Hills Commercial Floors Limited was incorporated on 09 Oct 2014 and issued a number of 9429041445501. This registered LTD company has been run by 3 directors: George Arthur Hill - an active director whose contract started on 09 Oct 2014,
Elizabeth Jayne Hill - an active director whose contract started on 04 May 2021,
Andrew Thom Nimmo - an inactive director whose contract started on 23 Dec 2015 and was terminated on 26 Jul 2018.
According to BizDb's database (updated on 06 Apr 2024), this company registered 6 addresess: 24C Allright Place, Mount Wellington, Auckland, 1060 (registered address),
24C Allright Place, Mount Wellington, Auckland, 1060 (service address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address) among others.
Up until 02 Mar 2020, Hills Commercial Floors Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Mka Trustee Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Mka Trustee Limited - located at East Tamaki, Auckland.
The third share allocation (10 shares, 10%) belongs to 3 entities, namely:
Hill, Elizabeth Jayne, located at Greenlane, Auckland (an individual),
Hill, George Arthur, located at Rd 2, Drury (a director),
Douglas, Bradley Michael, located at Remuera, Auckland (an individual). Hills Commercial Floors Limited was categorised as "Floor covering laying nec" (business classification E324320).
Other active addresses
Address #4: Po Box 12133, Penrose, Auckland, 1642 New Zealand
Postal address used from 09 Oct 2019
Address #5: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered & service address used from 02 Mar 2020
Address #6: 24c Allright Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 22 Aug 2023
Principal place of activity
24c Allright Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Jun 2018 to 02 Mar 2020
Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 17 Oct 2017 to 01 Jun 2018
Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Nov 2016 to 17 Oct 2017
Address #4: Aig House, Level 16, 41 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 31 Oct 2014 to 29 Nov 2016
Address #5: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 09 Oct 2014 to 31 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mka Trustee Limited Shareholder NZBN: 9429041768310 |
East Tamaki Auckland 2013 New Zealand |
05 Aug 2015 - |
Shares Allocation #2 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Mka Trustee Limited Shareholder NZBN: 9429041768310 |
East Tamaki Auckland 2013 New Zealand |
05 Aug 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hill, Elizabeth Jayne |
Greenlane Auckland 1051 New Zealand |
23 Dec 2015 - |
Director | Hill, George Arthur |
Rd 2 Drury 2578 New Zealand |
23 Dec 2015 - |
Individual | Douglas, Bradley Michael |
Remuera Auckland 1050 New Zealand |
23 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Botha, Joseph Cecil |
Manurewa Auckland 2105 New Zealand |
23 Dec 2015 - 28 Aug 2018 |
Individual | Nimmo, Andrew Thom |
Golflands Auckland 2013 New Zealand |
23 Dec 2015 - 28 Aug 2018 |
Entity | Tuturua Holdings Limited Shareholder NZBN: 9429036231157 Company Number: 1258420 |
09 Oct 2014 - 05 Aug 2015 | |
Individual | Nimmo, Janet Mclean |
Golflands Auckland 2013 New Zealand |
23 Dec 2015 - 28 Aug 2018 |
Entity | Tuturua Holdings Limited Shareholder NZBN: 9429036231157 Company Number: 1258420 |
09 Oct 2014 - 05 Aug 2015 |
George Arthur Hill - Director
Appointment date: 09 Oct 2014
Address: Rd 2, Drury, 2578 New Zealand
Address used since 09 Oct 2014
Elizabeth Jayne Hill - Director
Appointment date: 04 May 2021
Address: Favona, Auckland, 2024 New Zealand
Address used since 04 May 2021
Andrew Thom Nimmo - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 26 Jul 2018
Address: Golflands, Auckland, 2013 New Zealand
Address used since 23 Dec 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Aerog Interiors & Flooring Limited
Suite 5, 1 Canon Place
Floor Masters Limited
4/12 Neilpark Dr
Sea Cec Floorings & Dial A Floorings Contractor Limited
18 Kells Place
Skellz Floorings Limited
13 Velvet Crescent
Som Flooring Services Limited
80 Bob Charles Drive
Thortex New Zealand Limited
24 Ellesmere Cres