H R Wholesale Limited, a registered company, was started on 18 Dec 1997. 9429037944759 is the NZ business identifier it was issued. The company has been managed by 5 directors: Hamish Reeves Flanagan - an active director whose contract started on 27 Feb 2003,
Daryl Lynn Austin - an inactive director whose contract started on 18 Dec 1997 and was terminated on 27 Feb 2003,
Kyle Steven Selinger - an inactive director whose contract started on 18 Dec 1997 and was terminated on 19 Apr 1999,
Peter Rowland Wright - an inactive director whose contract started on 11 Aug 1998 and was terminated on 23 Dec 1998,
Peter Rowland Wright - an inactive director whose contract started on 18 Dec 1997 and was terminated on 12 Feb 1998.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (category: registered, physical).
H R Wholesale Limited had been using Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton as their physical address up until 08 Aug 2005.
More names used by this company, as we identified at BizDb, included: from 29 Sep 2000 to 22 Dec 2004 they were named Austin Motor Company Limited, from 10 Apr 2000 to 29 Sep 2000 they were named Moncks Bay Car Company Limited and from 06 Jul 1998 to 10 Apr 2000 they were named Ultimate Car Company Limited.
A total of 300000 shares are allocated to 2 shareholders (2 groups). The first group includes 291000 shares (97 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9000 shares (3 per cent).
Previous addresses
Address: Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton
Physical address used from 12 Aug 2004 to 08 Aug 2005
Address: 275 Colombo St, Christchurch
Registered address used from 20 Jun 2001 to 08 Aug 2005
Address: Trevor J. Croy And Associates, 257 Havelock Street, Ashburton
Registered address used from 18 Dec 2000 to 20 Jun 2001
Address: Trevor J. Croy And Associates, 257 Havelock Street, Ashburton
Registered address used from 12 Apr 2000 to 18 Dec 2000
Address: Trevor J. Croy And Associates, 257 Havelock Street, Ashburton
Physical address used from 19 Dec 1997 to 12 Aug 2004
Basic Financial info
Total number of Shares: 300000
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 291000 | |||
Individual | Flanagan, Hamish Reeves |
Halswell Christchurch 8025 New Zealand |
05 Aug 2004 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Ainsworth, Rochelle Lee |
Halswell Christchurch 8025 New Zealand |
23 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Austin, Daryl Lynn |
28 Cathedral Square Christchurch |
18 Dec 1997 - 05 Aug 2004 |
Hamish Reeves Flanagan - Director
Appointment date: 27 Feb 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Apr 2013
Daryl Lynn Austin - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 27 Feb 2003
Address: Christchurch,
Address used since 18 Dec 1997
Kyle Steven Selinger - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 19 Apr 1999
Address: Christchurch,
Address used since 18 Dec 1997
Peter Rowland Wright - Director (Inactive)
Appointment date: 11 Aug 1998
Termination date: 23 Dec 1998
Address: Christchurch,
Address used since 11 Aug 1998
Peter Rowland Wright - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 12 Feb 1998
Address: Avonhead, Christchurch,
Address used since 18 Dec 1997
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive