Hestercombe Limited (issued an NZ business identifier of 9429035044802) was registered on 03 Dec 2004. 2 addresses are currently in use by the company: 191 Daniell Street, Newtown, Wellington, 6021 (type: registered, physical). Level 2, 14-16 Allen Street, Wellington had been their physical address, up until 31 May 2022. Hestercombe Limited used more names, namely: Starnow Limited from 02 Apr 2012 to 19 Feb 2021, Smh Interactive Limited (03 Dec 2004 to 02 Apr 2012). 120000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 1200 shares (1% of shares), namely:
Abbott, Richard Lindsay (an individual) located at Seatoun, Wellington postcode 6022,
Newland, Gillian Patricia (an individual) located at Seatoun, Wellington postcode 6022,
Ftl Trustees (Jester) Limited (an entity) located at Thorndon, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 33% of all shares (exactly 39600 shares); it includes
Stanford Holdings Limited (an entity) - located at Mount Cook, Wellington. Next there is the third group of shareholders, share allocation (39600 shares, 33%) belongs to 2 entities, namely:
Mehlhopt, Gordon Ross, located at Island Bay, Wellington (an individual),
Mehlhopt, Cameron Ross, located at Newtown, Wellington (an individual). Our database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
191 Daniell Street, Newtown, Wellington, 6021 | Registered & physical & service | 31 May 2022 |
Name and Address | Role | Period |
---|---|---|
Cameron Ross Mehlhopt
Newtown, Wellington, 6021
Address used since 07 Nov 2019
Newtown, Wellington, 6021
Address used since 04 Nov 2015 |
Director | 03 Dec 2004 - current |
Richard Lindsey Abbott
Seatoun, Wellington, 6022
Address used since 02 May 2013 |
Director | 02 May 2013 - current |
Nigel John Stanford
Roseneath, Wellington, 6021
Address used since 03 May 2022
Hutt Central, Lower Hutt, 5010
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - current |
Miklos Szikszai
Lowry Bay, Lower Hutt, 5013
Address used since 12 Jul 2018 |
Director | 12 Jul 2018 - 08 Jun 2021 |
Richard Lindsay Abbott
Seatoun, Wellington, 6022
Address used since 02 May 2013 |
Director | 02 May 2013 - 26 Aug 2019 |
Lorraine Mary Witten
Ngaio, Wellington, 6035
Address used since 14 Jan 2014 |
Director | 31 May 2012 - 31 Mar 2019 |
Jessi Morgan
Oriental Bay, Wellington, 6011
Address used since 21 Oct 2009 |
Director | 25 Jun 2008 - 28 Feb 2017 |
Jamie Rutherford Howell
Strathmore Park, Wellington, 6022
Address used since 21 Oct 2009 |
Director | 03 Dec 2004 - 31 Dec 2015 |
Richard Lindsey Abbott
Seatoun, Wellington, 6022
Address used since 21 Oct 2009 |
Director | 15 Dec 2005 - 06 Jul 2011 |
Nigel John Stanford
Roseneath, Wellington, New Zealand,
Address used since 21 Oct 2009 |
Director | 03 Dec 2004 - 18 Dec 2009 |
Previous address | Type | Period |
---|---|---|
Level 2, 14-16 Allen Street, Wellington | Physical & registered | 29 Oct 2009 - 31 May 2022 |
Grant Thornton, Axa Centre, Level 13, 80 The Terrace, Wellington New Zealand | Registered & physical | 11 Mar 2008 - 29 Oct 2009 |
Level 6, 45 Knights Road, Lower Hutt | Physical & registered | 14 Mar 2006 - 11 Mar 2008 |
44 Apu Cres, Lyall Bay, Wellington, New Zealand | Registered & physical | 03 Dec 2004 - 14 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Abbott, Richard Lindsay Individual |
Seatoun Wellington 6022 |
28 Mar 2019 - current |
Newland, Gillian Patricia Individual |
Seatoun Wellington 6022 |
22 Dec 2009 - current |
Ftl Trustees (jester) Limited Shareholder NZBN: 9429042310518 Entity (NZ Limited Company) |
Thorndon Wellington 6011 |
28 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanford Holdings Limited Shareholder NZBN: 9429030075597 Entity (NZ Limited Company) |
Mount Cook Wellington 6021 |
26 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mehlhopt, Gordon Ross Individual |
Island Bay Wellington 6023 |
09 Jun 2005 - current |
Mehlhopt, Cameron Ross Individual |
Newtown Wellington 6021 |
03 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Howell, Jamie Rutherford Individual |
Cambridge Massachusetts 02140 |
26 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregg, Michael George Individual |
Vogeltown Wellington 6021 |
15 Jul 2011 - 05 Nov 2012 |
Stanford, Susan Fredia Individual |
45 Knights Road Lower Hutt 5010 |
01 Mar 2006 - 26 Nov 2013 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
57 Willis Street Wellington 6011 |
22 Dec 2009 - 28 Aug 2018 |
Howell, Timothy Ashley Individual |
Strathmore Park Wellington 6022 |
09 Jun 2005 - 05 May 2014 |
Abbott, Richard Lindsey Individual |
Seatoun Wellington 6022 |
22 Dec 2009 - 28 Mar 2019 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
57 Willis Street Wellington 6011 |
22 Dec 2009 - 28 Aug 2018 |
Stanford, Nigel John Individual |
Lyall Bay Wellington, New Zealand |
03 Dec 2004 - 27 Jun 2010 |
Stanford, Nigel John Individual |
Roseneath Wellington |
01 Mar 2006 - 22 Dec 2009 |
Null - Nigel John Stanford As Sole Trustee Of The Stanford Trust Other |
14 Apr 2005 - 09 Jun 2005 | |
Howell Holdings Shareholder NZBN: 9429041194683 Company Number: 5144081 Entity |
Strathmore Park Wellington 6022 |
05 May 2014 - 26 Sep 2018 |
Abbott, Richard Lindsey Individual |
Seatoun Wellington 6022 |
22 Dec 2009 - 28 Mar 2019 |
Nigel John Stanford As Sole Trustee Of The Stanford Trust Other |
14 Apr 2005 - 09 Jun 2005 | |
Loe, Martha Jane Individual |
Vogeltown Wellington 6021 |
15 Jul 2011 - 05 Nov 2012 |
Alexander, Laurence Individual |
45 Knights Road Lower Hutt 5010 |
22 Dec 2009 - 26 Nov 2013 |
Howell, Jamie Rutherford Individual |
Strathmore Park Wellington 6022 |
03 Dec 2004 - 05 May 2014 |
Wip App Limited 12 Allen Street |
|
Movac Limited Level 3 |
|
Wip Trustee Limited 12 Allen Street |
|
Movac Fund 3 Lp Level 3 |
|
Movac Partners Lp Level 3 |
|
Landcorp Holdings Limited 15 Allen Street |