Hillside Building Supplies (Chch) Limited (issued a New Zealand Business Number of 9429034947241) was incorporated on 16 Feb 2005. 2 addresses are currently in use by the company: 17 Harts Creek Lane, Northwood, Christchurch, 8051 (type: registered, physical). 131 Diana Drive, Wairau Valley, Auckland had been their physical address, until 20 May 2020. 300000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 27000 shares (9% of shares), namely:
Mcnally, Stephen Ray (a director) located at Northwood, Christchurch postcode 8051,
Mth Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Signal, Elizabeth Ann (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 61% of all shares (exactly 183000 shares); it includes
Hillside Management Group Limited (an entity) - located at Northwood, Christchurch. The 3rd group of shareholders, share allocation (15000 shares, 5%) belongs to 1 entity, namely:
Mcbride, Jesse Jethro James, located at Burnham, Burnham (an individual). The Businesscheck information was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Harts Creek Lane, Northwood, Christchurch, 8051 | Registered & physical & service | 20 May 2020 |
Name and Address | Role | Period |
---|---|---|
Teresa Ann Harvey
Lincoln, Lincoln, 7608
Address used since 30 Apr 2011 |
Director | 16 Feb 2005 - current |
Stephen Ray Mcnally
Northwood, Christchurch, 8051
Address used since 09 Apr 2010 |
Director | 16 Feb 2005 - current |
Kevin Paul Rea
Christchurch, 8042
Address used since 28 Apr 2016 |
Director | 16 Feb 2005 - current |
Ross Robert Norton
Christchurch, 8081
Address used since 28 Apr 2016 |
Director | 16 Feb 2005 - 31 Mar 2018 |
Gael Christina Mcnally
Grey Lynn, Auckland,
Address used since 17 Jan 2008 |
Director | 16 Feb 2005 - 13 Feb 2008 |
Previous address | Type | Period |
---|---|---|
131 Diana Drive, Wairau Valley, Auckland, 0627 | Physical & registered | 30 Apr 2012 - 20 May 2020 |
45 Hillside Road, Glenfield | Physical & registered | 16 Feb 2005 - 30 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mcnally, Stephen Ray Director |
Northwood Christchurch 8051 |
30 Oct 2019 - current |
Mth Trustees Limited Shareholder NZBN: 9429035829072 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Oct 2019 - current |
Signal, Elizabeth Ann Individual |
Northwood Christchurch 8051 |
30 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hillside Management Group Limited Shareholder NZBN: 9429034951941 Entity (NZ Limited Company) |
Northwood Christchurch 8051 |
14 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcbride, Jesse Jethro James Individual |
Burnham Burnham 7600 |
01 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Dene James Individual |
Level 2, 14 Dundas Street Christchurch 8011 |
01 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Trainor Maclean Trustees Limited Shareholder NZBN: 9429037665302 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
31 Jul 2007 - current |
Rea, Kevin Paul Individual |
Christchurch |
16 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Scarlet Black Property Investments Limited Shareholder NZBN: 9429035553366 Company Number: 1480683 Entity |
Clearwater Resort Christchurch |
16 Feb 2005 - 30 Oct 2019 |
Norton, Ross Robert Individual |
Christchurch |
16 Feb 2005 - 02 Aug 2022 |
Norton, Ross Robert Individual |
Christchurch |
16 Feb 2005 - 02 Aug 2022 |
Norton, Ross Robert Individual |
Christchurch |
16 Feb 2005 - 02 Aug 2022 |
Norton, Ross Robert Individual |
Christchurch |
16 Feb 2005 - 02 Aug 2022 |
Darling, Christine Helen Individual |
Mount Pleasant Christchurch 8081 |
26 Mar 2019 - 02 Aug 2022 |
Darling, Christine Helen Individual |
Mount Pleasant Christchurch 8081 |
26 Mar 2019 - 02 Aug 2022 |
Darling, Christine Helen Individual |
Mount Pleasant Christchurch 8081 |
26 Mar 2019 - 02 Aug 2022 |
Norton, Barbara Anne Individual |
Christchurch |
31 Jul 2007 - 02 Aug 2022 |
Norton, Barbara Anne Individual |
Christchurch |
31 Jul 2007 - 02 Aug 2022 |
Norton, Barbara Anne Individual |
Christchurch |
31 Jul 2007 - 02 Aug 2022 |
Norton, Barbara Anne Individual |
Christchurch |
31 Jul 2007 - 02 Aug 2022 |
Scarlet Black Property Investments Limited Shareholder NZBN: 9429035553366 Company Number: 1480683 Entity |
Clearwater Resort Christchurch |
16 Feb 2005 - 30 Oct 2019 |
Nolan, Kerry Gould Louis Individual |
Christchurch |
31 Jul 2007 - 26 Mar 2019 |
Mcnally, Stephen Ray Individual |
Mairangi Bay Auckland |
16 Feb 2005 - 31 Jul 2007 |
Hillside Building Supplies Limited 131 Diana Drive |
|
Nucube Limited Suite 4, 61 View Road |
|
Hi Well Charitable Foundation Unit 6 |
|
Gb3 Group Limited 141 Diana Drive |
|
Precision Components Limited 141 Diana Drive |
|
G2 Group Limited 141 Diana Drive |