Hes Nz Limited (issued a business number of 9429030908949) was incorporated on 19 Oct 2011. 2 addresses are in use by the company: 1/3 Heb Place,, Takanini,, Auckland, 2105 (type: physical, registered). 1/3 Heb Place,, Takanini,, Auckland had been their registered address, until 07 Dec 2020. 1000 shares are allocated to 7 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 100 shares (10% of shares), namely:
Brown, Cheryl Heather (an individual) located at Beachlands, Auckland postcode 2018. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 50 shares); it includes
Anthony Wilfred Brown (an other) - located at Beachlands, Auckland. Next there is the third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Sloane, Belinda Karen, located at Manukau, Auckland (an individual). "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is the classification the ABS issued to Hes Nz Limited. Businesscheck's database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
1/3 Heb Place,, Takanini,, Auckland, 2105 | Physical & registered & service | 07 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Darren Andrew Sloane
Manukau, Auckland, 2104
Address used since 19 Oct 2011 |
Director | 19 Oct 2011 - current |
Mark Neil Stonehouse
Beachlands, Auckland, 2018
Address used since 15 Apr 2016 |
Director | 19 Oct 2011 - 15 Feb 2020 |
Previous address | Type | Period |
---|---|---|
1/3 Heb Place,, Takanini,, Auckland, 2105 | Registered & physical | 23 Sep 2015 - 07 Dec 2020 |
1/3 Heb Place, Takanini,, Auckland, 2105 | Registered & physical | 22 Sep 2015 - 23 Sep 2015 |
4/56 Pavilion Drive,, Airport Oaks, Mangere, Auckland, Auckland, 2022 | Physical & registered | 07 May 2013 - 22 Sep 2015 |
196 Pukekohe East Road, Rd 2, Pukekohe, 2677 | Physical & registered | 19 Oct 2011 - 07 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Brown, Cheryl Heather Individual |
Beachlands Auckland 2018 |
12 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthony Wilfred Brown Other (Other) |
Beachlands Auckland 2018 |
21 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Belinda Karen Individual |
Manukau Auckland 2104 |
09 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Darren Andrew Director |
Manukau Auckland 2104 |
19 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stonehouse, Mark Neil Individual |
Beachlands Auckland 2018 |
19 Oct 2011 - current |
Mark Neil Stonehouse Director |
Beachlands Auckland 2018 |
19 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stonehouse, Kathryn Louise Individual |
Beachlands Auckland 2018 |
29 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan Marketing Group Pty Ltd Other |
21 Dec 2011 - 05 Dec 2014 | |
Null - Allan Marketing Group Pty Ltd Other |
21 Dec 2011 - 05 Dec 2014 |
Acit Imp Exp NZ Limited 2 Rawson Way |
|
Aintree Properties Limited 10 Rawson Way |
|
A.b.t. Scarlett Limited 10 Rawson Way |
|
Aintree Group Limited 10 Rawson Way |
|
Powersafe Limited Unit C , 82 Spartan Road |
|
Radiometer Pacific Unit 3, 33 Spartan Road |
Bill Walkington Limited 56b O'shannessey Street |
Techno Systems Limited Unit 27, 18 Lambie Drive |
James Walker New Zealand Limited Unit B |
Machinetech Limited 39 Armstrong Farm Drive |
Plummer Compressors Limited 11 Crooks Road |
Euro Cnc Limited 164c Highridge Road |