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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jason Gibson Bull |
Hunua Auckland New Zealand |
05 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Peter McMillan Bull |
R D 1 Coromandel New Zealand |
05 Oct 2004 - |
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 |
05 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marlene Colquhoun |
Ruakaka |
29 Oct 1993 - 05 Oct 2004 |
Individual | Thane Colquhoun |
Ruakaka |
29 Oct 1993 - 05 Oct 2004 |
Ultimate Holding Company
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
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