Geo Hutchinson & Co Limited, a registered company, was registered on 14 Feb 2003. 9429036150885 is the NZ business number it was issued. "Farm irrigation service" (ANZSIC A052943) is how the company is classified. The company has been run by 4 directors: Brendan John Paul - an active director whose contract started on 14 Feb 2003,
Brendon John Paul - an active director whose contract started on 14 Feb 2003,
Sharon Irene Paul - an inactive director whose contract started on 01 Apr 2014 and was terminated on 05 Mar 2019,
John Samuel Lawrence Shuttleworth - an inactive director whose contract started on 14 Feb 2003 and was terminated on 03 Apr 2006.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: physical, registered).
Geo Hutchinson & Co Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up to 22 Mar 2019.
Past names for this company, as we found at BizDb, included: from 14 Feb 2003 to 26 Mar 2003 they were called Geo Hutchinson & Co (2003) Limited.
A total of 240 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.42 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 238 shares (99.17 per cent). Lastly we have the 3rd share allocation (1 share 0.42 per cent) made up of 1 entity.
Principal place of activity
186 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 10 May 2018 to 22 Mar 2019
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 25 Jun 2015 to 10 May 2018
Address: 190 Thames Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 17 Apr 2014 to 25 Jun 2015
Address: 190 Thames Street, Morrinsville New Zealand
Physical & registered address used from 30 Aug 2007 to 17 Apr 2014
Address: C/-goile Wilson Ltd, 78 Studholme Street, Morrinsville
Physical & registered address used from 02 Apr 2007 to 30 Aug 2007
Address: C/- Kpmg, Level 11 Kpmg Centre, 85 Alexandra Street, Hamilton
Registered & physical address used from 14 Feb 2003 to 02 Apr 2007
Basic Financial info
Total number of Shares: 240
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Paul, Brendon John |
Morrinsville Morrinsville 3300 New Zealand |
14 Feb 2003 - |
Shares Allocation #2 Number of Shares: 238 | |||
Individual | Paul, Sharon Irene |
Morrinsville Morrinsville 3300 New Zealand |
14 Feb 2003 - |
Entity (NZ Limited Company) | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 |
52 Canada Street Morrinsville |
14 Feb 2003 - |
Individual | Paul, Brendon John |
Morrinsville Morrinsville 3300 New Zealand |
14 Feb 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paul, Sharon Irene |
Morrinsville Morrinsville 3300 New Zealand |
14 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shuttleworth, John Samuel Lawrence |
Morrinsville |
14 Feb 2003 - 16 May 2006 |
Brendan John Paul - Director
Appointment date: 14 Feb 2003
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 May 2023
Brendon John Paul - Director
Appointment date: 14 Feb 2003
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 May 2023
Address: Morrinsville, 3300 New Zealand
Address used since 17 Jun 2015
Sharon Irene Paul - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 05 Mar 2019
Address: Morrinsville, 3300 New Zealand
Address used since 17 Jun 2015
John Samuel Lawrence Shuttleworth - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 03 Apr 2006
Address: Morrinsville,
Address used since 14 Feb 2003
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Applied Engineering Limited
67 Seddon Road
Be Pressure Supply Limited
2 Bryce Street
Epsl 2017 Limited
2 Bryce Street
Pauanui Subtropical Horticulture Estates Private Water Co. Limited
11 Maeroa Road
Pump And Pipeline Limited
2 Keith Camp Place
Waipa Dairy Services Limited
13 Alexandra Street