Shortcuts

Hinuera Securities Limited

Type: NZ Limited Company (Ltd)
9429040118352
NZBN
187115
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
54 Annebrook Road
Rd 3
Hamilton 3283
New Zealand
Physical & service address used since 07 Aug 2014
54 Annebrook Road
Rd 3
Hamilton 3283
New Zealand
Registered address used since 08 Aug 2014
54 Annebrook Road
Rd 3
Hamilton 3283
New Zealand
Postal & office & delivery address used since 23 Jul 2019

Hinuera Securities Limited, a registered company, was launched on 19 May 1965. 9429040118352 is the number it was issued. This company has been supervised by 6 directors: Jessica Jane Wilson - an active director whose contract began on 25 Jun 1994,
Douglas Mathew Wilson - an active director whose contract began on 01 Oct 2023,
Daniel Alexander Kneebone - an inactive director whose contract began on 25 Jun 1994 and was terminated on 10 Oct 2023,
Stuart Thomas Kneebone - an inactive director whose contract began on 20 Feb 1998 and was terminated on 04 Oct 2023,
John Thomas Kneebone - an inactive director whose contract began on 25 May 1987 and was terminated on 20 Feb 1998.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 54 Annebrook Road, Rd 3, Hamilton, 3283 (types include: postal, office).
Hinuera Securities Limited had been using 4A Victoria Street, Cambridge as their physical address until 07 Aug 2014.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent). Lastly we have the next share allotment (600 shares 60 per cent) made up of 1 entity.

Addresses

Principal place of activity

54 Annebrook Road, Rd 3, Hamilton, 3283 New Zealand


Previous addresses

Address #1: 4a Victoria Street, Cambridge, 3434 New Zealand

Physical address used from 06 Aug 2013 to 07 Aug 2014

Address #2: 4a Victoria Street, Cambridge, 3434 New Zealand

Registered address used from 05 Aug 2013 to 08 Aug 2014

Address #3: 29 Kingsley Street, Cambridge New Zealand

Physical address used from 01 Jul 1997 to 06 Aug 2013

Address #4: 29 Kingsley Street, Cambridge New Zealand

Registered address used from 21 Jun 1995 to 05 Aug 2013

Address #5: C/o J.t.kneebone, Totman Road, 1 R D, Tirau

Registered address used from 21 Jun 1995 to 21 Jun 1995

Contact info
64 27 2261765
23 Jul 2019 Phone
wilson.jessicajane@gmail.com
23 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Other (Other) D M Wilson Family Trust Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 200
Other (Other) J J Wilson Family Trust Rd 3
Hamilton
3283
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Wilson, Jessica Jane Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kneebone, John Thomas Cambridge
Individual Kneebone, Stuart Thomas Rd 4
Cambridge
3496
New Zealand
Individual Kneebone, Daniel Alexander Tauranga
Tauranga
3110
New Zealand
Individual Kneebone, Kay Nannette Cambridge
Directors

Jessica Jane Wilson - Director

Appointment date: 25 Jun 1994

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 29 Jul 2015


Douglas Mathew Wilson - Director

Appointment date: 01 Oct 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Oct 2023


Daniel Alexander Kneebone - Director (Inactive)

Appointment date: 25 Jun 1994

Termination date: 10 Oct 2023

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 30 Apr 2015


Stuart Thomas Kneebone - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 04 Oct 2023

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Jan 2015


John Thomas Kneebone - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 20 Feb 1998

Address: Cambridge,

Address used since 25 May 1987


Graham Meredith Kneebone - Director (Inactive)

Appointment date: 20 Apr 1987

Termination date: 25 Jun 1994

Address: Matamata,

Address used since 20 Apr 1987

Nearby companies

Edwards Architects Limited
8 Cedar Park Road

Fat Dog Developments Limited
49 Annebrook Road

Bellabrook Trustees Limited
49 Annebrook Road

A J Humphries Limited
43 Cedar Park Road

Hr Connect Limited
34c Cedar Park Road

Ableowl Spreadsheets Limited
125 Matangi Road