Hotter Engineering 1956 Limited, a registered company, was started on 23 Mar 1992. 9429039003003 is the business number it was issued. "Manufacturing nec" (business classification C259907) is how the company was classified. The company has been run by 4 directors: Russell Edward Hotter - an active director whose contract started on 23 Mar 1992,
Jillian Maree Bevins - an inactive director whose contract started on 01 Apr 2019 and was terminated on 22 Nov 2019,
Pauline Marie Hotter - an inactive director whose contract started on 23 Mar 1992 and was terminated on 03 Apr 2009,
Patricia Ann Hotter - an inactive director whose contract started on 23 Mar 1992 and was terminated on 21 Jun 2004.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 71 Airport Drive, New Plymouth, 4373 (registered address),
71 Airport Drive, New Plymouth, 4373 (service address),
2 Collingwood Street, Eltham, 4322 (physical address).
Hotter Engineering 1956 Limited had been using 2 Collingwood Street, Eltham as their registered address up to 30 Mar 2023.
Former names used by this company, as we established at BizDb, included: from 23 Mar 1992 to 01 Jun 2021 they were called Agri Tech Engineering Limited.
A total of 370000 shares are allocated to 2 shareholders (2 groups). The first group includes 2 shares (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 369998 shares (100%).
Principal place of activity
2 Collingwood Street, Eltham, 4322 New Zealand
Previous addresses
Address #1: 2 Collingwood Street, Eltham, 4322 New Zealand
Registered & service address used from 25 Apr 2005 to 30 Mar 2023
Address #2: 27 York Street, Eltham
Physical address used from 04 May 1998 to 25 Apr 2005
Address #3: 27 York Street, Eltham
Registered address used from 27 Jun 1997 to 25 Apr 2005
Basic Financial info
Total number of Shares: 370000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Hotter, Russell Edward |
Rd 3 New Plymouth 4373 New Zealand |
23 Mar 1992 - |
Shares Allocation #2 Number of Shares: 369998 | |||
Other (Other) | R E Hotter, & S F Waite |
Rd 3 New Plymouth 4373 New Zealand |
23 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | P M Hotter & S F Waite | 23 Mar 1992 - 02 May 2006 | |
Individual | Hotter, Pauline Marie |
New Plymouth |
23 Mar 1992 - 02 May 2006 |
Other | Null - P M Hotter & S F Waite | 23 Mar 1992 - 02 May 2006 |
Russell Edward Hotter - Director
Appointment date: 23 Mar 1992
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 30 Aug 2016
Jillian Maree Bevins - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 22 Nov 2019
Address: New Plymouth, 4373 New Zealand
Address used since 01 May 2019
Pauline Marie Hotter - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 03 Apr 2009
Address: New Plymouth,
Address used since 10 Apr 2006
Patricia Ann Hotter - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 21 Jun 2004
Address: Eltham,
Address used since 23 Mar 1992
Eltham Maori Club Incorporated
30 London Street
Taranaki E-learning Trust
29 London Street
Knusel Information Tapui Limited
79 Bridge Street
The Eltham And District Historical Society Incorporated
Cnr Bridge & York Streets
Digitalstory Limited
51 Bridge Street
Surinder Holdings Limited
67 Bridge Street
Jones & Sandford Joinery Limited
285 St Aubyn Street
Jones Holdings (np) Limited
158 Brooklands Road
R&g Whanui Holdings Limited
17 Weld Street
Rimpro-tec Au Limited
20 Robe Street
Sirocco Windsurfer Limited
6c Donnelly Street
Ticklish Teeth Limited
22a Redwood Crescent