Hardware Connections Limited was started on 18 Aug 1952 and issued an NZ business number of 9429040175744. This registered LTD company has been managed by 3 directors: Rex Ernest Soper - an active director whose contract began on 16 Oct 1992,
Nicholas Rex Soper - an active director whose contract began on 01 May 2017,
Joy Elizabeth Soper - an inactive director whose contract began on 16 Oct 1992 and was terminated on 30 Jun 2017.
As stated in our database (updated on 20 Mar 2024), this company uses 1 address: 487 Junction Road, Rd 1, New Plymouth, 4371 (types include: registered, physical).
Until 14 Oct 2014, Hardware Connections Limited had been using 326 Devon Street East, New Plymouth as their registered address.
BizDb found other names used by this company: from 18 May 1992 to 01 Oct 2014 they were called Sopers (N.z.) Limited, from 18 Aug 1952 to 18 May 1992 they were called Sopers (New Plymouth) Limited.
A total of 250000 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Soper Trustees Limited (an entity) located at Rd 1, New Plymouth postcode 4371,
Soper, Rex Ernest (a director) located at Rd 1, New Plymouth postcode 4371,
Soper, Nicholas Rex (a director) located at Rd 1, New Plymouth postcode 4371.
The 2nd group consists of 3 shareholders, holds 83.92 per cent shares (exactly 209800 shares) and includes
Soper, Rex Ernest - located at Rd 1, New Plymouth,
Soper Trustees Limited - located at Rd 1, New Plymouth,
Soper, Nicholas Rex - located at Rd 1, New Plymouth.
The next share allotment (100 shares, 0.04%) belongs to 1 entity, namely:
Soper, Rex Ernest, located at Rd 1, New Plymouth (a director). Hardware Connections Limited has been categorised as "Internet web site design service" (ANZSIC M700040).
Principal place of activity
487 Junction Road, Rd 1, New Plymouth, 4371 New Zealand
Previous addresses
Address: 326 Devon Street East, New Plymouth New Zealand
Registered address used from 09 Dec 1996 to 14 Oct 2014
Address: 326 Devon St East, New Plymouth
Registered address used from 09 Dec 1996 to 09 Dec 1996
Address: 326 Devon Street East, New Plymouth New Zealand
Physical address used from 17 Feb 1992 to 14 Oct 2014
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 18 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Soper Trustees Limited Shareholder NZBN: 9429046409720 |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Director | Soper, Rex Ernest |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Director | Soper, Nicholas Rex |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 209800 | |||
Director | Soper, Rex Ernest |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Entity (NZ Limited Company) | Soper Trustees Limited Shareholder NZBN: 9429046409720 |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Director | Soper, Nicholas Rex |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Soper, Rex Ernest |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Shares Allocation #4 Number of Shares: 40000 | |||
Director | Soper, Nicholas Rex |
Rd 1 New Plymouth 4371 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Kerry |
Bell Block New Plymouth 4312 New Zealand |
31 Oct 2013 - 17 Jul 2018 |
Individual | Soper, Joy Elizabeth (a) |
New Plymouth |
18 Aug 1952 - 20 Dec 2017 |
Individual | Soper, Nick |
Rd 1 New Plymouth 4371 New Zealand |
31 Oct 2013 - 17 Jul 2018 |
Individual | Soper, Nick |
Rd 1 New Plymouth 4371 New Zealand |
31 Oct 2013 - 17 Jul 2018 |
Individual | Soper, Joy Elizabeth (a) |
New Plymouth |
18 Aug 1952 - 20 Dec 2017 |
Individual | Soper, Rex Ernest (a) |
New Plymouth |
18 Aug 1952 - 17 Jul 2018 |
Other | Null - Soper Trusts Partnership | 18 Aug 1952 - 27 Nov 2015 | |
Individual | White, Gavin Alexander |
New Plymouth New Plymouth 4312 New Zealand |
27 Nov 2015 - 20 Dec 2017 |
Individual | Forsyth, John Ernest |
Rd 1 New Plymouth 4371 New Zealand |
27 Nov 2015 - 20 Dec 2016 |
Other | Soper Trusts Partnership | 18 Aug 1952 - 27 Nov 2015 | |
Individual | Soper, Rex Ernest (a) |
New Plymouth |
18 Aug 1952 - 17 Jul 2018 |
Rex Ernest Soper - Director
Appointment date: 16 Oct 1992
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 20 Oct 2015
Nicholas Rex Soper - Director
Appointment date: 01 May 2017
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 May 2017
Joy Elizabeth Soper - Director (Inactive)
Appointment date: 16 Oct 1992
Termination date: 30 Jun 2017
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 20 Oct 2015
Kitchen Domain Limited
487 Junction Road
Datarun Comms Co Limited
32 Allan Road
Epitome Investments Limited
33 Allan Road
The Inglewood Development Trust
440 Junction Rd
Hearing Dogs For Deaf People New Zealand
7 Hydro Road
Graham Harris Limited
380 Junction Road
Efinity Group Limited
100 Liardet Street
Epower Incorporation Limited
18f Saxton Road
Go Forward Limited
7 Tainui Street
Limitless Resources Limited
41 Upjohn Street
Moxwai Limited
9 Camden Street
Watson Ventures Limited
18 Maranui Street