Shortcuts

Hn21 Limited

Type: NZ Limited Company (Ltd)
9429032531824
NZBN
2179188
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Hn21 Limited, a registered company, was incorporated on 07 Oct 2008. 9429032531824 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Christopher David Wilcock - an active director whose contract started on 07 Oct 2008,
Lauren Gloria Swift - an inactive director whose contract started on 07 May 2020 and was terminated on 31 May 2021,
Philip Robert Wilcock - an inactive director whose contract started on 12 Aug 2014 and was terminated on 12 May 2020,
Emma Katy Marguerite Peet - an inactive director whose contract started on 07 Oct 2008 and was terminated on 06 Aug 2010,
Jonathan Mark Peet - an inactive director whose contract started on 07 Oct 2008 and was terminated on 06 Aug 2010.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Hn21 Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 24 Oct 2019.
Old names used by this company, as we managed to find at BizDb, included: from 07 Oct 2008 to 23 Nov 2021 they were called Ash Ridge Wines Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 30 Aug 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Aug 2013 to 30 Aug 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 06 Sep 2010 to 30 Aug 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 06 Sep 2010 to 01 Aug 2013

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 23 Mar 2009 to 06 Sep 2010

Address #6: C/-pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier

Physical & registered address used from 07 Oct 2008 to 23 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wilcock, Christopher David Havelock North 4130

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stanbra, Diane Theresa Havelock North 4130

New Zealand
Individual Wilcock, Christopher David Havelock North 4130

New Zealand
Individual Tyrrell, Sonya Mary Havelock North 4130

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peet, Emma Katy Marguerite Rd 5
Hastings

New Zealand
Individual Peet, Jonathan Mark Rd 5
Hastings

New Zealand
Individual Wilcock, Philip Robert State Highway 50
Hastings
4175
New Zealand
Individual Swift, Lauren Gloria Havelock North
Havelock North
4130
New Zealand
Individual Smith, Sarah Ann Rd 5
Hastings
4175
New Zealand
Directors

Christopher David Wilcock - Director

Appointment date: 07 Oct 2008

Address: Havelock North, 4130 New Zealand

Address used since 27 Aug 2015


Lauren Gloria Swift - Director (Inactive)

Appointment date: 07 May 2020

Termination date: 31 May 2021

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 07 May 2020


Philip Robert Wilcock - Director (Inactive)

Appointment date: 12 Aug 2014

Termination date: 12 May 2020

Address: State Highway 50, Hastings, 4175 New Zealand

Address used since 12 Aug 2014


Emma Katy Marguerite Peet - Director (Inactive)

Appointment date: 07 Oct 2008

Termination date: 06 Aug 2010

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 07 Oct 2008


Jonathan Mark Peet - Director (Inactive)

Appointment date: 07 Oct 2008

Termination date: 06 Aug 2010

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 07 Oct 2008

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams