General information

Hipak Holdings Limited

Type: NZ Limited Company (Ltd)
9429040225258
New Zealand Business Number
162731
Company Number
Registered
Company Status

Hipak Holdings Limited (New Zealand Business Number 9429040225258) was launched on 14 Oct 1968. 4 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up until 29 Oct 2019. 2000 shares are allotted to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 2000 shares (100% of shares), namely:
Evans, John Richard (a director) located at Rd5, Hastings postcode 4175,
Evans, Wendy Anne (a director) located at Rd5, Hastings postcode 4175,
Flowers, Jan Maree (an individual) located at Hastings postcode 4175. Our information was updated on 01 Mar 2024.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & physical & service 29 Oct 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 26 Oct 2023
Directors
Name and Address Role Period
Ronald John Flowers
Rd5, Hastings, 4175
Address used since 01 Nov 2015
Director 23 Feb 1987 - current
Wendy Anne Evans
Rd5, Hastings, 4175
Address used since 01 Nov 2015
Director 08 Nov 1996 - current
John Richard Evans
Rd5, Hastings, 4175
Address used since 01 Nov 2015
Director 08 Nov 1996 - current
Jan Maree Norris
Rd 5, Hastings, 4175
Address used since 25 Nov 2009
Director 08 Nov 1996 - 14 Sep 2017
Bernadene Helen Flowers
Havelock North,
Address used since 23 Feb 1987
Director 23 Feb 1987 - 08 Nov 1996
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 07 Jun 2016 - 29 Oct 2019
405n King Street, Hastings, 4122 Physical 05 Nov 2013 - 07 Jun 2016
405n King Street, Hastings, 4122 Registered 01 Nov 2013 - 07 Jun 2016
405n King Street, Hastings, 4122 Physical 08 Dec 2010 - 05 Nov 2013
405n King Street, Hastings, 4122 Registered 08 Dec 2010 - 01 Nov 2013
Markhams Hawkes Bay, 405n King Street, Hastings Physical & registered 24 Nov 2008 - 08 Dec 2010
Markhams Mri Hawkes Bay, 405n King Street, Hastings Registered & physical 01 Dec 2006 - 24 Nov 2008
Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405n King Street, Hastings Registered & physical 19 Nov 2004 - 01 Dec 2006
C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings Registered 21 Sep 1999 - 19 Nov 2004
- Physical 17 Feb 1992 - 17 Feb 1992
Same As Registered Office Physical 17 Feb 1992 - 19 Nov 2004
Financial Data
Financial info
2000
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Evans, John Richard
Director
Rd5
Hastings
4175
12 Jun 2019 - current
Evans, Wendy Anne
Director
Rd5
Hastings
4175
12 Jun 2019 - current
Flowers, Jan Maree
Individual
Hastings
4175
12 Jun 2019 - current
Flowers, Ronald John
Individual
Rd5
Hastings
14 Oct 1968 - current
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams