Shortcuts

Hgh Management Limited

Type: NZ Limited Company (Ltd)
9429036220359
NZBN
1260342
Company Number
Registered
Company Status
Current address
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 25 Feb 2014
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Physical address used since 02 Mar 2021
11 Rongomau Lane
Raumati South
Paraparaumu 5032
New Zealand
Registered & service address used since 22 Sep 2023

Hgh Management Limited, a registered company, was incorporated on 29 Nov 2002. 9429036220359 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Gary Earle Hutchings - an active director whose contract began on 29 Nov 2002,
Heather May Hutchings - an active director whose contract began on 29 Nov 2002,
Logan Hutchings - an inactive director whose contract began on 26 May 2006 and was terminated on 24 Feb 2010.
Last updated on 26 Feb 2024, our database contains detailed information about 1 address: 11 Rongomau Lane, Raumati South, Paraparaumu, 5032 (types include: registered, service).
Hgh Management Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their registered address up until 22 Sep 2023.
One entity controls all company shares (exactly 10000 shares) - Hutchings, Heather May - located at 5032, Raumati South, Paraparaumu.

Addresses

Previous addresses

Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & service address used from 02 Mar 2021 to 22 Sep 2023

Address #2: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 05 Mar 2014 to 02 Mar 2021

Address #3: 155 Devon Street East, New Plymouth New Zealand

Physical & registered address used from 02 Jun 2006 to 05 Mar 2014

Address #4: 438 Devon Street West, New Plymouth

Physical address used from 16 Feb 2004 to 02 Jun 2006

Address #5: 438 Devon Street West, New Plymouth, Taranaki

Registered address used from 16 Feb 2004 to 02 Jun 2006

Address #6: 3 Adam Lile Drive, Highlands Park, New Plymouth, Taranaki

Registered & physical address used from 29 Nov 2002 to 16 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 15 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hutchings, Heather May Raumati South
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchings, Gary Earle Waikanae Beach
Waikanae
5036
New Zealand
Directors

Gary Earle Hutchings - Director

Appointment date: 29 Nov 2002

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 15 Feb 2023

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Oct 2019

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 21 Mar 2014


Heather May Hutchings - Director

Appointment date: 29 Nov 2002

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 15 Feb 2023

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Oct 2019

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 21 Mar 2014


Logan Hutchings - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 24 Feb 2010

Address: 220 Thorndon Quay, Wellington,

Address used since 26 May 2006

Nearby companies