General information

Hfk Limited

Type: NZ Limited Company (Ltd)
9429036667161
New Zealand Business Number
1181120
Company Number
Registered
Company Status

Hfk Limited (issued an NZBN of 9429036667161) was launched on 20 Dec 2001. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their physical address, until 31 Mar 2017. 400000 shares are allocated to 12 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 99999 shares (25% of shares), namely:
Cowles, Susan Mary (an individual) located at Wanaka, Wanaka postcode 9305. As far as the second group is concerned, a total of 3 shareholders hold 25% of all shares (exactly 99999 shares); it includes
Jackman, Paul (an individual) - located at Northwood, Christchurch,
Jackman, Jane (an individual) - located at Northwood, Christchurch,
Shears, Michael Allan (an individual) - located at Halswell, Christchurch. The 3rd group of shareholders, share allocation (99999 shares, 25%) belongs to 3 entities, namely:
Wethey, Teresa Mary, located at Rd 1, Queenstown (an individual),
Clarke, Pamela Jayne, located at Christchurch (an individual),
Mcfarlane, Stuart Fyfe, located at Christchurch (an individual). The Businesscheck data was updated on 01 Mar 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 31 Mar 2017
Contact info
64 3 3790829
Phone (Phone)
companies@nexiachch.co.nz
Email
www.nexiachch.co.nz
Website
Directors
Name and Address Role Period
Gregory Norman Cowles
Wanaka, Wanaka, 9305
Address used since 13 Oct 2020
Merivale, Christchurch, 8014
Address used since 16 Oct 2015
Director 20 Dec 2001 - current
Jane Jackman
Northwood, Christchurch, 8051
Address used since 11 Sep 2020
Saint Albans, Christchurch, 8014
Address used since 22 Aug 2012
Edgeware, Christchurch, 8013
Address used since 07 Aug 2019
Director 03 Feb 2005 - current
Pamela Jayne Clarke
Fendalton, Christchurch, 8014
Address used since 16 Oct 2015
Director 10 Nov 2008 - current
Craig William Melhuish
Fendalton, Christchurch, 8041
Address used since 22 Dec 2014
Director 28 Jan 2011 - current
Michael John Keyse
Cashmere, Christchurch, 8022
Address used since 16 Oct 2015
Director 20 Dec 2001 - 15 Mar 2016
Neville Petrie Fagerlund
Burwood, Christchurch, 8061
Address used since 27 Oct 2009
Director 20 Dec 2001 - 05 Mar 2013
Euan Boyd Lindsay Hilson
Christchurch,
Address used since 20 Dec 2001
Director 20 Dec 2001 - 03 Feb 2005
Addresses
Principal place of activity
567 Wairakei Road , Burnside , Christchurch , 8053
Previous address Type Period
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 04 Nov 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 01 Nov 2011 - 04 Nov 2016
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 Registered & physical 12 Oct 2010 - 01 Nov 2011
Unit 4/567 Wairakei Road, Christchurch Registered & physical 30 Jan 2006 - 12 Oct 2010
12 Main North Road, Christchurch 5 Registered & physical 20 Dec 2001 - 30 Jan 2006
Financial Data
Financial info
400000
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 99999
Shareholder Name Address Period
Cowles, Susan Mary
Individual
Wanaka
Wanaka
9305
20 Dec 2001 - current
Shares Allocation #3 Number of Shares: 99999
Shareholder Name Address Period
Jackman, Paul
Individual
Northwood
Christchurch
8051
12 Oct 2006 - current
Jackman, Jane
Individual
Northwood
Christchurch
8051
12 Oct 2006 - current
Shears, Michael Allan
Individual
Halswell
Christchurch
8025
29 Aug 2017 - current
Shares Allocation #4 Number of Shares: 99999
Shareholder Name Address Period
Wethey, Teresa Mary
Individual
Rd 1
Queenstown
9371
19 Nov 2008 - current
Clarke, Pamela Jayne
Individual
Christchurch
19 Nov 2008 - current
Mcfarlane, Stuart Fyfe
Individual
Christchurch
19 Nov 2008 - current
Shares Allocation #5 Number of Shares: 99999
Shareholder Name Address Period
Melhuish, Bridget Rosemary
Individual
Fendalton
Christchurch
8041
24 Mar 2011 - current
Melhuish, Craig William
Director
Fendalton
Christchurch
8041
24 Mar 2011 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Clarke, Pamela Jayne
Individual
Christchurch
19 Nov 2008 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Melhuish, Craig William
Director
Fendalton
Christchurch
8041
24 Mar 2011 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Jackman, Jane
Individual
Northwood
Christchurch
8051
12 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Keyse, Kilmeny Anne
Individual
Christchurch
20 Dec 2001 - 30 Mar 2016
Keegan, Arthur James
Individual
Clifton
Christchurch
8081
23 Aug 2012 - 29 Aug 2017
Keyse, Michael John
Individual
Christchurch
20 Dec 2001 - 30 Mar 2016
Cowles, Gregory Norman
Individual
Wanaka
Wanaka
9305
20 Dec 2001 - 06 Mar 2013
Hilson, Euan Boyd Lindsay
Individual
Christchurch
20 Dec 2001 - 07 Oct 2004
Cowles, Gregory Norman
Individual
Christchurch
20 Dec 2001 - 06 Mar 2013
Goodwin, John Maurice
Individual
Christchurch
20 Dec 2001 - 06 Mar 2013
Cowles, Gregory Norman
Individual
Christchurch
20 Dec 2001 - 06 Mar 2013
Location
Companies nearby
Crema Holdings Limited
Unit 4/567 Wairakei Road
Conductive Education Canterbury Incorporated
Level One
The Mutima Charitable Trust
567 Wairakei Road
Christian Healing Trust
C/o Hfk Limited
Shepherd And Kime (2008) Limited
35 Sheffield Crescent
Xennox Solutions Limited
568 Wairakei Road