Shortcuts

H R Wholesale Limited

Type: NZ Limited Company (Ltd)
9429037944759
NZBN
887316
Company Number
Registered
Company Status
Current address
4/35 Sir William Pickering Drive
Canterbury Technology Park
Christchurch New Zealand
Registered & physical & service address used since 08 Aug 2005

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 291000
Individual Flanagan, Hamish Reeves Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Ainsworth, Rochelle Lee Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Daryl Lynn 28 Cathedral Square
Christchurch
Directors

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

Nearby companies

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