Hook Holdings Limited (New Zealand Business Number 9429035830481) was started on 29 Aug 2003. 2 addresses are in use by the company: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical). 335 Lincoln Road, Addington, Christchurch had been their registered address, up to 14 Jan 2020. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Wood, Harvey Mark Andrew (an individual) located at Ashburton, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Wood, Harvey Mark Andrew (an individual) - located at Ashburton, Ashburton. Next there is the 3rd group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Wood, Harvey Mark Andrew, located at Ashburton, Ashburton (an individual). Our information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
3a / 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical & service | 14 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Harvey Mark Andrew Wood
Ashburton, Ashburton, 7700
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Paul Robert Townend
Motueka, 7197
Address used since 24 May 2018
Rd 8, Waimate, 7978
Address used since 28 Apr 2016 |
Director | 29 Aug 2003 - 30 Oct 2020 |
Previous address | Type | Period |
---|---|---|
335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 15 Jul 2013 - 14 Jan 2020 |
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 | Physical | 12 Jul 2011 - 15 Jul 2013 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 12 Jul 2011 - 15 Jul 2013 |
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 26 Aug 2008 - 12 Jul 2011 |
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 06 Dec 2004 - 26 Aug 2008 |
Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch | Registered & physical | 29 Aug 2003 - 06 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Wood, Harvey Mark Andrew Individual |
Ashburton Ashburton 7700 |
05 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Harvey Mark Andrew Individual |
Ashburton Ashburton 7700 |
05 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Harvey Mark Andrew Individual |
Ashburton Ashburton 7700 |
05 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Constable, Joan Louise Individual |
Morven Rd 10, Waimate 7980 |
06 May 2005 - 14 Sep 2017 |
Townend, Paul Robert Individual |
Rd 8 Waimate 7978 |
06 May 2005 - 24 Apr 2019 |
Townend, Anne Mary Individual |
Motueka 7197 |
06 May 2005 - 06 Nov 2020 |
Townend, Anne Mary Individual |
Rd 8 Waimate |
29 Aug 2003 - 06 May 2005 |
Roper, Richard Timothy Individual |
Beachlands Auckland 2018 |
14 Sep 2017 - 06 Nov 2020 |
Townend, Anne Mary Individual |
Motueka 7197 |
06 May 2005 - 06 Nov 2020 |
Townend, Paul Robert Individual |
Motueka 7197 |
29 Aug 2003 - 06 Nov 2020 |
Townend, Paul Robert Individual |
Motueka 7197 |
29 Aug 2003 - 06 Nov 2020 |
Roper, Richard Timothy Individual |
203 Whiriwhiri Road Rd2 Waiuku 2682 |
14 Sep 2017 - 06 Nov 2020 |
Townend, Anne Mary Individual |
Rd 8 Waimate 7978 |
06 May 2005 - 06 Nov 2020 |
Townend, Paul Robert Individual |
Rd 8 Waimate 7978 |
06 May 2005 - 24 Apr 2019 |
Fudge Limited 335 Lincoln Road |
|
Wigram Close Investments Limited 335 Lincoln Road |
|
Sacred Water Limited 335 Lincoln Road |
|
Blondell Holdings Limited 335 Lincoln Road |
|
Levide Capital Limited 335 Lincoln Road |
|
Build Master Homes Limited 335 Lincoln Road |