Shortcuts

Hpbc Limited

Type: NZ Limited Company (Ltd)
9429037723958
NZBN
933443
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
394 Worsleys Road
Cashmere
Christchurch 8025
New Zealand
Physical & registered & service address used since 19 Mar 2020
P O Box 28063
Beckenham
Christchurch 8242
New Zealand
Postal & invoice address used since 19 May 2020
394 Worsleys Road
Cashmere
Christchurch 8025
New Zealand
Office & delivery address used since 19 May 2020

Hpbc Limited, a registered company, was registered on 10 Nov 1998. 9429037723958 is the NZBN it was issued. This company has been supervised by 2 directors: John Alan Joseph - an active director whose contract began on 10 Nov 1998,
Patricia Marion Joseph - an inactive director whose contract began on 10 Nov 1998 and was terminated on 01 Apr 2022.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 28063, Beckenham, Christchurch, 8242 (type: postal, office).
Hpbc Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their physical address until 19 Mar 2020.
A single entity owns all company shares (exactly 100 shares) - Joseph, John Alan - located at 8242, Cashmere, Christchurch.

Addresses

Principal place of activity

394 Worsleys Road, Cashmere, Christchurch, 8025 New Zealand


Previous addresses

Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 17 Feb 2020 to 19 Mar 2020

Address #2: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 29 Jan 2015 to 17 Feb 2020

Address #3: Chapman Tripp, 245 Blenheim Rd, Christchurch, 8140 New Zealand

Registered address used from 26 May 2014 to 29 Jan 2015

Address #4: 394 Worsleys Road, Christchurch New Zealand

Physical address used from 12 Mar 2010 to 29 Jan 2015

Address #5: C/- Chapman Tripp Sheffield Young, Level 4, N Z I House, 96 Hereford Street, Christchurch

Physical & registered address used from 13 Apr 1999 to 13 Apr 1999

Address #6: C/-chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Registered address used from 13 Apr 1999 to 26 May 2014

Address #7: C/-chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 13 Apr 1999 to 12 Mar 2010

Contact info
64 27 3410143
19 May 2020 Phone
josummit500@gmail.com
19 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Joseph, John Alan Cashmere
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joseph, Patricia Marion Cashmere
Christchurch
8025
New Zealand
Entity Ommme Limited
Shareholder NZBN: 9429037105020
Company Number: 1091981
Christchurch
Individual Joseph, Patricia Marion Christchurch
Entity Ommme Limited
Shareholder NZBN: 9429037105020
Company Number: 1091981
Christchurch
Individual Joseph, John Alan Christchurch
Directors

John Alan Joseph - Director

Appointment date: 10 Nov 1998

Address: Cashmere, Christchurch, 8025 New Zealand

Address used since 12 Feb 2015


Patricia Marion Joseph - Director (Inactive)

Appointment date: 10 Nov 1998

Termination date: 01 Apr 2022

Address: Cashmere, Christchurch, 8025 New Zealand

Address used since 12 Feb 2015

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1