Shortcuts

Chief's Lower Hutt Limited

Type: NZ Limited Company (Ltd)
9429038638091
NZBN
641075
Company Number
Registered
Company Status
Current address
219a Jackson St
Petone
Wellington 5010
New Zealand
Physical address used since 17 Sep 2015
80 Kirton Drive
Riverstone Terraces
Upper Hutt 5018
New Zealand
Registered & service address used since 13 Dec 2023

Chief's Lower Hutt Limited, a registered company, was registered on 01 Feb 1995. 9429038638091 is the NZ business number it was issued. The company has been run by 7 directors: Varinder Pal Singh - an active director whose contract started on 08 Mar 2018,
Kathy Spooner Wairau - an inactive director whose contract started on 02 Jul 2013 and was terminated on 09 Mar 2018,
Salvatore Joseph Barnao - an inactive director whose contract started on 01 Feb 1995 and was terminated on 02 Jul 2013,
Tamara Joy Hrstich - an inactive director whose contract started on 12 May 2008 and was terminated on 02 Jul 2013,
Brent Clifford Hrstich - an inactive director whose contract started on 15 Jul 1999 and was terminated on 12 May 2008.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 80 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 (registered address),
80 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 (service address),
219A Jackson St, Petone, Wellington, 5010 (physical address).
Chief's Lower Hutt Limited had been using 219A Jackson St, Petone, Wellington as their service address up until 13 Dec 2023.
One entity controls all company shares (exactly 100 shares) - Horse & Hound 1313 Limited - located at 5018, Leamington, Cambridge.

Addresses

Previous addresses

Address #1: 219a Jackson St, Petone, Wellington, 5010 New Zealand

Service address used from 17 Sep 2015 to 13 Dec 2023

Address #2: 219a Jackson St, Petone, Wellington, 5010 New Zealand

Registered address used from 15 Sep 2015 to 13 Dec 2023

Address #3: 140 Woburn Rd, Lower Hutt, Wellington, 5010 New Zealand

Registered address used from 14 Sep 2015 to 15 Sep 2015

Address #4: 140 Woburn Rd, Lower Hutt, Wellington, 5010 New Zealand

Physical address used from 14 Sep 2015 to 17 Sep 2015

Address #5: 305-307 Jackson St, Petone New Zealand

Physical & registered address used from 17 Sep 2001 to 14 Sep 2015

Address #6: C/o Tanner & Co, Chartered Accountants, Level 1, 29 Waterloo Road, Lower Hutt

Registered address used from 17 Sep 2001 to 17 Sep 2001

Address #7: Tanner & Co, Chartered Accountants, Level 1, 29 Waterloo Road, Lower Hutt

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address #8: 4th Floor, 44 Queens Drive, Lower Hutt

Registered & physical address used from 10 Aug 1998 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Horse & Hound 1313 Limited
Shareholder NZBN: 9429046609236
Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Horse & Hound (2013) Limited
Shareholder NZBN: 9429032453072
Company Number: 2196044
Rd 1
Upper Hutt
Null 5371
New Zealand
Entity Horse & Hound Limited
Shareholder NZBN: 9429038637889
Company Number: 640857
Entity Horse & Hound (2009) Limited
Shareholder NZBN: 9429032086096
Company Number: 2291074
Entity Horse & Hound (2013) Limited
Shareholder NZBN: 9429032453072
Company Number: 2196044
Rd 1
Upper Hutt
Null 5371
New Zealand
Entity Horse & Hound Limited
Shareholder NZBN: 9429038637889
Company Number: 640857
Entity Horse & Hound (2009) Limited
Shareholder NZBN: 9429032086096
Company Number: 2291074
Directors

Varinder Pal Singh - Director

Appointment date: 08 Mar 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 08 Mar 2018


Kathy Spooner Wairau - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 09 Mar 2018

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 02 Jul 2013


Salvatore Joseph Barnao - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 02 Jul 2013

Address: Lower Hutt, 5010 New Zealand

Address used since 01 Feb 1995


Tamara Joy Hrstich - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 02 Jul 2013

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 31 May 2010


Brent Clifford Hrstich - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 12 May 2008

Address: Mangaroa, Upper Hutt,

Address used since 02 May 2005


David Ewan Walkinshaw - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 15 Jul 1999

Address: Kelson, Lower Hutt,

Address used since 01 Feb 1995


Kevin Christopher Collins - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 15 Jul 1999

Address: Lower Hutt,

Address used since 01 Feb 1995

Nearby companies

Pml Trustees (boatmans) Limited
5th Floor, 44-56 Queens Drive

Kiwi Soaring Trustees Limited
4th Floor 44-56 Queens Drive

On To It Trading Limited
44/56 Queens Drive

Pml Trustees Limited
5th Floor,

Cable & Sparks Electrical Limited
4th Floor, 44 Queens Drive

Promo It Limited
4th Floor, 44 Queens Drive