Hr Cement Limited was launched on 04 Jul 2011 and issued a New Zealand Business Number of 9429031036566. This registered LTD company has been run by 3 directors: Christopher Hamilton Hall - an active director whose contract started on 04 Jul 2011,
Adrienne Frances Young-Cooper - an inactive director whose contract started on 29 Jul 2018 and was terminated on 22 Feb 2019,
Michael John Rorison - an inactive director whose contract started on 04 Jul 2011 and was terminated on 07 Jul 2011.
As stated in BizDb's data (updated on 20 Apr 2024), the company uses 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Up to 25 May 2017, Hr Cement Limited had been using 36 Munroe Street, Napier South, Napier as their physical address.
BizDb identified more names used by the company: from 30 Jun 2011 to 05 Sep 2011 they were called Hr Cement Limited.
A total of 10000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 3333 shares are held by 2 entities, namely:
Pingao Trustee 449 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
C H Hall Trustees Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 66.67% shares (exactly 6667 shares) and includes
Clove Trustee Company Limited - located at East Tamaki, Auckland.
Other active addresses
Address #4: 60 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Delivery address used from 21 Apr 2020
Address #5: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 01 Nov 2023
Principal place of activity
Level 2, Bdo House, 116 Harris Rd, East Tamaki, Auckland, 2140 New Zealand
Previous addresses
Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 18 Apr 2012 to 25 May 2017
Address #2: 50 Jensen Road, Rd 1, Tauranga, 3171 New Zealand
Physical & registered address used from 17 Apr 2012 to 18 Apr 2012
Address #3: 73 Bollard Road, Rd 3, Hamilton, 3283 New Zealand
Registered & physical address used from 04 Jul 2011 to 17 Apr 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Pingao Trustee 449 Limited Shareholder NZBN: 9429050483327 |
Tauranga Tauranga 3110 New Zealand |
27 May 2022 - |
Entity (NZ Limited Company) | C H Hall Trustees Limited Shareholder NZBN: 9429046094476 |
Tauranga Tauranga 3110 New Zealand |
06 May 2020 - |
Shares Allocation #2 Number of Shares: 6667 | |||
Entity (NZ Limited Company) | Clove Trustee Company Limited Shareholder NZBN: 9429048587396 |
East Tamaki Auckland 2013 New Zealand |
16 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scanhard Trustee Company No. 1 Limited Shareholder NZBN: 9429031038386 Company Number: 3449792 |
Hastings Hastings 4122 New Zealand |
04 Jul 2011 - 14 Jun 2018 |
Entity | Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 |
04 Jul 2011 - 20 Sep 2011 | |
Entity | Holland Beckett Trustee No.17 Limited Shareholder NZBN: 9429045939051 Company Number: 6224030 |
14 Jun 2018 - 16 Apr 2021 | |
Individual | Hall, Christopher Hamilton |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Jul 2011 - 06 May 2020 |
Individual | Rorison, Michael John |
Rd 3 Tauranga 3173 New Zealand |
04 Jul 2011 - 04 Feb 2016 |
Entity | Scanhard Trustee Company No. 1 Limited Shareholder NZBN: 9429031038386 Company Number: 3449792 |
Hastings Hastings 4122 New Zealand |
04 Jul 2011 - 14 Jun 2018 |
Entity | Holland Beckett Trustee No.17 Limited Shareholder NZBN: 9429045939051 Company Number: 6224030 |
Tauranga Tauranga 3110 New Zealand |
14 Jun 2018 - 16 Apr 2021 |
Individual | Hall, Christopher Hamilton |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Jul 2011 - 06 May 2020 |
Individual | Rorison, Rona |
Rd 3 Tauranga 3173 New Zealand |
04 Jul 2011 - 04 Feb 2016 |
Entity | Scanhard Trustee Company No. 1 Limited Shareholder NZBN: 9429031038386 Company Number: 3449792 |
Hastings Hastings 4122 New Zealand |
04 Jul 2011 - 14 Jun 2018 |
Entity | Holland Beckett Trustee No.11 Limited Shareholder NZBN: 9429031243773 Company Number: 3248191 |
20 Sep 2011 - 04 Feb 2016 | |
Entity | Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 |
04 Jul 2011 - 20 Sep 2011 | |
Entity | Holland Beckett Trustee No.11 Limited Shareholder NZBN: 9429031243773 Company Number: 3248191 |
20 Sep 2011 - 04 Feb 2016 | |
Entity | Scanhard Trustee Company No. 1 Limited Shareholder NZBN: 9429031038386 Company Number: 3449792 |
Hastings Hastings 4122 New Zealand |
04 Jul 2011 - 14 Jun 2018 |
Christopher Hamilton Hall - Director
Appointment date: 04 Jul 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Dec 2016
Adrienne Frances Young-cooper - Director (Inactive)
Appointment date: 29 Jul 2018
Termination date: 22 Feb 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Jul 2018
Michael John Rorison - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 07 Jul 2011
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 04 Jul 2011
Signature Rugs Limited
Level 2 Bdo House, 116 Harris Road
Claasen Corporate Trustee Limited
Bdo Auckland, Level 2, 116 Harris Road
Aqualawn Landscapers Limited
Level 1, 320 Ti Rakau Drive
Buckingham Industries Limited
Level 1, 320 Ti Rakau Drive
New Zealand Ocean Technology Limited
Level 2, 116 Harris Road
Pan Pacific Auto Electronics Limited
Level 2, 116 Harris Road