Hb Carpet Cleaning Limited was incorporated on 08 Jul 2010 and issued a New Zealand Business Number of 9429031486491. The registered LTD company has been run by 1 director, named Andrew William Reid - an active director whose contract began on 08 Jul 2010.
As stated in our data (last updated on 23 Apr 2024), the company registered 1 address: 1 Russell Robertson Drive, Havelock North, Hastings, 4130 (types include: registered, physical).
Until 13 Jul 2022, Hb Carpet Cleaning Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 60 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Reid, Andrew William (an individual) located at Havelock North, Hastings postcode 4130.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 30 shares) and includes
Reid, Elmarie - located at Havelock North, Hastings. Hb Carpet Cleaning Limited was categorised as "Carpet cleaning service" (business classification S953120).
Principal place of activity
1 Russell Robertson Drive, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Nov 2019 to 13 Jul 2022
Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 14 Oct 2019 to 01 Nov 2019
Address: 308 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 13 Jul 2016 to 14 Oct 2019
Address: 405 Nking Street, Hastings, 4156 New Zealand
Registered address used from 02 Jul 2013 to 13 Jul 2016
Address: 54 Dartmoor Road, Rd 6, Napier, 4186 New Zealand
Physical address used from 11 Jul 2012 to 14 Oct 2019
Address: 405 King Street North, Hastings, 4156 New Zealand
Registered address used from 08 Jul 2010 to 02 Jul 2013
Address: 7 Cheval Place, Taradale, Napier, 4112 New Zealand
Physical address used from 08 Jul 2010 to 11 Jul 2012
Basic Financial info
Total number of Shares: 60
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Reid, Andrew William |
Havelock North Hastings 4130 New Zealand |
08 Jul 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Reid, Elmarie |
Havelock North Hastings 4130 New Zealand |
08 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Andrew Reid Family Trust | 08 Jul 2010 - 16 Jul 2010 | |
Other | Andrew Reid Family Trust | 08 Jul 2010 - 16 Jul 2010 |
Andrew William Reid - Director
Appointment date: 08 Jul 2010
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 May 2021
Address: Rd 6, Napier, 4186 New Zealand
Address used since 02 Jul 2012
Fern Ridge Produce Limited
308 Queen Street
The Clifton Reserve Society Incorporated
308e Queen Street
Hawkes Bay Wine Investments Limited
308 Queen Street
Te Awanga Estate Limited
308 Queen Street
People For Pets Trust
310 Queen Street West
Hair Envy Limited
114 King Street North
B & S Price Limited
503 St Aubyn Street
Eays Enterprises Limited
1024 Maraekakaho Road
Enviro Clean And Restoration Franchise Systems (2016) Limited
1 Margate Avenue
Gardna Carpet Cleaning Limited
35 Ferry Road
Morley Enterprises Limited
1 Margate Avenue
Versatile Works Limited
205 Hastings Street South