Shortcuts

Hurstmere Pubs Limited

Type: NZ Limited Company (Ltd)
9429032373738
NZBN
2213911
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Aug 2009
1 Bairds Road
Otahuhu
Auckland New Zealand
Registered & physical & service address used since 03 Sep 2009
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Shareregister address used since 26 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 201075
Entity (NZ Limited Company) Joylab Group Limited
Shareholder NZBN: 9429032880281
Otahuhu
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 67025
Entity (NZ Limited Company) Ruzich & Shute Investments Limited
Shareholder NZBN: 9429041320457
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lomax, Vanessa Marie Devonport
Auckland

New Zealand
Entity Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Individual Lomax, Paul John Devonport
Auckland

New Zealand
Entity Barworks Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Barworks Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity Barworks Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity Barworks Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650

Ultimate Holding Company

21 Jul 1991
Effective Date
Heineken Nv
Name
Overseas Company
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies