Shortcuts

Hcf1 Limited

Type: NZ Limited Company (Ltd)
9429039307873
NZBN
439590
Company Number
Registered
Company Status
Current address
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24
Individual Mcaneney, Brad Albert Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Barrett, Karen Elizabeth Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcaneney, Brad Albert Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Botherway, Geoffrey Mark Aotea
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Langstraat, Janelle Boulcott
Lower Hutt
5011
New Zealand
Individual Langstraat, Danny Boulcott
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Manning, Simon James Rd 1
Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 390
Individual Rodda, Sheryl Anne Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #7 Number of Shares: 24
Individual Botherway, Geoffrey Mark Aotea
Porirua
5024
New Zealand
Individual Botherway, Damian Paul Queenwood
Hamilton
3210
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Langstraat, Danny Boulcott
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Simon James Rd 1
Queenstown
9371
New Zealand
Individual Manning, Simon James Kaiwharawhara
Wellington
6035
New Zealand
Individual Wilkinson, Frances Mary 104 The Terrace
Wellington
Individual Wearne, Todd Gary 104 The Terrace
Wellington
Individual Rodda, Sheryl Anne Woburn
Lower Hutt
5010
New Zealand
Individual Brotherway, Carissa Mary C/-7 Olivia Crescent
Tawa, Wellington 5028

New Zealand
Individual Eayres, Kim Marylyn 104 The Terrace
Wellington
Individual Wearne, Todd Gary 104 The Terrace
Wellington
Individual Manning, Simon James Kaiwharawhara
Wellington
6035
New Zealand
Individual Wearne, Todd Gary Island Bay
Wellington
Individual Mcaneney, Brad Albert Kaiwharawhara
Wellington
6035
New Zealand
Directors

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

Nearby companies

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