Shortcuts

Hopper House Limited

Type: NZ Limited Company (Ltd)
9429035227076
NZBN
1546526
Company Number
Registered
Company Status
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
120 Potter Road
Rd 2
Albany 0792
New Zealand
Physical & registered & service address used since 23 Aug 2016
120 Potter Road
Rd 2
Albany 0792
New Zealand
Postal & delivery address used since 03 Aug 2022
120 Potter Road
Rd 2
Dairy Flat 0792
New Zealand
Office address used since 03 Aug 2022

Hopper House Limited was registered on 28 Sep 2004 and issued an NZ business number of 9429035227076. This registered LTD company has been run by 2 directors: Andrew Barry Coates - an active director whose contract began on 28 Sep 2004,
Lois Anne Coates - an active director whose contract began on 28 Sep 2004.
As stated in BizDb's database (updated on 21 Mar 2024), this company uses 1 address: 120 Potter Road, Rd 2, Dairy Flat, 0792 (types include: office, postal).
Until 23 Aug 2016, Hopper House Limited had been using 59 Wade River Road, Arkles Bay, Whangaparaoa as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Coates, Andrew Barry (an individual) located at Rd 2, Dairy Flat postcode 0792.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Coates, Lois Anne - located at Rd 2, Dairy Flat. Hopper House Limited has been categorised as "Residential care service nec" (ANZSIC Q860950).

Addresses

Principal place of activity

120 Potter Road, Rd 2, Dairy Flat, 0792 New Zealand


Previous addresses

Address #1: 59 Wade River Road, Arkles Bay, Whangaparaoa, 0932 New Zealand

Physical address used from 12 Aug 2014 to 23 Aug 2016

Address #2: 59 Wade River Road, Arkles Bay, Whangaparaoa, 0932 New Zealand

Registered address used from 03 Sep 2013 to 23 Aug 2016

Address #3: 64 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Physical address used from 08 Oct 2012 to 12 Aug 2014

Address #4: 64 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered address used from 08 Oct 2012 to 03 Sep 2013

Address #5: 84 Rivervale Grove, Stanmore Bay New Zealand

Registered address used from 03 Oct 2009 to 08 Oct 2012

Address #6: 84 Rivervale Grove, Stanmore Bay, Auckland

Registered address used from 02 Oct 2009 to 03 Oct 2009

Address #7: 84 Rivervale Grove, Stanmore Bay, Aukland New Zealand

Physical address used from 02 Oct 2009 to 08 Oct 2012

Address #8: 4a Mably Court, Stanmore Bay, Auckland 1463

Registered & physical address used from 28 Sep 2004 to 02 Oct 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Coates, Andrew Barry Rd 2
Dairy Flat
0792
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Coates, Lois Anne Rd 2
Dairy Flat
0792
New Zealand
Directors

Andrew Barry Coates - Director

Appointment date: 28 Sep 2004

Address: Rd 2, Albany, 0792 New Zealand

Address used since 15 Aug 2016


Lois Anne Coates - Director

Appointment date: 28 Sep 2004

Address: Rd 2, Albany, 0792 New Zealand

Address used since 15 Aug 2016

Nearby companies
Similar companies

Agilitytrx Limited
Level 2, 151 Victoria Street

Cumberland Lodge Limited
511 Rosebank Road

Geneva Care Limited
139 Quay Street

New Zealand Integrity Investment Limited
Suite 3, Level 6, 220 Queen St

Tu Ake Limited
8 Marine Parade

Wellbeing Homecare Limited
22 Pukatea Avenue