Hoare & Co Limited (issued an NZBN of 9429032191691) was incorporated on 30 Jun 2009. 3 addresses are currently in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: physical, registered). 59 High Street, Blenheim had been their physical address, up until 19 Jul 2021. Hoare & Co Limited used other names, namely: Hoare & Co Limited from 05 Mar 2020 to 07 Apr 2020, Talisman Invest Co Limited (17 Feb 2010 to 05 Mar 2020) and Talisman Management Co Limited (30 Jun 2009 - 17 Feb 2010). 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 998 shares (99.8% of shares), namely:
Simba 2020 Limited (an entity) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Hoare, Thomas George (a director) - located at Herne Bay, Auckland. The next group of shareholders, share allotment (1 share, 0.1%) belongs to 2 entities, namely:
Delgado, Carolina, located at Herne Bay, Auckland (an individual),
Delgado, Carolina, located at Herne Bay, Auckland (a director). The Businesscheck data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 240, Blenheim, Blenheim, 7240 | Postal | 05 Mar 2020 |
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Physical & registered & service | 19 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas George Hoare
Herne Bay, Auckland, 1011
Address used since 14 Mar 2013 |
Director | 30 Jun 2009 - current |
|
Carolina Delgado
Herne Bay, Auckland, 1011
Address used since 14 Mar 2013 |
Director | 30 Jun 2009 - 14 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Physical & registered | 03 Dec 2012 - 19 Jul 2021 |
| 101 Jervois Road, Herne Bay, Auckland, 1011 | Physical & registered | 29 Mar 2012 - 03 Dec 2012 |
| C/-john Hoare, 598 Old Renwick Road, Rd 2, Blenheim, 7272 | Physical & registered | 20 Jun 2011 - 29 Mar 2012 |
| C/-john Hoare, 598 Old Renwick Road, Rd 2, Blenheim | Physical & registered | 03 Nov 2009 - 20 Jun 2011 |
| Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland | Physical & registered | 30 Jun 2009 - 03 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simba 2020 Limited Shareholder NZBN: 9429047983854 Entity (NZ Limited Company) |
Springlands Blenheim 7201 |
12 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hoare, Thomas George Director |
Herne Bay Auckland 1011 |
10 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delgado, Carolina Individual |
Herne Bay Auckland 1011 |
10 Jun 2011 - current |
|
Delgado, Carolina Director |
Herne Bay Auckland 1011 |
10 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nala 2020 Limited Shareholder NZBN: 9429047983960 Company Number: 7909076 Entity |
09 Oct 2020 - 12 Oct 2020 | |
|
Hoare, Thomas George Individual |
598 Old Renwick Road Rd2, Blenheim |
30 Jun 2009 - 09 Oct 2020 |
|
Nala 2020 Limited Shareholder NZBN: 9429047983960 Company Number: 7909076 Entity |
09 Oct 2020 - 12 Oct 2020 | |
|
Hoare, John Alexander Individual |
Rd 2 Blenheim 7272 |
30 Jun 2009 - 09 Oct 2020 |
|
Delgado, Carolina Individual |
598 Old Renwick Road Rd2, Blenheim |
30 Jun 2009 - 10 Jun 2011 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |