Shortcuts

P Hape Limited

Type: NZ Limited Company (Ltd)
9429038777264
NZBN
608808
Company Number
Registered
Company Status
Current address
Suite 203 Pakuranga Plaza Tower
2 Aylesbury Street Pakuranga
Auckland 2010
New Zealand
Registered & physical address used since 27 May 2013

P Hape Limited, a registered company, was incorporated on 29 Oct 1993. 9429038777264 is the NZ business number it was issued. This company has been supervised by 6 directors: Peter Mcmillan Bull - an active director whose contract started on 18 Aug 2004,
Jason Gibson Bull - an active director whose contract started on 18 Aug 2004,
Thane Colquhoun - an inactive director whose contract started on 02 Nov 1994 and was terminated on 18 Aug 2004,
Marlene Ngaire Colquhoun - an inactive director whose contract started on 06 Nov 1996 and was terminated on 18 Aug 2004,
Timothy Joseph Spooner - an inactive director whose contract started on 29 Oct 1993 and was terminated on 06 Nov 1996.
Last updated on 21 Mar 2022, BizDb's data contains detailed information about 1 address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street Pakuranga, Auckland, 2010 (types include: registered, physical).
P Hape Limited had been using Suite 8, 7 Reeves Road, Pakuranga, Auckland as their registered address until 27 May 2013.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allocation (98 shares 98 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 07 Sep 2011 to 27 May 2013

Address: Suite 12, 7 Reeves Road, Pakuranga, Auckland New Zealand

Registered & physical address used from 07 Apr 2008 to 07 Sep 2011

Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland

Registered & physical address used from 18 Sep 2006 to 07 Apr 2008

Address: C/-paul Jackson, Chartered Accountants, Level 2 ,3 Margot Str, Newmarket, Auckland

Physical & registered address used from 12 Oct 2004 to 18 Sep 2006

Address: 15 Kepa Road, Ruakaka

Physical address used from 01 Jul 1997 to 12 Oct 2004

Address: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe

Registered address used from 31 Jul 1996 to 12 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 19 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jason Gibson Bull Hunua
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Peter McMillan Bull R D 1
Coromandel

New Zealand
Shares Allocation #3 Number of Shares: 98
Entity (NZ Limited Company) Sea Products (1998) Limited
Shareholder NZBN: 9429037705664
Pakuranga Plaza Tower
Auckland
2140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marlene Colquhoun Ruakaka
Individual Thane Colquhoun Ruakaka

Ultimate Holding Company

21 Jul 1991
Effective Date
Sea Products (1998) Limited
Name
Ltd
Type
936652
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter McMillan Bull - Director

Appointment date: 18 Aug 2004

Address: Rd 1, Coromandel, 3581 New Zealand

Address used since 28 Aug 2009


Jason Gibson Bull - Director

Appointment date: 18 Aug 2004

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 28 Aug 2009


Thane Colquhoun - Director (Inactive)

Appointment date: 02 Nov 1994

Termination date: 18 Aug 2004

Address: Ruakaka,

Address used since 02 Nov 1994


Marlene Ngaire Colquhoun - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 18 Aug 2004

Address: Ruakaka,

Address used since 06 Nov 1996


Timothy Joseph Spooner - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 06 Nov 1996

Address: Devonport, Auckland,

Address used since 29 Oct 1993


Pera Thompson - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 02 Nov 1994

Address: Birkdale, Auckland,

Address used since 29 Oct 1993

Nearby companies

Gull Trustees Limited
Suite 203 Pakuranga Plaza Tower

Te Kouma Trustees Limited
Suite 203 Pakuranga Plaza Tower

Top Financial Advice Limited
Level 3, 301 Plaza Tower

Roc Finance Limited
301, Level 3, Plaza Tower

Top & Pretty Hair Limited
S 422 ,pakuranga Plaza

Western Exports Limited
Suite 203, Pakuranga Plaza