The Western Hemp and Clothing Company Limited (issued an NZBN of 9429035110996) was started on 28 Oct 2004. 7 addresess are in use by the company: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (type: registered, service). First Floor, 8 Scott Street, Blenheim 7201 had been their registered address, until 05 Jun 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Hall, Philip Andrew (an individual) located at Redwoodtown, Blenheim postcode 7201. "Clothing accessory retailing" (ANZSIC G425110) is the classification the Australian Bureau of Statistics issued to The Western Hemp and Clothing Company Limited. The Businesscheck database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical & service | 05 Jun 2015 |
80 Howick Road, Redwoodtown, Blenheim, 7201 | Postal & office | 03 Dec 2019 |
80 Howick Road, Redwoodtown, Blenheim, 7201 | Delivery | 30 Nov 2020 |
82 Redwood Street, Redwoodtown, Blenheim, 7201 | Registered & service | 28 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Philip Andrew Hall
Redwoodtown, Blenheim, 7201
Address used since 17 Nov 2015 |
Director | 28 Oct 2004 - current |
Type | Used since | |
---|---|---|
82 Redwood Street, Redwoodtown, Blenheim, 7201 | Registered & service | 28 Apr 2023 |
80 Howick Road , Redwoodtown , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
First Floor, 8 Scott Street, Blenheim 7201 | Registered & physical | 23 Jan 2009 - 05 Jun 2015 |
8 Scott Street, Blenheim | Physical & registered | 28 Oct 2004 - 23 Jan 2009 |
Shareholder Name | Address | Period |
---|---|---|
Hall, Philip Andrew Individual |
Redwoodtown Blenheim 7201 |
28 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Noakes, Clare Maree Individual |
Redwoodtown Blenheim 7201 |
13 Dec 2007 - 01 Dec 2015 |
Baxter, Jaysen Individual |
Riversdale Blenheim 7201 |
20 Oct 2010 - 06 Jan 2017 |
Mst Contracting Limited 69 Scott Street |
|
Fernleigh Contracting Limited 69 Scott Street |
|
Dean Blacklaws Logging Limited 69 Scott Street |
|
Bilygi Limited 69 Scott Street |
|
Da's Barn Restaurant And Bar Limited 69 Scott Street |
|
B Norton Building Limited 69 Scott Street |
Lush Clothing Limited 32 Rawhiti Terrace |
Madame Fancy Pants Limited 225 Cuba Street |
Ena Limited 30 Ghuznee Street |
Fortune Corporation Limited 110b Mulhern Road |
Jamminz Limited 278 Kahutara Road |
Ethnic Creations Limited 30 Johnstone Drive |