General information

Hutchwilco Limited

Type: NZ Limited Company (Ltd)
9429000036993
New Zealand Business Number
1080
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C135123 - Clothing Mfg Nec
Industry classification codes with description

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 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000000 shares (100% of shares), namely:
Step One Limited (an other) located at 103 Carlton Gore Road, Auckland postcode 1023,
Step One Limited (an other) located at 6Th Floor, 369 Queen Street, Auckland. "Clothing mfg nec" (ANZSIC C135123) is the classification the ABS issued to Hutchwilco Limited. Our database was last updated on 05 Apr 2024.

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
Contact info
64 9 5217674
Phone (Phone)
paul@hutchwilco.co.nz
Email
tony@hutchwilco.co.nz
Email
jill@hutchwilco.co.nz
Email
hutchwilco.co.nz
Website
Directors
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
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 - current
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
Andrew Macindoe Jamieson
Wellington,
Address used since 06 Apr 1988
Director 06 Apr 1988 - 13 May 1994
John Arnold Hargrave
Wellington,
Address used since 06 Apr 1988
Director 06 Apr 1988 - 13 May 1994
Addresses
Other active addresses
Type Used since
10-14 Farmhouse Lane, Glen Innes, Auckland, 1072 Office & delivery 05 Oct 2020
Principal place of activity
10-14 Farmhouse Lane , Glen Innes , Auckland , 1072
Previous address Type Period
19-23 Tennyson St, Wellington Registered 24 Mar 1997 - 24 Mar 1997
Financial Data
Financial info
1000000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Step One Limited
Other (Other)
103 Carlton Gore Road
Auckland
1023
02 Aug 1917 - current
Step One Limited
Other
6th Floor
369 Queen Street, Auckland
02 Aug 1917 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
H&p Fashion (2014) Limited
51 Panorama Road
Big Red Machine Limited
28 Brentwood Avenue
Fusionboss New Zealand Limited
188 Quay Street
Canaan Manufacturing Limited
4 Elphinstone Avenue
Kiwi Crew New Zealand Limited
23b Westhaven Drive
Allcard West Limited
40patiki Rd