Croft Hugo Limited (issued an NZ business identifier of 9429030425910) was started on 11 Dec 2012. 2 addresses are in use by the company: 22 Kensington Avenue, Kensington, Whangarei, 0112 (type: physical, service). 100 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 49 shares (49% of shares), namely:
Sharp, Arnon David Llewellen (an individual) located at Kensington, Whangarei postcode 0112,
Sw Trust Services (2021) Limited (an entity) located at 159 Hurstmere Road, Takapuna postcode 0640,
Woodward, Caroline Mary (an individual) located at Kensington, Whangarei postcode 0112. As far as the second group is concerned, a total of 3 shareholders hold 49% of all shares (exactly 49 shares); it includes
Da Silva, Cristina Alexandra (an individual) - located at Maunu, Whangarei,
Yhpj Trustees (2010) Limited (an entity) - located at Whangarei 0110,
Hugo, Johan Pieter (a director) - located at Maunu, Whangarei. Moving on to the next group of shareholders, share allocation (2 shares, 2%) belongs to 1 entity, namely:
Yhpj Trustees (Croft Hugo) Limited, located at Whangarei, Whangarei (an entity). "Clinic - dental" (business classification Q853110) is the category the Australian Bureau of Statistics issued to Croft Hugo Limited. The Businesscheck data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Kensington Avenue, Kensington, Whangarei, 0112 | Physical & service & registered | 11 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Johan Pieter Hugo
Maunu, Whangarei, 0110
Address used since 28 Sep 2023
Kensington, Whangarei, 0112
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - current |
Arnon David Llewellen Sharp
Kensington, Whangarei, 0112
Address used since 28 Sep 2023
Whau Valley, Whangarei, 0112
Address used since 28 Mar 2022 |
Director | 28 Mar 2022 - current |
Grant Christopher Croft
Kensington, Whangarei, 0112
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 28 Mar 2022 |
Arnon David Llewellyn Sharp
Whau Valley, Whangarei, 0112
Address used since 28 Mar 2022 |
Director | 28 Mar 2022 - 28 Mar 2022 |
Shareholder Name | Address | Period |
---|---|---|
Sharp, Arnon David Llewellen Individual |
Kensington Whangarei 0112 |
07 Apr 2022 - current |
Sw Trust Services (2021) Limited Shareholder NZBN: 9429048919067 Entity (NZ Limited Company) |
159 Hurstmere Road Takapuna 0640 |
07 Apr 2022 - current |
Woodward, Caroline Mary Individual |
Kensington Whangarei 0112 |
07 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Da Silva, Cristina Alexandra Individual |
Maunu Whangarei 0110 |
11 Dec 2012 - current |
Yhpj Trustees (2010) Limited Shareholder NZBN: 9429031534703 Entity (NZ Limited Company) |
Whangarei 0110 |
11 Dec 2012 - current |
Hugo, Johan Pieter Director |
Maunu Whangarei 0110 |
11 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Yhpj Trustees (croft Hugo) Limited Shareholder NZBN: 9429030428942 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
11 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wrmk Trustees (2015) Limited Shareholder NZBN: 9429041608319 Company Number: 5595446 Entity |
09 Oct 2020 - 07 Apr 2022 | |
Johnston, Daniel Perry Individual |
Maunu Whangarei 0110 |
11 Dec 2012 - 09 Oct 2020 |
Croft, Lowell Mansley Individual |
Kensington Whangarei 0112 |
11 Dec 2012 - 07 Apr 2022 |
Croft, Grant Christopher Individual |
Kensington Whangarei 0112 |
11 Dec 2012 - 07 Apr 2022 |
Wrmk Trustees (2015) Limited Shareholder NZBN: 9429041608319 Company Number: 5595446 Entity |
Whangarei Whangarei 0110 |
09 Oct 2020 - 07 Apr 2022 |
Croft, Lowell Mansley Individual |
Kensington Whangarei 0112 |
11 Dec 2012 - 07 Apr 2022 |
G C Croft Limited 22 Kensington Avenue |
|
Team Midwives Limited 20 Kensington Avenue |
|
Nutri-chiens Limited 23 Lupton Avenue |
|
Kensington Hospital Limited 12 Kensington Avenue |
|
Kensington Stationers And Postshop Limited 4 Kensington Avenue |
|
Kensington Tavern Limited Cnr Kensington Avenue And |
The Gentle Dental Company Limited Suite 1, 17 Rust Avenue |
R Stallworthy Limited 37 Te Rongo Road |
Full Set Limited 39a Shirley Road |
Lynfield Dental Centre Limited 51 Morrison Drive |
Stanmore Bay Denture Services Limited 592g Whangaparaoa Road |
Helensville Dental Centre Limited 16 Commercial Road |