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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Step One Limited |
103 Carlton Gore Road Auckland 1023 New Zealand |
02 Aug 1917 - |
Other | Step One Limited |
6th Floor 369 Queen Street, Auckland New Zealand |
02 Aug 1917 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held) | 02 Aug 1917 - 30 Jun 2005 | |
Other | Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held) | 02 Aug 1917 - 30 Jun 2005 | |
Other | Null - Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held) | 02 Aug 1917 - 30 Jun 2005 |
Ultimate Holding Company
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
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
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