Nzhb (2002) Limited (issued an NZBN of 9429036637409) was launched on 30 Jan 2002. 6 addresess are currently in use by the company: Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 (type: postal, office). 65 Plynlimon Road, Strowan, Christchurch had been their registered address, up until 05 May 2021. Nzhb (2002) Limited used other aliases, namely: New Zealand Home Bonds Limited from 20 Mar 2002 to 22 Sep 2014, Hb Newco Limited (30 Jan 2002 to 20 Mar 2002). 3000000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 500000 shares (16.67 per cent of shares), namely:
Triplet Trustees (2019) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 2 shareholders hold 33.33 per cent of all shares (1000000 shares); it includes
Keegan, Arthur James (an individual) - located at Woolston, Christchurch,
Blackmore, Derek Murray (an individual) - located at Fendalton, Christchurch. Next there is the next group of shareholders, share allocation (1000000 shares, 33.33%) belongs to 2 entities, namely:
Keegan, Arthur James, located at Woolston, Christchurch (an individual),
Bartlett, Sharon Ena, located at Dallington, Christchurch (an individual). "Finance company operation" (ANZSIC K623010) is the classification the Australian Bureau of Statistics issued Nzhb (2002) Limited. Our database was last updated on 31 Dec 2023.
Current address | Type | Used since |
---|---|---|
65 Plynlimon Road, Strowan, Christchurch, 8052 | Other (Address For Share Register) | 28 Oct 2014 |
Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 | Registered & physical & service | 05 May 2021 |
Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 | Postal & delivery | 22 Sep 2021 |
2/64 Kilmarnock St, Riccarton, Christchurch, 8011 | Office | 22 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Herrick Andrew Rudkin
Strowan, Christchurch, 8052
Address used since 21 Sep 2021
Strowan, Christchurch, 8052
Address used since 24 Nov 2009 |
Director | 30 Jan 2002 - current |
Simon Augustine Lindsay
Saint Albans, Christchurch, 8014
Address used since 24 Nov 2009 |
Director | 21 Apr 2004 - 04 Nov 2011 |
Derek Murray Blackmore
Christchurch,
Address used since 21 Apr 2004 |
Director | 21 Apr 2004 - 26 Mar 2008 |
Austin John Forbes
Christchurch.,
Address used since 21 Dec 2004 |
Director | 21 Dec 2004 - 27 Nov 2006 |
Marc Aubrey Lindale
Herne Bay, Auckland,
Address used since 30 Jan 2002 |
Director | 30 Jan 2002 - 21 Apr 2004 |
Kerry Finnigan
Kohimarama, Auckland,
Address used since 30 Jan 2002 |
Director | 30 Jan 2002 - 21 Apr 2004 |
Paul William Cropp
Milford, Auckland,
Address used since 15 Mar 2002 |
Director | 15 Mar 2002 - 21 Apr 2004 |
Michael James Bowie Hobbs
Northland, Wellington,
Address used since 15 Mar 2002 |
Director | 15 Mar 2002 - 21 Apr 2004 |
Simon Augustine Lindsay
Christchurch, (as Alternate Director), 8014
Address used since 30 Apr 2002
Christchurch, (as Alternate Director), 8014
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 21 Apr 2004 |
Type | Used since | |
---|---|---|
2/64 Kilmarnock St, Riccarton, Christchurch, 8011 | Office | 22 Sep 2021 |
2/64 Kilmarnock St , Riccarton , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
65 Plynlimon Road, Strowan, Christchurch, 8052 | Registered & physical | 02 Oct 2013 - 05 May 2021 |
4 Sovereign Gardens, Halswell, Christchurch, 8025 | Physical & registered | 07 Oct 2011 - 02 Oct 2013 |
24a Bowenvale Avenue, Cashmere, Christchurch, 8022 | Physical & registered | 17 May 2011 - 07 Oct 2011 |
Unit 13 Carlton Mews, 21 Bealey Avenue, Christchurch | Physical | 01 Dec 2009 - 17 May 2011 |
Unit 13 Carlton Mews, 21 Bealey Avenue, Chri8stchurch | Registered | 01 Dec 2009 - 17 May 2011 |
Units 13/14, Carlton Mews, 21 Bealey Avenue, Christchurch | Physical & registered | 26 Jul 2006 - 01 Dec 2009 |
Unit 14, Carlton Mews, 21 Bealey Avenue, Christchurch | Physical | 06 Jul 2004 - 26 Jul 2006 |
Level 4, Insignis House, 192 Cashel Street, Christchurch | Registered | 06 Jul 2004 - 26 Jul 2006 |
Unit 14, Carlton Mews, 21 Bealey Avenue, Christchurch | Physical | 30 Jun 2004 - 06 Jul 2004 |
Level 10 Guardian Trust House, 15 Willeston Street, Wellington | Physical | 30 Jun 2004 - 30 Jun 2004 |
Level 10 Guardian Trust House, 15 Willeston Street, Wellington | Registered | 30 Jun 2004 - 06 Jul 2004 |
Level 4, Insignis House, 192 Cashel Street, Christchurch | Registered | 30 Jun 2004 - 30 Jun 2004 |
Level 10, Guardian Trust House, 15 Willeston Street, Wellington | Registered & physical | 29 Sep 2003 - 30 Jun 2004 |
Level 4, 2 Kitchener Street, Auckland | Physical & registered | 30 Jan 2002 - 29 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Triplet Trustees (2019) Limited Shareholder NZBN: 9429047276864 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
29 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Keegan, Arthur James Individual |
Woolston Christchurch 8023 |
13 Dec 2004 - current |
Blackmore, Derek Murray Individual |
Fendalton Christchurch 8014 |
13 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Keegan, Arthur James Individual |
Woolston Christchurch 8023 |
13 Dec 2004 - current |
Bartlett, Sharon Ena Individual |
Dallington Christchurch 8061 |
13 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Rudkin, Timothy John Individual |
Heathcote Valley Christchurch 8022 |
27 Jun 2008 - current |
Walker, Maurice John Individual |
Fendalton Christchurch 8052 |
13 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Simon Augustine Individual |
Christchurch |
30 Jan 2002 - 13 Dec 2004 |
Kiwi Windup Limited Shareholder NZBN: 9429036637294 Company Number: 1186547 Entity |
30 Jan 2002 - 13 Dec 2004 | |
Rudkin, Peter Herrick Andrew Individual |
Fendalton Christchurch |
30 Jan 2002 - 24 Apr 2007 |
Kiwi Windup Limited Shareholder NZBN: 9429036637294 Company Number: 1186547 Entity |
30 Jan 2002 - 13 Dec 2004 | |
Gca Lawyers Trustees Limited Other |
Addington Christchurch 8011 |
24 Apr 2007 - 29 Jan 2020 |
St Patricks School Bryndwr After School Care Programme 57 Plynlimon Road |
|
Mimi Events Limited 49 Plynlimon Road |
|
Build Smart (nz) Limited 80a Idris Road |
|
Business Transformation And Change Limited 84a Idris Road |
|
S4 Investments Limited 119a Glandovey Road |
|
Evan Keel Investments Limited 119a Glandovey Road |
Entrecorp Finance Limited 50 Main North Road |
Melrose Resources Limited 50 Main North Road |
Kim Properties Limited 21 Flay Crescent |
Property Equity Finance Limited 83 Victoria Street |
Sfl Mortgages Limited 18 Foster Street |
Elmwood Services Limited 287-293 Durham Street North |