Hhh Services Limited (issued an NZBN of 9429031058582) was registered on 14 Jun 2011. 2 addresses are in use by the company: 258 Stuart Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Hamilton, Andrew George Alastair (a director) located at Vauxhall, Dunedin postcode 9013. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Nicholson, Jordan Robert (a director) - located at Shiel Hill, Dunedin. "Accounting service" (ANZSIC M693220) is the category the Australian Bureau of Statistics issued Hhh Services Limited. The Businesscheck database was updated on 29 Mar 2025.
Current address | Type | Used since |
---|---|---|
258 Stuart Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 14 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Andrew George Alastair Hamilton
Vauxhall, Dunedin, 9013
Address used since 14 Jun 2011 |
Director | 14 Jun 2011 - current |
Jordan Robert Nicholson
Shiel Hill, Dunedin, 9013
Address used since 14 Dec 2020 |
Director | 14 Dec 2020 - current |
Murray Robert Haig
East Taieri, Mosgiel, 9024
Address used since 14 Jun 2011 |
Director | 14 Jun 2011 - 11 Apr 2024 |
Ronald Fergus Hutton
Wakari, Dunedin, 9010
Address used since 14 Jun 2011 |
Director | 14 Jun 2011 - 25 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Andrew George Alastair Director |
Vauxhall Dunedin 9013 |
14 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Jordan Robert Director |
Shiel Hill Dunedin 9013 |
17 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Haig, Murray Robert Individual |
East Taieri Mosgiel 9024 |
14 Jun 2011 - 11 Apr 2024 |
Hutton, Ronald Fergus Individual |
Wakari Dunedin 9010 |
14 Jun 2011 - 17 Jun 2022 |
![]() |
New Zealand Fruit Growers Limited Level 3 |
![]() |
Rfh Trustees Limited 258 Stuart Street |
![]() |
Greg Peoples Builders Limited 258 Stuart Street |
![]() |
Zeagold Limited 258 Stuart Street |
![]() |
Leisure Time Eco Homes Limited Level 3 |
![]() |
Alpine Deer Group Limited Level 3 |
Polson Higgs Nominees (2013) Limited 139 Moray Place |
Polson Higgs Nominees (2012) Limited 139 Moray Place |
Polson Higgs Nominees (2014) Limited 139 Moray Place |
Polson Higgs Nominees (2016) Limited 139 Moray Place |
Polson Higgs Nominees (2017) Limited 139 Moray Place |
A.m.s Limited 44 York Place |