Hurford Wholesale Limited (issued an NZ business identifier of 9429038986659) was registered on 30 Apr 1992. 2 addresses are in use by the company: 50 Hull Road, Mount Maunganui, Mount Maunganui, 3116 (type: registered, physical). 67 Port Road, Seaview, Lower Hutt had been their registered address, up to 29 Apr 2013. Hurford Wholesale Limited used other aliases, namely: Moxon Timbers Limited from 29 Mar 2012 to 07 Feb 2015, Moxon (Nz) Limited (30 Apr 1992 to 29 Mar 2012). 246165 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 246165 shares (100 per cent of shares), namely:
009 657 845 - Hurford Wholesale Pty Limited (an other) located at Stapylton, Queensland. The Businesscheck database was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
50 Hull Road, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical & service | 29 Apr 2013 |
Name and Address | Role | Period |
---|---|---|
Robert John Engwirda
Miami, Queensland, 4220
Address used since 09 Oct 2020
Stapylton, 4207
Address used since 01 Jan 1970
Ballina, New South Wales, 2478
Address used since 05 Feb 2015 |
Director | 05 Feb 2015 - current |
Andrew James Hurford
Ballina, New South Wales, 2478
Address used since 05 Feb 2015
Stapylton, 4207
Address used since 01 Jan 1970 |
Director | 05 Feb 2015 - current |
Angela Joan Moxon
Yeronga, 4104
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 05 Feb 2015 |
Anthony Thomas Moxon
Yeronga 4104, Queensland, Australia,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 22 Sep 2014 |
Angela Joan Moxon
Yeronga, Queensland, 4104
Address used since 02 Sep 2014 |
Director | 02 Sep 2014 - 22 Sep 2014 |
Andrew Ronald Jules Wilson
Clayfield, Queensland,
Address used since 24 May 2007 |
Director | 01 Aug 2006 - 02 Sep 2014 |
Mark Stanley Affleck
Eight Mile Plains, Qld 4113, Australia,
Address used since 22 Jul 2009 |
Director | 22 Jul 2009 - 02 Sep 2014 |
Thomas Jules Moxon
Upper Coomera 4210, Queensland, Australia,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 01 Aug 2006 |
Previous address | Type | Period |
---|---|---|
67 Port Road, Seaview, Lower Hutt | Registered & physical | 27 Sep 2007 - 29 Apr 2013 |
159 Grange Road, Tauranga | Registered & physical | 10 Sep 2002 - 27 Sep 2007 |
Appraisal House, 36 Cameron Road, Tauranga | Physical | 01 Jul 1997 - 10 Sep 2002 |
Appraisal House, 36 Cameron Road, Tauranga | Registered | 29 Sep 1995 - 10 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
009 657 845 - Hurford Wholesale Pty Limited Other (Other) |
Stapylton Queensland |
30 Apr 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Moxon, Thomas Jules Individual |
Upper Coomera 4210 Queensland, Australia |
30 Apr 1992 - 06 Apr 2006 |
Name | Hurford Wholesale Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 9657845 |
Country of origin | AU |
Address |
400 Stapylton - Jacobs Well Road Stapylton 4207 |
Clearline Limited 65 Hull Road |
|
Micro Solution Limited Unit 7, 5 York Avenue |
|
Zen Designs Limited 22c Portside Drive |
|
Big Boys Construction Limited 10a Mark Road |
|
Bay Of Plenty Rugby Promotions Limited Blake Park |
|
Tauranga Netball Centre Incorporated 2 Hull Road |