they were named Manufacturing Suppliers Limited.
A single entity controls all company shares (exactly 2000000 shares) - Hart Property & Investment Ltd - located at 1023, Epsom, Auckland.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 18 Nov 2015 to 12 Jul 2021

Address: 560 Rosebank Road, Avondale, Auckland New Zealand

Registered & physical address used from 05 Sep 2006 to 18 Nov 2015

Address: 42d Harbour View Rd, Pt Chevalier, Auckland

Registered address used from 20 Feb 2001 to 05 Sep 2006

Address: 562 Rosebank Road, Avondale, Auckland

Physical address used from 20 Feb 2001 to 05 Sep 2006

Address: 42d Harbour View Road, Pt Chevalier, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address: 562 Rosebank Road, Avondale, Auckland

Physical address used from 16 Nov 1999 to 20 Feb 2001

Address: 562 Rosebank Road, Avondale

Registered address used from 09 Apr 1999 to 20 Feb 2001

Address: 2 Tiki St, Auckland 7

Registered address used from 12 Dec 1994 to 09 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Hart Property & Investment Ltd Epsom
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hart, Ian Lee Kumeu
Auckland

New Zealand
Individual Hart, Denise Catherine Point Chevalier
Auckland

Ultimate Holding Company

Hart Property & Investment Limited
Name
Ltd
Type
561048
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Ian Lee Hart - Director

Appointment date: 21 Dec 1987

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 15 Nov 2021

Address: Kumeu, Auckland, 0891 New Zealand

Address used since 01 Nov 2007


Denise Catherine Hart - Director (Inactive)

Appointment date: 21 Dec 1987

Termination date: 01 Nov 2004

Address: Point Chevalier, Auckland,

Address used since 06 Nov 2002

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road