General information

Hes NZ Limited

Type: NZ Limited Company (Ltd)
9429030908949
New Zealand Business Number
3611571
Company Number
Registered
Company Status
107898271
GST Number
F341930 - Industrial Machinery Or Equipment Wholesaling Nec
Industry classification codes with description

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
Contact info
admin@mwb.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Brown, Cheryl Heather
Individual
Beachlands
Auckland
2018
12 Nov 2023 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Anthony Wilfred Brown
Other (Other)
Beachlands
Auckland
2018
21 Dec 2011 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Sloane, Belinda Karen
Individual
Manukau
Auckland
2104
09 Jun 2015 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Sloane, Darren Andrew
Director
Manukau
Auckland
2104
19 Oct 2011 - current
Shares Allocation #5 Number of Shares: 450
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
Shares Allocation #6 Number of Shares: 50
Shareholder Name Address Period
Stonehouse, Kathryn Louise
Individual
Beachlands
Auckland
2018
29 Jul 2019 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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