Hcf1 Limited, a registered company, was launched on 19 Jul 1989. 9429039307873 is the NZ business number it was issued. This company has been managed by 3 directors: Simon James Manning - an active director whose contract began on 01 Jul 1992,
Danny Langstraat - an active director whose contract began on 01 Apr 2004,
Todd Gary Wearne - an inactive director whose contract began on 24 Sep 1998 and was terminated on 27 Jan 2006.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 3, 104 The Terrace, Wellington, 6011 (types include: registered, physical).
Hcf1 Limited had been using Level 5, 104 The Terrace, Wellington as their registered address up until 14 Feb 2019.
A total of 500 shares are allotted to 11 shareholders (8 groups). The first group is comprised of 24 shares (4.8 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.2 per cent). Lastly we have the 3rd share allocation (1 share 0.2 per cent) made up of 1 entity.
Previous addresses
Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 06 Nov 2008 to 14 Feb 2019
Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington
Registered & physical address used from 31 Oct 2006 to 06 Nov 2008
Address: Munro Benge . Bkr, Chartered Accountants, Level 5, 104 The Terrace, Wellington
Registered & physical address used from 24 Apr 2006 to 31 Oct 2006
Address: Munro & Benge - Bkr, P O Box 1400, Wellington
Physical address used from 01 Dec 1997 to 01 Dec 1997
Address: Munro & Benge, P O Box 1400, Wellington
Physical address used from 01 Dec 1997 to 01 Dec 1997
Address: 56 Onepu Road, Kilbirnie, Wellington
Physical address used from 01 Dec 1997 to 01 Dec 1997
Address: Munro Benge - Bkr, P O Box 1400, Wellington
Physical address used from 01 Dec 1997 to 24 Apr 2006
Address: 1 Kotinga Street, Kilbirnie, Wellington
Registered address used from 22 Jul 1997 to 24 Apr 2006
Address: Level 5 Southmark House, 203-209 Southmark House, Wellington
Registered address used from 26 Mar 1997 to 22 Jul 1997
Address: 1 Kotinga Street, Kilbirnie, Wellington
Registered address used from 01 Oct 1996 to 26 Mar 1997
Address: 90 Otaki Street, Miramar, Wellington
Registered address used from 31 Oct 1995 to 01 Oct 1996
Address: 67a Townsend Road, Miramar, Wellington
Registered address used from 25 Jun 1992 to 31 Oct 1995
Address: -
Physical address used from 20 Feb 1992 to 01 Dec 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Mcaneney, Brad Albert |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Jul 2009 - |
Individual | Barrett, Karen Elizabeth |
Avonhead Christchurch 8042 New Zealand |
20 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcaneney, Brad Albert |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
26 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Botherway, Geoffrey Mark |
Aotea Porirua 5024 New Zealand |
26 Jul 2007 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Langstraat, Janelle |
Boulcott Lower Hutt 5011 New Zealand |
18 Oct 2004 - |
Individual | Langstraat, Danny |
Boulcott Lower Hutt 5011 New Zealand |
18 Oct 2004 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Manning, Simon James |
Rd 1 Queenstown 9371 New Zealand |
23 Jul 2009 - |
Shares Allocation #6 Number of Shares: 390 | |||
Individual | Rodda, Sheryl Anne |
Woburn Lower Hutt 5010 New Zealand |
20 Apr 2006 - |
Shares Allocation #7 Number of Shares: 24 | |||
Individual | Botherway, Geoffrey Mark |
Aotea Porirua 5024 New Zealand |
10 Sep 2009 - |
Individual | Botherway, Damian Paul |
Queenwood Hamilton 3210 New Zealand |
10 Sep 2009 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Langstraat, Danny |
Boulcott Lower Hutt 5011 New Zealand |
18 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Simon James |
Rd 1 Queenstown 9371 New Zealand |
19 Jul 1989 - 20 Jul 2020 |
Individual | Manning, Simon James |
Kaiwharawhara Wellington 6035 New Zealand |
19 Jul 1989 - 20 Jul 2020 |
Individual | Wilkinson, Frances Mary |
104 The Terrace Wellington |
19 Jul 1989 - 13 Apr 2006 |
Individual | Wearne, Todd Gary |
104 The Terrace Wellington |
19 Jul 1989 - 18 Oct 2004 |
Individual | Rodda, Sheryl Anne |
Woburn Lower Hutt 5010 New Zealand |
23 Jul 2009 - 20 Jul 2020 |
Individual | Brotherway, Carissa Mary |
C/-7 Olivia Crescent Tawa, Wellington 5028 New Zealand |
10 Sep 2009 - 31 Oct 2012 |
Individual | Eayres, Kim Marylyn |
104 The Terrace Wellington |
19 Jul 1989 - 18 Oct 2004 |
Individual | Wearne, Todd Gary |
104 The Terrace Wellington |
19 Jul 1989 - 18 Oct 2004 |
Individual | Manning, Simon James |
Kaiwharawhara Wellington 6035 New Zealand |
19 Jul 1989 - 20 Jul 2020 |
Individual | Wearne, Todd Gary |
Island Bay Wellington |
19 Jul 1989 - 18 Oct 2004 |
Individual | Mcaneney, Brad Albert |
Kaiwharawhara Wellington 6035 New Zealand |
20 Apr 2006 - 10 Apr 2015 |
Simon James Manning - Director
Appointment date: 01 Jul 1992
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 14 Mar 2024
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 24 Aug 2023
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 31 Oct 2012
Danny Langstraat - Director
Appointment date: 01 Apr 2004
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 10 May 2013
Todd Gary Wearne - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 27 Jan 2006
Address: Island Bay, Wellington,
Address used since 18 Oct 2004
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace