Hoults Doors Limited (NZBN 9429040964591) was launched on 01 May 1944. 2 addresses are currently in use by the company: 232 Cambridge Terrace, Naenae, Lower Hutt, 5011 (type: registered, physical). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, up to 26 Sep 2019. Hoults Doors Limited used other aliases, namely: Wellington Softgoods Manufacturing Company Limited from 01 May 1944 to 10 Oct 1990. 30000 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group contains 4 entities and holds 30000 shares (100 per cent of shares), namely:
Lane, Vaughan Maurice (an individual) located at Camborne, Porirua postcode 5026,
Goodwin, Sonia Elizabeth (an individual) located at Ngaio, Wellington postcode 6035,
Lane, Susan Elizabeth (an individual) located at Aotea, Porirua postcode 5024. Businesscheck's information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
232 Cambridge Terrace, Naenae, Lower Hutt, 5011 | Registered & physical & service | 26 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Trevor Maurice Lane
Aotea, Porirua, 5024
Address used since 26 Jan 2010
Papakowhai, Porirua, 5024
Address used since 26 Jan 2010 |
Director | 01 Oct 1990 - current |
Vaughan Maurice Lane
Camborne, Porirua, 5026
Address used since 24 Sep 2018 |
Director | 24 Sep 2018 - current |
Susan Elizabeth Lane
Papakowhai, Porirua, 5024
Address used since 26 Jan 2010 |
Director | 06 Mar 2001 - 13 Mar 2017 |
Jonathan Hugh Paterson
Waikanae,
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 24 Jan 2008 |
Brian Thomas Hoult
Paraparaumu Beach,
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 26 Jun 2000 |
Beryl Joan Hoult
Paraparaumu Beach,
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 26 Jun 2000 |
Previous address | Type | Period |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 09 Sep 2019 - 26 Sep 2019 |
232 Cambridge Terrace, Naenae, Lower Hutt | Physical | 09 Jun 1997 - 09 Sep 2019 |
29 Kings Crescent, Lower Hutt | Registered | 18 Sep 1995 - 18 Sep 1995 |
232 Cambridge Terrace, Nae Nae, Lower Hutt | Registered | 18 Sep 1995 - 09 Sep 2019 |
C/o Jackson Manders & Gambitsis, 80a Queens Drive, Lower Hutt | Registered | 21 Jun 1994 - 18 Sep 1995 |
Shareholder Name | Address | Period |
---|---|---|
Lane, Vaughan Maurice Individual |
Camborne Porirua 5026 |
25 Aug 2008 - current |
Goodwin, Sonia Elizabeth Individual |
Ngaio Wellington 6035 |
25 Aug 2008 - current |
Lane, Susan Elizabeth Individual |
Aotea Porirua 5024 |
25 Aug 2008 - current |
Lane, Trevor Maurice Individual |
Aotea Porirua 5024 |
25 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Paterson, Jonathan Hugh Individual |
Waikanae |
01 May 1944 - 25 Aug 2008 |
Lane, Trevor Maurice Individual |
Papakowhai |
01 May 1944 - 25 Aug 2008 |
Lane, Susan Elizabeth Individual |
Papakowhai |
01 May 1944 - 25 Aug 2008 |
Te Moana Limited Rear Suite, Level 1 |
|
Tudobem Limited 29 Kings Crescent |
|
Aj Pietras & Co Limited 29 Kings Crescent |
|
Have A Happy Day Limited 29 Kings Crescent |
|
Alexander Sasse Cardiology Limited Rear Suite, Level 1 |
|
Discount Auto Accessories 2010 Limited Rear Suite, Level 1 |