Shortcuts

Hutchwilco Limited

Type: NZ Limited Company (Ltd)
9429000036993
NZBN
1080
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C135123
Industry classification code
Clothing Mfg Nec
Industry classification description
Current address
10-14 Farmhouse Lane
Glen Innes
Auckland New Zealand
Registered address used since 24 Mar 1997
10-14 Farmhouse Lane
Glen Innes
Auckland New Zealand
Physical & service address used since 30 Jun 1997
P O Box 18064
Glen Innes
Auckland 1743
New Zealand
Postal address used since 05 Oct 2020

Hutchwilco Limited, a registered company, was registered on 02 Aug 1917. 9429000036993 is the NZ business number it was issued. "Clothing mfg nec" (business classification C135123) is how the company has been categorised. This company has been supervised by 20 directors: Gary Edwin Sutton - an active director whose contract began on 22 May 1998,
Jo-Ann Linda Sutton - an active director whose contract began on 15 Apr 2020,
Francis Charles Wingfield Bolt - an active director whose contract began on 24 Aug 2022,
John Wayne Mandeno - an inactive director whose contract began on 22 May 1998 and was terminated on 11 Jul 2022,
Brent Graham Impey - an inactive director whose contract began on 18 May 2020 and was terminated on 11 Jul 2022.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 18064, Glen Innes, Auckland, 1743 (types include: postal, office).
Hutchwilco Limited had been using 19-23 Tennyson St, Wellington as their registered address until 24 Mar 1997.
Previous names used by this company, as we found at BizDb, included: from 02 Aug 1917 to 13 May 1988 they were called Hutcheson Wilson and Company Limited, from 02 Aug 1917 to 13 May 1988 they were called Hutcheson Wilson and Company Limited.
All company shares (1000000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Step One Limited (an other) located at 103 Carlton Gore Road, Auckland postcode 1023,
Step One Limited (an other) located at 6Th Floor, 369 Queen Street, Auckland.

Addresses

Other active addresses

Address #4: 10-14 Farmhouse Lane, Glen Innes, Auckland, 1072 New Zealand

Office & delivery address used from 05 Oct 2020

Principal place of activity

10-14 Farmhouse Lane, Glen Innes, Auckland, 1072 New Zealand


Previous address

Address #1: 19-23 Tennyson St, Wellington

Registered address used from 24 Mar 1997 to 24 Mar 1997

Contact info
64 9 5217674
Phone
paul@hutchwilco.co.nz
Email
tony@hutchwilco.co.nz
Email
jill@hutchwilco.co.nz
Email
hutchwilco.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Step One Limited 103 Carlton Gore Road
Auckland
1023
New Zealand
Other Step One Limited 6th Floor
369 Queen Street, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held)
Other Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held)
Other Null - Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held)

Ultimate Holding Company

02 Oct 2019
Effective Date
Ski Zone Limited
Name
Ltd
Type
643744
Ultimate Holding Company Number
NZ
Country of origin
10 Farmhouse Lane
Glen Innes
Auckland New Zealand
Address
Directors

Gary Edwin Sutton - Director

Appointment date: 22 May 1998

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jun 2011


Jo-ann Linda Sutton - Director

Appointment date: 15 Apr 2020

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 15 Apr 2020


Francis Charles Wingfield Bolt - Director

Appointment date: 24 Aug 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Aug 2022


John Wayne Mandeno - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 11 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Jul 2014


Brent Graham Impey - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 11 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 May 2020


Brent Graham Impey - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 30 Apr 2013

Address: Kohimarama, Auckland 1071,

Address used since 20 Sep 2009


Bruce William Cairns - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 01 May 2005

Address: Pakuranga, Auckland,

Address used since 22 May 1998


Michael Stephen Desmond Hanlon - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 22 May 1998

Address: Brighton 3186, Melbourne, Australia,

Address used since 15 Feb 1994


Gregory Roy Hunt - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 22 May 1998

Address: Glendowie, Auckland,

Address used since 10 Apr 1997


Raymond John Gibbs - Director (Inactive)

Appointment date: 09 Jun 1997

Termination date: 22 May 1998

Address: Highfield, South Hampton, Hampshire, So171dw, England,

Address used since 09 Jun 1997


Arthur Thomas Davis - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 30 Sep 1997

Address: Blackrock, Victoria 3193, Australia,

Address used since 27 Jul 1995


Philip Gordon Billington - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 06 May 1997

Address: Port Solent Cosham, Portsmouth, England,

Address used since 28 Feb 1991


David Francis Whyte - Director (Inactive)

Appointment date: 11 Feb 1994

Termination date: 30 Apr 1997

Address: Chichester, West Sussex Po18 Olt, England,

Address used since 11 Feb 1994


Peter John Hume - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 14 Feb 1997

Address: Wellington,

Address used since 13 May 1994


Anthony John Rollason - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 16 Oct 1996

Address: Wellington,

Address used since 13 May 1994


John Hendrik Maasland - Director (Inactive)

Appointment date: 15 Sep 1994

Termination date: 01 Oct 1995

Address: Whitford,

Address used since 15 Sep 1994


Sylvia Elizabeth Faith Vine - Director (Inactive)

Appointment date: 21 Feb 1994

Termination date: 25 Sep 1995

Address: Petersfield, Hampshire Gu32 Zea, England,

Address used since 21 Feb 1994


Gregory Roy Hunt - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 25 Sep 1995

Address: Glendowie, Auckland,

Address used since 13 May 1994


Andrew Macindoe Jamieson - Director (Inactive)

Appointment date: 06 Apr 1988

Termination date: 13 May 1994

Address: Wellington,

Address used since 06 Apr 1988


John Arnold Hargrave - Director (Inactive)

Appointment date: 06 Apr 1988

Termination date: 13 May 1994

Address: Wellington,

Address used since 06 Apr 1988

Nearby companies

Ski Zone Limited
10 Farmhouse Lane

Step One Limited
10 Farmhouse Lane

Granarolo New Zealand Limited
6 Farmhouse Lane

Earthwise Group Limited
11 Farmhouse Lane

Lowndes De Landes Co. Limited
2/44 Howard Hunter Avenue

C.m.a Limited
Flat 90, 2 Farmhouse Lane

Similar companies

Dadelszen Limited
20/88 Shortland Street

H&p Fashion (2014) Limited
51 Panorama Road

Kukri Nz Limited
Level 3/135 Broadway

National Uniforms Limited
Level 5, 3 Ferncroft Street

Silhoutech Enterprises Limited
78 Valley Road

Stitch Perfect Holdings Limited
Level 1, 109 Carlton Gore Road