Hohepa Services Limited (issued a business number of 9429030638075) was registered on 06 Jun 2012. 5 addresess are in use by the company: 363 Sh51Main Road, Clive, Hastings, 4102 (type: postal, office). 363 Main Road, Clive, Hawke's Bay had been their registered address, up until 30 Jul 2019. 1000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000100 shares (100 per cent of shares), namely:
Cc10865 - Hohepa Homes Trust Board (an other) located at Clive, Hastings postcode 4102. "Residential care service nec" (business classification Q860950) is the category the ABS issued Hohepa Services Limited. The Businesscheck database was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
363 Sh51main Road, Clive, Hastings, 4102 | Registered & physical & service | 30 Jul 2019 |
363 Sh51main Road, Clive, Hastings, 4102 | Postal & office & delivery | 09 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Stuart Robert Campbell
Rd 5, Palmerston North, 4775
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
Mark Rowan Boyle
Te Puke, 3189
Address used since 09 Jul 2021
Rd 9, Te Puke, 3189
Address used since 24 Oct 2018 |
Director | 24 Oct 2018 - current |
Tracey Lanigan
Marewa, Napier, 4110
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - current |
Melanie Kenrick
Birkenhead, Auckland, 0626
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - current |
Sandra Dennice Budd
Hobsonville, Auckland, 0618
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - current |
Waylyn Tahuri-whaipakanga
Rd 2, Napier, 4182
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - current |
Sean Maguire
Hobsonville, Auckland, 0616
Address used since 22 Feb 2022 |
Director | 22 Feb 2022 - current |
Andrew Brown
Khandallah, Wellington, 6035
Address used since 28 Aug 2023 |
Director | 28 Aug 2023 - current |
Glenn Livingstone
Shirley, Christchurch, 8061
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
Ewan John Chapman
Cashmere, Christchurch, 8022
Address used since 25 Feb 2020 |
Director | 25 Feb 2020 - 31 Oct 2023 |
Anne Maree Read
Unsworth Heights, Auckland, 0632
Address used since 05 Dec 2016 |
Director | 05 Dec 2016 - 07 Dec 2021 |
Christopher John Bunny
Karori, Wellington, 6012
Address used since 07 Feb 2018 |
Director | 07 Feb 2018 - 07 Dec 2021 |
Sue Simpson
Havelock North, Havelock North, 4130
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 26 Oct 2021 |
Craig Leonard Murphy
Burnside, Christchurch, 8042
Address used since 23 Oct 2018 |
Director | 23 Oct 2018 - 30 Sep 2019 |
Kathleen Majella Fox
Middleton, Christchurch, 8024
Address used since 07 Feb 2018 |
Director | 07 Feb 2018 - 09 Nov 2018 |
Peter Bosworth
Waipara, 7483
Address used since 14 Jul 2017 |
Director | 03 Mar 2015 - 16 Oct 2018 |
Michele Gay Witchalls
Rd 2, Napier, 4182
Address used since 14 Jul 2017 |
Director | 29 Jun 2016 - 16 Oct 2018 |
Neil Fergus
Rd 3, Napier, 4183
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - 08 Jun 2018 |
Suzanne Mary Gates
The Glen, Dunedin, 9011
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 26 Feb 2018 |
Gregory O'connor
Seatoun, Wellington, 6011
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 17 Oct 2017 |
Peter Wallace Phillips
Merivale, Christchurch, 8014
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 04 Oct 2016 |
Stephen John Curham
Westmere, Auckland, 1022
Address used since 01 Aug 2015 |
Director | 01 Aug 2015 - 15 Sep 2016 |
Wendie Harvey
Bay View, Napier, 4104
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - 29 Jun 2016 |
Simon Dennistoun Martin
Rd 4, Christchurch, 7674
Address used since 06 Jun 2012 |
Director | 06 Jun 2012 - 08 Sep 2015 |
Laurenson James
Rd 2, Helensville, 0875
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jul 2015 |
Carol Fletcher
Prebbleton, Prebbleton, 7604
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 03 Mar 2015 |
Rodney Arthur Deterte
Rd 2, Napier, 4182
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 04 Dec 2014 |
363 Sh51main Road , Clive , Hastings , 4102 |
Previous address | Type | Period |
---|---|---|
363 Main Road, Clive, Hawke's Bay, 4140 | Registered & physical | 31 Jul 2014 - 30 Jul 2019 |
50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 06 Jun 2012 - 31 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Cc10865 - Hohepa Homes Trust Board Other (Other) |
Clive Hastings 4102 |
06 Jun 2012 - current |
Te Matau A Maui Voyaging Trust 255 Main Road |
|
Clive's Eyes Charitable Trust Board 23 Waitaha Place |
|
Kidz First Trust 8 Hicks Lane |
|
Moot Family Limited 35 Ferry Road |
|
Gardna Carpet Cleaning Limited 35 Ferry Road |
|
Clive Cottage Veterinary Clinic Limited 11 Ferry Road |
Careplus Services Limited Suite 1, 202 Eastbourne Street |
Rb & Mj No 1 Limited 348 Rea Road |
Share 2 Care Limited 24 Anzac Parade |
Rest Assured Respite Trust Limited 48 Ara-kotinga |
Joyful House Limited 2/11 Sturdee Road |
Ktcando Limited 5 Dowd Place |