Hancock Enterprises Limited, a registered company, was started on 07 Apr 2003. 9429036083565 is the business number it was issued. "Gardening service" (business classification N731320) is how the company has been categorised. This company has been run by 2 directors: Graeme Leslie Hancock - an active director whose contract began on 07 Apr 2003,
Angelena Sharlene Hancock - an active director whose contract began on 07 Apr 2003.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 1 Pahakahaka Drive, Rd 4, Kaitake, New Plymouth, 4374 (physical address),
1 Pahakahaka Drive, Rd 4, Kaitake, New Plymouth, 4374 (service address),
36 Karamea Street, Whalers Gate, New Plymouth, 4310 (postal address),
36 Karamea Street, Whalers Gate, New Plymouth, 4310 (delivery address) among others.
Hancock Enterprises Limited had been using 1 Pahakahaka Drive, Rd 4, Whalers Gate, New Plymouth as their physical address until 20 May 2021.
More names used by the company, as we established at BizDb, included: from 01 Mar 2007 to 05 Mar 2014 they were called Afs Taranaki Limited, from 07 Apr 2003 to 01 Mar 2007 they were called Locklands Country Retreat Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
36 Karamea Street, Whalers Gate, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 1 Pahakahaka Drive, Rd 4, Whalers Gate, New Plymouth, 4374 New Zealand
Physical address used from 27 May 2020 to 20 May 2021
Address #2: 36 Karamea Street, Whalers Gate, New Plymouth, 4310 New Zealand
Physical address used from 17 May 2019 to 27 May 2020
Address #3: 1265a Mountain Road, Rd 9, Inglewood, 4389 New Zealand
Physical address used from 01 Apr 2010 to 17 May 2019
Address #4: Afs Taranaki Ltd, 1265a Mountain Road, Rd 9, Inglewood
Physical address used from 22 Nov 2007 to 01 Apr 2010
Address #5: C/-stratagem, 28 Vivian Street, New Plymouth
Physical address used from 05 May 2005 to 22 Nov 2007
Address #6: C/-stratagem, 28 Vivian Street, New Plymouth
Registered address used from 26 Apr 2005 to 22 Nov 2007
Address #7: Peter Jones Chartered Accountants, 63 Devon Street West, New Plymouth
Registered address used from 07 Apr 2003 to 26 Apr 2005
Address #8: Peter Jones Chartered Accountants, 63 Devon Street West, New Plymouth
Physical address used from 07 Apr 2003 to 05 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hancock, Graeme Leslie |
Rd 4 New Plymouth 4374 New Zealand |
07 Apr 2003 - |
Individual | Hancock, Angelena Sharlene |
New Plymouth 4374 New Zealand |
07 Apr 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hancock, Angelena Sharlene |
Rd 4 New Plymouth 4374 New Zealand |
07 Apr 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hancock, Graeme Leslie |
Rd 4 New Plymouth 4374 New Zealand |
07 Apr 2003 - |
Graeme Leslie Hancock - Director
Appointment date: 07 Apr 2003
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 19 May 2020
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 25 Mar 2010
Angelena Sharlene Hancock - Director
Appointment date: 07 Apr 2003
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 19 May 2020
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 25 Mar 2010
Pasture Profit People Limited
1353 Mountain Road
Growing Potential Nz Limited
4 Aubrey Street
Kc Willow Creek Farm Limited
35a Clearmont Crescent
Matt's Gardens & Lawns Limited
27 Standish Street
Sweet As Tours Limited
184 Glasgow Street
Taranaki Garden Services Limited
311 Upland Road
Wanganui Garden Services Limited
49 Aiken Road