Hygiene South Island Limited was started on 22 Jun 1994 and issued a business number of 9429038620393. This registered LTD company has been run by 4 directors: Maureen Grace Cowie - an active director whose contract began on 25 Oct 1994,
William James Cowie - an active director whose contract began on 25 Oct 1994,
Jacqueline Lowe - an inactive director whose contract began on 22 Jun 1994 and was terminated on 25 Oct 1994,
Kenneth James Jones - an inactive director whose contract began on 22 Jun 1994 and was terminated on 25 Oct 1994.
According to our information (updated on 20 Mar 2024), the company registered 1 address: 118 Neal Road, R D 3, Blenheim, 7273 (type: registered, physical).
Up to 28 Sep 2015, Hygiene South Island Limited had been using 7A Vista Place, Huntsbury Hill, Christchurch as their registered address.
BizDb found old names for the company: from 04 Nov 1994 to 22 Jan 2004 they were named Classic Concrete Company Limited, from 22 Jun 1994 to 04 Nov 1994 they were named Lichfield Nominees No.18 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cowie, Maureen (an individual) located at Huntsbury Hill, Christchurch 8002.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cowie, William J - located at Huntsbury Hill, Christchurch 8002.
Previous addresses
Address: 7a Vista Place, Huntsbury Hill, Christchurch New Zealand
Registered & physical address used from 06 Oct 2002 to 28 Sep 2015
Address: 7a Vista Place, Huntsbury Hill, Christchurch
Physical address used from 12 Oct 2001 to 12 Oct 2001
Address: 7a Vista Place, Huntsbury Hill, Christchurch
Registered address used from 12 Oct 2001 to 06 Oct 2002
Address: 29 Kirkwood Avenue, Christchurch
Physical address used from 12 Oct 2001 to 06 Oct 2002
Address: 29 Kirkwood Avenue, Christchurch
Registered address used from 02 Oct 2001 to 12 Oct 2001
Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 12 Oct 1995 to 02 Oct 2001
Address: 29 Kirkwood Avenue, Christchurch
Physical address used from 22 Jun 1994 to 12 Oct 2001
Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Physical address used from 22 Jun 1994 to 22 Jun 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cowie, Maureen |
Huntsbury Hill Christchurch 8002 |
22 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cowie, William J |
Huntsbury Hill Christchurch 8002 |
22 Jun 1994 - |
Maureen Grace Cowie - Director
Appointment date: 25 Oct 1994
Address: R D 3, Blenheim, 7273 New Zealand
Address used since 18 Sep 2015
William James Cowie - Director
Appointment date: 25 Oct 1994
Address: R D 3, Blenheim, 7273 New Zealand
Address used since 18 Sep 2015
Jacqueline Lowe - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 25 Oct 1994
Address: Christchurch,
Address used since 22 Jun 1994
Kenneth James Jones - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 25 Oct 1994
Address: Christchurch,
Address used since 22 Jun 1994
Bioeng Limited
118 Neal Road
Biotechnologies Limited
118 Neal Road
Clark Decorating Marlborough Limited
208 Neal Road
Animal Health Limited
9 Isobel Place
Rarangi District Residents Association Incorporated
14 Beatrice Street