Hicks Road Limited, a registered company, was incorporated on 16 Jul 2003. 9429035891710 is the NZ business identifier it was issued. The company has been managed by 4 directors: Brett Wayne Hamilton - an active director whose contract began on 28 Jul 2003,
Morgan Belworthy-Hamilton - an active director whose contract began on 13 Aug 2013,
Tania Belworthy - an inactive director whose contract began on 09 Jun 2008 and was terminated on 13 Aug 2013,
Sally Rebecca Bowers - an inactive director whose contract began on 16 Jul 2003 and was terminated on 28 Jul 2003.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, registered).
Hicks Road Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up until 02 Oct 2017.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Jul 2011 to 02 Oct 2017
Address: C/- Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill New Zealand
Registered address used from 10 Sep 2003 to 06 Jul 2011
Address: C/- Peter Sim, Chartered Accountlant, 5 Nith Street, Invercargill New Zealand
Physical address used from 10 Sep 2003 to 06 Jul 2011
Address: C/- Anderson Lloyd Caudwell, 17 Marine Parade, Queenstown
Registered & physical address used from 16 Jul 2003 to 10 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Hbs Trustees No 88 Limited Shareholder NZBN: 9429030204720 |
Rangiora Rangiora Null 7400 New Zealand |
28 Mar 2014 - |
Director | Hamilton, Brett Wayne |
Stewart Island |
28 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Belworthy-hamilton, Morgan |
Halfmoon Bay Stewart Island 9818 New Zealand |
10 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hbs Trustees No 88 Ltd | 07 Aug 2013 - 28 Mar 2014 | |
Other | Null - Hbs Trustees No 88 Ltd | 07 Aug 2013 - 28 Mar 2014 | |
Individual | Bowers, Sally Rebecca |
17 Marine Parade Queenstown |
23 Jun 2004 - 27 Jun 2010 |
Individual | Peter Rex, Sim |
Invercargill New Zealand |
23 Jun 2004 - 07 Aug 2013 |
Brett Wayne Hamilton - Director
Appointment date: 28 Jul 2003
Address: Halfmoon Bay, Stewart Island, 9818 New Zealand
Address used since 08 May 2014
Morgan Belworthy-hamilton - Director
Appointment date: 13 Aug 2013
Address: Halfmoon Bay, Stewart Island, 9818 New Zealand
Address used since 13 Aug 2013
Tania Belworthy - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 13 Aug 2013
Address: Invercargill,
Address used since 09 Jun 2008
Sally Rebecca Bowers - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 28 Jul 2003
Address: 17 Marine Parade, Queenstown,
Address used since 16 Jul 2003
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street