General information

Hohepa Services Limited

Type: NZ Limited Company (Ltd)
9429030638075
New Zealand Business Number
3875597
Company Number
Registered
Company Status
Q860950 - Residential Care Service Nec
Industry classification codes with description

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
Contact info
64 06870 0426
Phone (Phone)
nicola.hay@hohepa.com
Email
www.hohepa.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000100
Total number of Shares
July
Annual return filing month
11 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000100
Shareholder Name Address Period
Cc10865 - Hohepa Homes Trust Board
Other (Other)
Clive
Hastings
4102
06 Jun 2012 - current
Location
Similar companies
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