Hillview Lands Limited (issued an NZBN of 9429034943526) was launched on 24 Feb 2005. 4 addresses are currently in use by the company: 403/7, Humber Street,Pandora,Napier ,4110, Napier, 4110 (type: registered, service). 3 James Street, Westshore, Napier had been their registered address, up until 11 Jun 2014. Hillview Lands Limited used more aliases, namely: Hillview Backpackers Limited from 24 Feb 2005 to 13 Mar 2007. 2500 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1250 shares (50 per cent of shares), namely:
Savage, Michael Arthur (an individual) located at Humber Street,Pandora,Napier ,4110, Napier postcode 4110. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1250 shares); it includes
Savage, Sheryl May (an individual) - located at Humber Street,Pandora,Napier ,4110, Napier. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued Hillview Lands Limited. Businesscheck's data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
246a Te Awa Avenue, Te Awa, Napier, 4110 | Registered & physical & service | 11 Jun 2014 |
403/7, Humber Street,pandora,napier ,4110, Napier, 4110 | Registered & service | 12 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Sheryl May Savage
Pandora, Napier, 4110
Address used since 01 Feb 2024
Te Awa, Napier, 4110
Address used since 03 Jun 2014 |
Director | 24 Feb 2005 - current |
Michael Arthur Savage
Wairoa 4108,
Address used since 27 Nov 2008 |
Director | 24 Feb 2005 - 31 Dec 2008 |
Previous address | Type | Period |
---|---|---|
3 James Street, Westshore, Napier, 4110 | Registered & physical | 08 Mar 2013 - 11 Jun 2014 |
2 Ferguson Avenue, Westshore, Napier, 4110 | Physical | 23 Jun 2011 - 08 Mar 2013 |
Suite 303, 1 Girven Road, Mount Maunganui, Mount Maunganui, 3116 | Registered | 09 Dec 2010 - 08 Mar 2013 |
2 Sealy Road, Bluff Hill, Napier, 4110 | Physical | 09 Dec 2010 - 23 Jun 2011 |
215 Statehighway 2, Wairoa 4108 | Registered & physical | 04 Dec 2008 - 09 Dec 2010 |
266 Marine Parade, Wairoa | Registered | 05 Jul 2006 - 04 Dec 2008 |
266 Marine Parade, Wairoa | Physical | 24 Feb 2005 - 04 Dec 2008 |
705 Awatere Road, Wairoa | Registered | 24 Feb 2005 - 05 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Savage, Michael Arthur Individual |
Humber Street,pandora,napier ,4110 Napier 4110 |
24 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Savage, Sheryl May Individual |
Humber Street,pandora,napier ,4110 Napier 4110 |
24 Feb 2005 - current |
Serene Living Limited 246a Te Awa Avenue |
|
Ss Riverview Limited 246a Te Awa Avenue |
|
Visual Management Limited 246a Te Awa Avenue |
|
Slyde Investments Limited 246a Te Awa Avenue |
|
Action Security And Electrical Limited 254 Te Awa Avenue |
|
A.p.c Golf Foundation Trust 285 Te Awa Avenue |
Vlad Invest Limited 5 Savage Crescent |
Waka Tae Limited 124 Nuffield Ave |
Infinitum Auri Limited 55 Mcgrath Street |
Nitro Investments Limited 66 Barker Road |
Widge Wental Limited 106 A Kennedy Road |
Donna Mcaleer Trustees Limited 106a Kennedy Road |