Hitchon International Limited (NZBN 9429031920568) was launched on 10 Mar 1967. 9 addresess are in use by the company: 10 Syd Bradley Road, Avonhead, Christchurch, 8042 (type: office, registered). 40 Hammersmith Drive, Wigram, Christchurch had been their physical address, up to 23 Jun 2022. 1741053 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 87053 shares (5% of shares), namely:
Grieve, Jeremy Paul (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 9.5% of all shares (165400 shares); it includes
Hitchon, James (an individual) - located at Avonhead, Christchurch. The 3rd group of shareholders, share allocation (744300 shares, 42.75%) belongs to 1 entity, namely:
Hitchon, Brian, located at Avonhead, Christchurch (an individual). "Garden tool retailing" (business classification G423120) is the classification the Australian Bureau of Statistics issued to Hitchon International Limited. Our information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
32 Hammersmith Drive, Sockburn, Christchurch | Other (Address for Records) | 30 Aug 2006 |
32 Hammersmith Drive, Wigram, Christchurch, 8042 | Postal & office | 03 Jul 2019 |
40 Hammersmith Drive, Wigram, Christchurch, 8042 | Delivery | 03 Jul 2019 |
10 Syd Bradley Road, Avonhead, Christchurch, 8042 | Other (Address for Records) & records (Address for Records) | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Adrienne Lindsay Hitchon
Avonhead, Christchurch, 8042
Address used since 15 Jun 2022
Harewood, Christchurch, 8051
Address used since 23 Jul 2010 |
Director | 03 Dec 1987 - current |
Brian Hitchon
Avonhead, Christchurch, 8042
Address used since 15 Jun 2022
Harewood, Christchurch, 8051
Address used since 23 Jul 2010 |
Director | 07 Dec 1987 - current |
James Hitchon
Avonhead, Christchurch, 8042
Address used since 15 Jun 2022
St Albans, Christchurch, 8052
Address used since 03 Jul 2015 |
Director | 08 Dec 2011 - current |
Type | Used since | |
---|---|---|
10 Syd Bradley Road, Avonhead, Christchurch, 8042 | Other (Address for Records) & records (Address for Records) | 15 Jun 2022 |
10 Syd Bradley Road, Avonhead, Christchurch, 8042 | Registered | 23 Jun 2022 |
280 Main South Road, Hornby, Christchurch, 8042 | Physical & service | 23 Jun 2022 |
10 Syd Bradley Road, Avonhead, Christchurch, 8042 | Office | 26 Oct 2023 |
32 Hammersmith Drive , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
40 Hammersmith Drive, Wigram, Christchurch, 8042 | Physical | 11 Jul 2019 - 23 Jun 2022 |
32 Hammersmith Drive, Sockburn, Christchurch | Registered | 15 Sep 2006 - 23 Jun 2022 |
32 Hammersmith Drive, Sockburn, Christchurch | Physical | 15 Sep 2006 - 11 Jul 2019 |
220 Antigua Street, Christchurch | Registered | 16 Jul 2003 - 15 Sep 2006 |
220 Antigua Street, Christchurch | Physical | 20 Aug 1996 - 15 Sep 2006 |
11a Witbrock Crescent, Christchurch | Registered | 20 Aug 1996 - 16 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Grieve, Jeremy Paul Individual |
Halswell Christchurch 8025 |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchon, James Individual |
Avonhead Christchurch 8042 |
12 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchon, Brian Individual |
Avonhead Christchurch 8042 |
10 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchon, Adrienne Lindsay Individual |
Avonhead Christchurch 8042 |
10 Mar 1967 - current |
Global Diesel Parts Limited 39c Sonter Road |
|
Gallagher Business Systems Limited 40 Hammersmith Drive |
|
Roza Food Limited 7/34 Sonter Rd |
|
Charter Group Holding Limited 15 Wigram Close |
|
Charter Logistics Limited 15 Wigram Close |
|
Charter Transport Limited 15 Wigram Close |
S.k. Living Limited 396a High Street |
Rw & Bl Fergusson Limited 37 Miriama Street |
B B L Limited 190 Te Hono Street |
Downs Mowers And Machinery (2004) Limited 267 Great South Road |
Marcraig Enterprises 2015 Limited Level 1, Westgate Chambers |
Garden Objects Limited 10 Maheke Street |