Hutchwilco Limited (issued a business number of 9429000036993) was started on 02 Aug 1917. 5 addresess are in use by the company: P O Box 18064, Glen Innes, Auckland, 1743 (type: postal, office). 19-23 Tennyson St, Wellington had been their registered address, up to 24 Mar 1997. Hutchwilco Limited used more aliases, namely: Hutcheson Wilson and Company Limited from 02 Aug 1917 to 13 May 1988, Hutcheson Wilson and Company Limited (02 Aug 1917 to 13 May 1988). 1000000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 150000 shares (15% of shares), namely:
Ritchie, Susan Jane (an individual) located at Meadowbank, Auckland postcode 1072,
Ritchie, Timothy David (an individual) located at Meadowbank, Auckland postcode 1072,
Ritchie, Christopher Elliot (an individual) located at Meadowbank, Auckland postcode 1072. When considering the second group, a total of 1 shareholder holds 85% of all shares (850000 shares); it includes
Step One Limited (an other) - located at 103 Carlton Gore Road, Auckland. "Wholesale trade nec" (ANZSIC F373970) is the classification the ABS issued to Hutchwilco Limited. Our database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10-14 Farmhouse Lane, Glen Innes, Auckland | Registered | 24 Mar 1997 |
| 10-14 Farmhouse Lane, Glen Innes, Auckland | Physical & service | 30 Jun 1997 |
| P O Box 18064, Glen Innes, Auckland, 1743 | Postal | 05 Oct 2020 |
| 10-14 Farmhouse Lane, Glen Innes, Auckland, 1072 | Office & delivery | 05 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gary Edwin Sutton
Kohimarama, Auckland, 1071
Address used since 18 Apr 2022
St Heliers, Auckland, 1071
Address used since 09 Jun 2011 |
Director | 22 May 1998 - current |
|
Jo-ann Linda Sutton
Stoke, Nelson, 7011
Address used since 20 Feb 2025
Rd 2, Clevedon, 2582
Address used since 15 Apr 2020 |
Director | 15 Apr 2020 - current |
|
Francis Charles Wingfield Bolt
Kohimarama, Auckland, 1071
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - 16 Apr 2025 |
|
John Wayne Mandeno
Auckland Central, Auckland, 1010
Address used since 03 Oct 2019
Auckland Central, Auckland, 1010
Address used since 14 Jul 2014 |
Director | 22 May 1998 - 11 Jul 2022 |
|
Brent Graham Impey
Auckland Central, Auckland, 1010
Address used since 18 May 2020 |
Director | 18 May 2020 - 11 Jul 2022 |
|
Brent Graham Impey
Kohimarama, Auckland 1071,
Address used since 20 Sep 2009 |
Director | 22 May 1998 - 30 Apr 2013 |
|
Bruce William Cairns
Pakuranga, Auckland,
Address used since 22 May 1998 |
Director | 22 May 1998 - 01 May 2005 |
|
Michael Stephen Desmond Hanlon
Brighton 3186, Melbourne, Australia,
Address used since 15 Feb 1994 |
Director | 15 Feb 1994 - 22 May 1998 |
|
Gregory Roy Hunt
Glendowie, Auckland,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 22 May 1998 |
|
Raymond John Gibbs
Highfield, South Hampton, Hampshire, So171dw, England,
Address used since 09 Jun 1997 |
Director | 09 Jun 1997 - 22 May 1998 |
|
Arthur Thomas Davis
Blackrock, Victoria 3193, Australia,
Address used since 27 Jul 1995 |
Director | 27 Jul 1995 - 30 Sep 1997 |
|
Philip Gordon Billington
Port Solent Cosham, Portsmouth, England,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 06 May 1997 |
|
David Francis Whyte
Chichester, West Sussex Po18 Olt, England,
Address used since 11 Feb 1994 |
Director | 11 Feb 1994 - 30 Apr 1997 |
|
Peter John Hume
Wellington,
Address used since 13 May 1994 |
Director | 13 May 1994 - 14 Feb 1997 |
|
Anthony John Rollason
Wellington,
Address used since 13 May 1994 |
Director | 13 May 1994 - 16 Oct 1996 |
|
John Hendrik Maasland
Whitford,
Address used since 15 Sep 1994 |
Director | 15 Sep 1994 - 01 Oct 1995 |
|
Sylvia Elizabeth Faith Vine
Petersfield, Hampshire Gu32 Zea, England,
Address used since 21 Feb 1994 |
Director | 21 Feb 1994 - 25 Sep 1995 |
|
Gregory Roy Hunt
Glendowie, Auckland,
Address used since 13 May 1994 |
Director | 13 May 1994 - 25 Sep 1995 |
|
John Arnold Hargrave
Wellington,
Address used since 06 Apr 1988 |
Director | 06 Apr 1988 - 13 May 1994 |
|
Andrew Macindoe Jamieson
Wellington,
Address used since 06 Apr 1988 |
Director | 06 Apr 1988 - 13 May 1994 |
| Type | Used since | |
|---|---|---|
| 10-14 Farmhouse Lane, Glen Innes, Auckland, 1072 | Office & delivery | 05 Oct 2020 |
| 10-14 Farmhouse Lane , Glen Innes , Auckland , 1072 |
| Previous address | Type | Period |
|---|---|---|
| 19-23 Tennyson St, Wellington | Registered | 24 Mar 1997 - 24 Mar 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ritchie, Susan Jane Individual |
Meadowbank Auckland 1072 |
20 Feb 2025 - current |
|
Ritchie, Timothy David Individual |
Meadowbank Auckland 1072 |
20 Feb 2025 - current |
|
Ritchie, Christopher Elliot Individual |
Meadowbank Auckland 1072 |
20 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Step One Limited Other (Other) |
103 Carlton Gore Road Auckland 1023 |
02 Aug 1917 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held) Other |
02 Aug 1917 - 30 Jun 2005 | |
|
Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held) Other |
02 Aug 1917 - 30 Jun 2005 | |
|
Null - Cairns,bruce William,cairns Patricia Robyn,turrall, John Graham And Markham & Partners Trustee Co. Ltd(jointly Held) Other |
02 Aug 1917 - 30 Jun 2005 |
| Effective Date | 02 Oct 2019 |
| Name | Ski Zone Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 643744 |
| Country of origin | NZ |
| Address |
10 Farmhouse Lane Glen Innes Auckland |
![]() |
Ski Zone Limited 10 Farmhouse Lane |
![]() |
Step One Limited 10 Farmhouse Lane |
![]() |
Granarolo New Zealand Limited 6 Farmhouse Lane |
![]() |
Earthwise Group Limited 11 Farmhouse Lane |
![]() |
Lowndes De Landes Co. Limited 2/44 Howard Hunter Avenue |
![]() |
C.m.a Limited Flat 90, 2 Farmhouse Lane |
|
Pacific Flavours & Ingredients Limited 16 Hannigan Drive |
|
Zelan Enterprises Limited 1/188 Norman Lesser Drive |
|
Bosanz Group Limited 22 Hawkins Street |
|
Pallet Racking Solutions Limited 21 Grampian Road |
|
Specialist Office Supplies Limited 4 Cheeseman Place |
|
Online Distribution Limited 49 Grampian Road |