H-Bird Limited was incorporated on 30 Oct 1998 and issued an NZ business identifier of 9429037746490. The registered LTD company has been supervised by 2 directors: Ross George William Harper - an active director whose contract began on 30 Oct 1998,
Maggie Tarver - an inactive director whose contract began on 30 Oct 1998 and was terminated on 12 Sep 1999.
According to our data (last updated on 01 Mar 2024), the company registered 1 address: 2571 Rings Road, Coromandel, Coromandel, 3506 (category: registered, physical).
Until 11 Jan 2021, H-Bird Limited had been using 24 Cautley Street, Stanley Point, Auckland as their registered address.
BizDb identified other names for the company: from 30 Oct 1998 to 06 Dec 2007 they were named Hummingbird Productions Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Harper, Ross George William (an individual) located at Coromandel, Coromandel postcode 3506.
Then there is a group that consists of 2 shareholders, holds 99% shares (exactly 990 shares) and includes
Van Holten, Astrid Joy - located at Onerahi, Whangarei,
Harper, Ross George William - located at Coromandel, Coromandel. H-Bird Limited is classified as "Landscaping and property maintenance service" (business classification E329150).
Principal place of activity
24 Cautley Street, Stanley Point, Auckland, 0624 New Zealand
Previous addresses
Address #1: 24 Cautley Street, Stanley Point, Auckland, 0624 New Zealand
Registered & physical address used from 13 Aug 2020 to 11 Jan 2021
Address #2: 10 Cambria Road, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 21 Jul 2009 to 13 Aug 2020
Address #3: 10 Cambria Rd, Devonport, Auckland 1309
Physical & registered address used from 06 Mar 2008 to 21 Jul 2009
Address #4: 16 High St, Devonport, Auckland, New Zealand
Registered & physical address used from 17 Jul 2007 to 06 Mar 2008
Address #5: 148 Calliope Road, Devonport, Auckland, New Zealand
Registered address used from 14 Aug 2002 to 17 Jul 2007
Address #6: Hummingbird Productions Ltd, 148 Calliope Road, Devonport, Auckland
Physical address used from 14 Aug 2002 to 17 Jul 2007
Address #7: Raynes Gibson & Matthews Accountants Ltd, 110 St Lukes Rd, Sandringham, Auckland
Physical address used from 20 Aug 2001 to 14 Aug 2002
Address #8: Self Employed Accounts Ltd, Ground Floor, Roadshow Building, 1-5 Wiremu Street, Auckland
Physical address used from 20 Aug 2001 to 20 Aug 2001
Address #9: Self Employed Accounts Ltd, Ground Floor, Roadshow Building, 1-5 Wiremu Street, Auckland
Registered address used from 20 Aug 2001 to 14 Aug 2002
Address #10: Self Employed Accounts Ltd, Ground Floor, Roadshow Building, 1-5 Wiremu Street, Auckland
Registered address used from 12 Apr 2000 to 20 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Harper, Ross George William |
Coromandel Coromandel 3506 New Zealand |
30 Oct 1998 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Van Holten, Astrid Joy |
Onerahi Whangarei 0110 New Zealand |
27 Feb 2013 - |
Individual | Harper, Ross George William |
Coromandel Coromandel 3506 New Zealand |
30 Oct 1998 - |
Ross George William Harper - Director
Appointment date: 30 Oct 1998
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 11 Jan 2021
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 05 Aug 2020
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 13 Jul 2009
Maggie Tarver - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 12 Sep 1999
Address: Titirangi, Auckland,
Address used since 30 Oct 1998
Milford Marsh Trustee Limited
8 Cambria Road
Advansys Limited
8 Cambria Road
Braemar Trustee Limited
8 Cambria Road
Advansys Old Limited
8 Cambria Road
Shepherds Park Squash Club Incorporated
11 Cambria Road
Mint Gardens Limited
3 Cambria Road
Dykman & Dykman Landscaping Limited
Suite 4, 26 Victoria Road
Emaintenance Limited
11 Cowper Street
Leave It To Us 2016 Limited
1 Ngataringa Road
Local Property Care Group Limited
136 Bayswater Avenue
Natural Gardens Limited
10 Mozeley Avenue
Triangulum Investment Limited
21/35 Tamaki Drive