Hurstmere Pubs Limited was registered on 27 Feb 2009 and issued an NZBN of 9429032373738. The registered LTD company has been run by 7 directors: Steven Anthony Shute - an active director whose contract started on 30 Sep 2014,
Jamie Darren Williams - an active director whose contract started on 28 Apr 2023,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract started on 27 Feb 2009 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract started on 01 Sep 2015 and was terminated on 28 Apr 2023.
As stated in BizDb's information (last updated on 27 Mar 2024), this company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
Up to 03 Sep 2009, Hurstmere Pubs Limited had been using C/-Christmas Gouwland & Co Ltd, Level 12, Citigroup Centre, 23 Customs Street, Auckland as their physical address.
A total of 268100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 201075 shares are held by 1 entity, namely:
Joylab Group Limited (an entity) located at Otahuhu, Auckland postcode 2025.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 67025 shares) and includes
Ruzich & Shute Investments Limited - located at Takapuna, Auckland.
Other active addresses
Address #4: 1 Bairds Road, Otahuhu, Auckland, 2025 New Zealand
Registered & service address used from 05 Mar 2024
Previous address
Address #1: C/-christmas Gouwland & Co Ltd, Level 12, Citigroup Centre, 23 Customs Street, Auckland
Physical & registered address used from 27 Feb 2009 to 03 Sep 2009
Basic Financial info
Total number of Shares: 268100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 201075 | |||
Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland 2025 New Zealand |
27 Feb 2009 - |
Shares Allocation #2 Number of Shares: 67025 | |||
Entity (NZ Limited Company) | Ruzich & Shute Investments Limited Shareholder NZBN: 9429041320457 |
Takapuna Auckland 0622 New Zealand |
01 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lomax, Vanessa Marie |
Devonport Auckland New Zealand |
25 Nov 2009 - 12 Mar 2014 |
Entity | Joylab Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
12 Mar 2014 - 01 Oct 2014 | |
Entity | Joylab Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
27 Feb 2009 - 27 Jun 2010 | |
Entity | Joylab Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
12 Mar 2014 - 01 Oct 2014 | |
Entity | Joylab Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
27 Feb 2009 - 27 Jun 2010 | |
Individual | Lomax, Paul John |
Devonport Auckland New Zealand |
25 Nov 2009 - 12 Mar 2014 |
Entity | Barworks Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
27 Feb 2009 - 27 Jun 2010 | |
Entity | Barworks Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
12 Mar 2014 - 01 Oct 2014 | |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
25 Nov 2009 - 12 Mar 2014 | |
Entity | Barworks Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
12 Mar 2014 - 01 Oct 2014 | |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
25 Nov 2009 - 12 Mar 2014 | |
Entity | Barworks Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
27 Feb 2009 - 27 Jun 2010 |
Ultimate Holding Company
Steven Anthony Shute - Director
Appointment date: 30 Sep 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Feb 2016
Jamie Darren Williams - Director
Appointment date: 28 Apr 2023
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 28 Apr 2023
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
John Richard Hellebrekers - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2009
Andrew John Roberts - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 28 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2015
Gavin Bryce Cowell - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 01 Sep 2015
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 27 Feb 2009
Paul John Lomax - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 11 Mar 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 21 Jun 2013
Glenfield Hospitality Limited
1 Bairds Road
Albany Hospitality Limited
1 Bairds Road
Rock Ember Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road
Joylab Holdings Limited
1 Bairds Road