Hlwp Holdings Limited was registered on 13 Dec 2006 and issued an NZ business identifier of 9429033699202. This registered LTD company has been managed by 3 directors: Hamish Lindsay Pattison - an active director whose contract started on 13 Dec 2006,
Lindsay Robert Pattison - an inactive director whose contract started on 13 Dec 2006 and was terminated on 07 Sep 2015,
Nicola Robb - an inactive director whose contract started on 31 Jan 2007 and was terminated on 05 May 2010.
As stated in our data (updated on 01 Mar 2022), the company registered 2 addresses: 28 Hinterland Drive, Prebbleton, Prebbleton, 7604 (registered address),
28 Hinterland Drive, Prebbleton, Prebbleton, 7604 (physical address),
5C Boyle Crescent, Grafton, Auckland, 1023 (other address).
Until 25 Feb 2021, Hlwp Holdings Limited had been using 18 Dalkeith Street, Hoon Hay, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hamish Pattison (an individual) located at Northcote, Victoria postcode 3070. Hlwp Holdings Limited is classified as "Rental of residential property" (business classification L671160).
Principal place of activity
18 Dalkeith Street, Hoon Hay, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 18 Dalkeith Street, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 23 Oct 2018 to 25 Feb 2021
Address #2: L2, 203 Karangahape Rd, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 10 Aug 2017 to 23 Oct 2018
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical & registered address used from 04 Aug 2016 to 10 Aug 2017
Address #4: 5c Boyle Crescent, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 06 Aug 2014 to 04 Aug 2016
Address #5: 9 Finnsarby Place, Sumner, Christchurch New Zealand
Physical & registered address used from 13 Dec 2006 to 06 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hamish Lindsay Pattison |
Northcote Victoria 3070 Australia |
13 Dec 2006 - |
Hamish Lindsay Pattison - Director
Appointment date: 13 Dec 2006
ASIC Name: Hamish Pattison Pty Ltd
Address: Northcote, Victoria, 3070 Australia
Address used since 11 May 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 29 Jul 2014
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 May 2018
Lindsay Robert Pattison - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 07 Sep 2015
Address: Grafton, Auckland, 1023 New Zealand
Address used since 29 Jul 2014
Nicola Robb - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 05 May 2010
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 01 Apr 2009
Make Shop Limited
Suite 1, 203 Karangahape Road
We Love Inc Limited
The Basement
Awoken By Memories (fanguna 'e He Manatu) Trust
The Basement
Dallas Vixen Limited
191 Karangahape Road
Auckland Choral Society Incorporated
197 Karangahape Road
Late Turkish Cafe Limited
217 Karangahape Road
Amg Capital Limited
Flat 1g, 14 Upper Queen Street
Az Projects Limited
Suite 1, 258 Karangahape Road
Barrish Holdings Limited
Level One
Espano Limited
5/20 Poynton Terrace
Kenshin Holdings Limited
7/39 Pitt Street
Nerual Developments Limited
1g/10-14 Upper Queen St