Hotline Shoe Diffusion Pty Limited was registered on 30 Jan 1997 and issued an NZ business identifier of 9429038156212. This registered LTD company has been run by 4 directors: John Midgley - an active director whose contract began on 30 Jan 1997,
David Midgley - an active director whose contract began on 30 Jan 1997,
Robert John Mclaren - an inactive director whose contract began on 30 Jan 1997 and was terminated on 16 Dec 1997,
Patrick Thomas Carrigan - an inactive director whose contract began on 30 Jan 1997 and was terminated on 16 Dec 1997.
As stated in BizDb's data (updated on 18 Feb 2022), the company registered 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Until 08 Jul 2021, Hotline Shoe Diffusion Pty Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
BizDb found more names used by the company: from 30 Jan 1997 to 05 Nov 1999 they were named Hot Line Shoes Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
John Midgley (an individual) located at Port Melbourne, Victoria postcode 3207.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
David Midgley - located at Port Melbourne, Victoria.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 24 May 2011 to 08 Jul 2021
Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand
Physical & registered address used from 25 May 2010 to 24 May 2011
Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Registered address used from 11 Apr 2000 to 25 May 2010
Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Registered address used from 01 May 1999 to 11 Apr 2000
Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | John Midgley |
Port Melbourne Victoria 3207 Australia |
30 Jan 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | David Midgley |
Port Melbourne Victoria 3207 Australia |
30 Jan 1997 - |
John Midgley - Director
Appointment date: 30 Jan 1997
ASIC Name: Sonatex (vic) Pty. Ltd.
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 31 May 2013
Address: Port Melbourne, Victoria, 3207 Australia
David Midgley - Director
Appointment date: 30 Jan 1997
ASIC Name: Urban Shoemakers Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 31 May 2013
Address: Toorak, Victoria, 3142 Australia
Robert John Mclaren - Director (Inactive)
Appointment date: 30 Jan 1997
Termination date: 16 Dec 1997
Address: Howick, Auckland,
Address used since 30 Jan 1997
Patrick Thomas Carrigan - Director (Inactive)
Appointment date: 30 Jan 1997
Termination date: 16 Dec 1997
Address: Howick, Auckland,
Address used since 30 Jan 1997
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road