Hillside Fabrication Limited, a registered company, was registered on 03 May 2017. 9429046100672 is the NZBN it was issued. "Occupational safety and health (OSH) consultancy service" (business classification M696260) is how the company is categorised. The company has been supervised by 1 director, named Craig Anthony Stephens - an active director whose contract started on 03 May 2017.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: 15C Mcnulty Road, Cromwell, Cromwell, 9310 (type: delivery, postal).
Hillside Fabrication Limited had been using 13 Linrosa Place, Cromwell, Cromwell as their registered address until 23 Aug 2019.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50%).
Other active addresses
Address #4: 15c Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand
Delivery address used from 06 Apr 2022
Principal place of activity
13 Linrosa Place, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 13 Linrosa Place, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 22 Aug 2019 to 23 Aug 2019
Address #2: 25 Wicklow Street, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 02 May 2018 to 16 Aug 2019
Address #3: 25 Wicklow Street, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 02 May 2018 to 22 Aug 2019
Address #4: 10b Kerry Court, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 06 Nov 2017 to 02 May 2018
Address #5: 46 Mcmillan Road, Arthurs Point, 9371 New Zealand
Physical & registered address used from 03 May 2017 to 06 Nov 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dunstan, Melissa Ann |
Arthurs Point 9371 New Zealand |
03 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stephens, Craig Anthony |
Cromwell Cromwell 9310 New Zealand |
03 May 2017 - |
Craig Anthony Stephens - Director
Appointment date: 03 May 2017
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 08 Aug 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 23 Apr 2018
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 29 Oct 2017
Address: Arthurs Point, 9371 New Zealand
Address used since 03 May 2017
Cromwell College Charitable Trust
4 Coleraine Street
Central Otago Sports Turf Trust
4 Coleraine Street
Don Cocks Limited
35 Wicklow Street
Central Otago Recreational Users Forum Incorporated
20 Coleraine Street
Lakes Skin Cancer Clinic Limited
12 Leitrum Street
Cromwell Rowing Club Incorporated
15 Kirtle Place
3vents Limited
20 Risinghurst Terrace
Barnett's Scaffolding Limited
1 Onslow Road
Central Safety Systems Limited
222 Kinney Road
Cloudmystaff Limited
21 Rere Road
Railite Industries Limited
2a Peppercorn Terrace
Zannat Safety New Zealand Limited
22 Denbigh Street