H & C Limited was started on 13 Dec 2005 and issued an NZ business identifier of 9429034382400. This registered LTD company has been supervised by 2 directors: Helen Rebecca Morgan - an active director whose contract started on 13 Dec 2005,
Christopher John Raphael Morgan - an active director whose contract started on 13 Dec 2005.
According to our data (updated on 19 Mar 2024), the company filed 1 address: 203/585 Beach Road, Rothesay Bay, Rothesay Bay, Auckland, 0630 (type: registered, physical).
Up until 31 May 2021, H & C Limited had been using 843 Beach Road, Browns Bay, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Morgan, Christopher John Raphael (an individual) located at Rothesay Bay, North Shore City postcode 0630.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Morgan, Helen Rebecca - located at Rothesay Bay, North Shore City. H & C Limited is classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
843 Beach Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 843 Beach Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 26 Jul 2018 to 31 May 2021
Address: Level 1, Cook Morris Quinn, Main Street, Westgate Shopping Centre, Auckland, 0657 New Zealand
Physical address used from 12 Oct 2009 to 26 Jul 2018
Address: Level 1, Westgate Shopping Centre, Main Street, Westgate, Waitakere City, 0657 New Zealand
Registered address used from 12 Oct 2009 to 26 Jul 2018
Address: Cook Morris Quinn, Level 1, Main Str, Westgate Shopping Centre, Westgate, Waitakere City
Physical & registered address used from 08 Oct 2008 to 12 Oct 2009
Address: 38 Pukatea Avenue, Bushlands Park, Albany, North Shore
Registered & physical address used from 01 Mar 2006 to 08 Oct 2008
Address: 5 Camelot Place, Glenfield, North Shore
Physical & registered address used from 13 Dec 2005 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morgan, Christopher John Raphael |
Rothesay Bay North Shore City 0630 New Zealand |
13 Dec 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Morgan, Helen Rebecca |
Rothesay Bay North Shore City 0630 New Zealand |
13 Dec 2005 - |
Helen Rebecca Morgan - Director
Appointment date: 13 Dec 2005
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 May 2021
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 05 Oct 2010
Christopher John Raphael Morgan - Director
Appointment date: 13 Dec 2005
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 May 2021
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 05 Oct 2010
Total Building Solutions (nz) Limited
839 Beach Road
Bateman Holdings Limited
4a Oban Road
Primex Investments Limited
20a Oban Road
Primex Properties Limited
20a Oban Road
Northcross Mc2 Limited
20a Oban Rd
Tensit Holdings Limited
20a Oban Road
B K Leonard Trustee Limited
29 Bayview Road
Hexa Holdings Limited
17a Deep Creek Road
Kingdom Property Investments Limited
13a Orchard Road
Management Direct Limited
24 Mizpah Road
Mizpah Holdings Limited
5 Mizpah Road