Hippo Trading Limited, a registered company, was started on 18 Feb 2003. 9429036127917 is the NZBN it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company was classified. The company has been managed by 2 directors: Melanie Tolhurst - an active director whose contract began on 01 Sep 2017,
Mathew Robert Tolhurst - an inactive director whose contract began on 18 Feb 2003 and was terminated on 04 Jun 2018.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Reipae Street, Stonefields, Auckland, 1072 (type: registered, service).
Hippo Trading Limited had been using 46 Bluegrey Avenue, Stonefields, Stonefields, Auckland as their registered address up until 16 Mar 2022.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 510 shares (51%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 490 shares (49%).
Principal place of activity
Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 46 Bluegrey Avenue, Stonefields, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 29 Mar 2021 to 16 Mar 2022
Address #2: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 04 May 2018 to 29 Mar 2021
Address #3: 9 Kauriki Terrace, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 12 Dec 2012 to 04 May 2018
Address #4: C/- Pricewaterhousecoopers, 54 Gill Street, New Plymouth, 4340 New Zealand
Physical & registered address used from 03 Jun 2011 to 12 Dec 2012
Address #5: 18 Union Road, Howick, Auckland New Zealand
Physical & registered address used from 08 Mar 2006 to 03 Jun 2011
Address #6: 23 Seymour Road, Howick, Auckland
Registered & physical address used from 18 Feb 2003 to 08 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Tolhurst, Mathew Robert |
Stonefields Auckland 1072 New Zealand |
20 Sep 2017 - |
Director | Mathew Robert Tolhurst |
Stonefields Auckland 1072 New Zealand |
20 Sep 2017 - |
Shares Allocation #2 Number of Shares: 490 | |||
Director | Tolhurst, Melanie |
Stonefields Auckland 1072 New Zealand |
18 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory, Melanie |
Stonefields Auckland 1072 New Zealand |
18 Jul 2011 - 18 Sep 2017 |
Individual | Tolhurst, Matthew Robert |
Stonefields Auckland 1072 New Zealand |
18 Feb 2003 - 20 Sep 2017 |
Melanie Tolhurst - Director
Appointment date: 01 Sep 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Mar 2022
Address: Rd 3, Tamahere, 3283 New Zealand
Address used since 19 Jan 2021
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 11 Mar 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Sep 2017
Mathew Robert Tolhurst - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 04 Jun 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 07 Mar 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Coastal Innovation Limited
Level 2, 142 Broadway
Gmc Classic Homes Limited
Level 6, 135 Broadway
Grace Foundation Solutions Limited
Level 6, 135 Broadway
Hill Construction Limited
Level 6/135 Broadway
Lomax Enterprises Limited
Level 6, 135 Broadway
Two Oceans Developments Limited
Level 2, 5-7 Kingdon Street