Hiro Limited (issued an NZ business identifier of 9429030718029) was started on 04 Apr 2012. 5 addresess are currently in use by the company: 31 Northcote Road, Hillcrest, Auckland, 0627 (type: office, delivery). 31 Northcote Road, Hillcrest, Auckland had been their registered address, up to 17 Jun 2016. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Bezuidenhout, Deidre Thora (a director) located at Stanmore Bay, Whangaparaoa postcode 0932. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Bezuidenhout, Christopher Shane (a director) - located at Stanmore Bay, Whangaparaoa. "Restaurant operation" (ANZSIC H451130) is the category the ABS issued to Hiro Limited. Our information was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Northcote Road, Hillcrest, Auckland, 0627 | Office | unknown |
Unit 2, 100 Bush Road, Rosedale, Auckland, 0632 | Registered & physical & service | 17 Jun 2016 |
Unit 2, 100 Bush Road, Rosedale, Auckland, 0632 | Delivery & postal | 02 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher Shane Bezuidenhout
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Jan 2020
Mairangi Bay, Auckland, 0630
Address used since 01 Jan 1970
Mairangi Bay, Auckland, 0630
Address used since 01 Apr 2018 |
Director | 04 Apr 2012 - current |
Deidre Thora Bezuidenhout
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Jan 2020
Mairangi Bay, Auckland, 0630
Address used since 01 Sep 2014
Mairangi Bay, Auckland, 0630
Address used since 01 Apr 2018 |
Director | 01 Sep 2014 - current |
Tammy Anne Ockerse
Westgate, Auckland, 0614
Address used since 16 Dec 2019
Milford, Auckland, 0620
Address used since 01 Jun 2013 |
Director | 04 Apr 2012 - 01 Jul 2020 |
Gerard Dominec Bosco Ockerse
Westgate, Auckland, 0614
Address used since 16 Dec 2019
Milford, Auckland, 0620
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 01 Jul 2020 |
Dean Robin Bezuidenhout
Rd 3, Kaukapakapa, 0873
Address used since 01 Jun 2013 |
Director | 04 Apr 2012 - 01 Jun 2014 |
31 Northcote Road , Hillcrest , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
31 Northcote Road, Hillcrest, Auckland, 0627 | Registered | 18 Oct 2013 - 17 Jun 2016 |
31 Northcote Road, Hillcrest, Auckland, 0627 | Physical | 01 Aug 2012 - 17 Jun 2016 |
88 Hinemoa Street, Birkenhead, Auckland, 0626 | Physical | 04 Apr 2012 - 01 Aug 2012 |
88 Hinemoa Street, Birkenhead, Auckland, 0626 | Registered | 04 Apr 2012 - 18 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bezuidenhout, Deidre Thora Director |
Stanmore Bay Whangaparaoa 0932 |
11 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bezuidenhout, Christopher Shane Director |
Stanmore Bay Whangaparaoa 0932 |
04 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ockerse, Gerard Dominec Bosco Individual |
Milford Auckland 0620 |
11 Sep 2014 - 01 Jul 2020 |
Bezuidenhout, Dean Robin Individual |
Rd 3 Kaukapakapa 0873 |
04 Apr 2012 - 15 Jun 2014 |
Ockerse, Tammy Anne Individual |
Milford Auckland 0620 |
04 Apr 2012 - 01 Jul 2020 |
Dean Robin Bezuidenhout Director |
Rd 3 Kaukapakapa 0873 |
04 Apr 2012 - 15 Jun 2014 |
Ghag Limited 31 Northcote Road |
|
Matt And George Trade Limited 31 Northcote Road |
|
Yoo Young Limited 27 Northcote Road |
|
Tgm Limited 27 Northcote Road |
|
Lisnagarvey Investments Limited 52 Marywil Crescent |
|
North Shore Takapuna Golf Limited Takapuna Golf Course |
Ghag Limited 31 Northcote Road |
Tz Group Limited 102 Ocean View Road |
Mmr Takapuna Limited Suite 3, 3 Northcroft Street |
Thai Taste 2009 Limited 17 Sovereign Place |
Chun&ming Limited Hillside Road, Wairau Valley |
Manary Catering Limited Suite 5 / 15 Anzac Street |