Shortcuts

Hukarere Trading Co Limited

Type: NZ Limited Company (Ltd)
9429036271825
NZBN
1249842
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & registered & service address used since 01 Aug 2019

Hukarere Trading Co Limited, a registered company, was registered on 22 Oct 2002. 9429036271825 is the number it was issued. The company has been run by 3 directors: Rebecca Mary Hazlett - an active director whose contract started on 11 Nov 2002,
Quintin Hazlett - an active director whose contract started on 11 Nov 2002,
Tony Jason Sycamore - an inactive director whose contract started on 22 Oct 2002 and was terminated on 05 Dec 2002.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: physical, registered).
Hukarere Trading Co Limited had been using 3 Fairfield Street, Gore, Gore as their physical address up to 01 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 22 Feb 2017 to 01 Aug 2019

Address: 16 Main Street, Gore, 9710 New Zealand

Physical & registered address used from 17 Feb 2010 to 22 Feb 2017

Address: Macdonald Pearce Perniskie, 16 Main Street, Gore

Physical & registered address used from 27 Feb 2007 to 17 Feb 2010

Address: Macdonald & Associates, 16 Main St, Gore

Registered & physical address used from 29 Sep 2003 to 27 Feb 2007

Address: C/- Anderson Lloyd Caudwell, Ground Level Otago House, Cnr Princes Str & Moray Place, Dunedin

Registered & physical address used from 22 Oct 2002 to 29 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hazlett, Rebecca Mary Rd 2
Tapanui
9587
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hazlett, Quintin Jon Rd 2
Tapanui
9587
New Zealand
Directors

Rebecca Mary Hazlett - Director

Appointment date: 11 Nov 2002

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 02 Sep 2019

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 12 Feb 2016


Quintin Hazlett - Director

Appointment date: 11 Nov 2002

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 02 Sep 2019

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 12 Feb 2016


Tony Jason Sycamore - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 05 Dec 2002

Address: Dunedin,

Address used since 22 Oct 2002

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street