General information

Hillmac Electrical Limited

Type: NZ Limited Company (Ltd)
9429038218620
New Zealand Business Number
830688
Company Number
Registered
Company Status

Hillmac Electrical Limited (issued a New Zealand Business Number of 9429038218620) was registered on 17 Oct 1996. 3 addresses are currently in use by the company: 5 Havelock Road, Havelock North, Havelock North, 4130 (type: physical, registered). 11 Martin Place, Havelock North had been their registered address, up until 13 Mar 2018. Hillmac Electrical Limited used other names, namely: C.a. Servicing Limited from 01 Sep 1997 to 06 Apr 2006, Ccl Leasing Limited (17 Oct 1996 to 01 Sep 1997). 6000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 300 shares (5 per cent of shares), namely:
Cooper, Christoph (an individual) located at Parkvale, Hastings postcode 4122. In the second group, a total of 3 shareholders hold 64.98 per cent of all shares (exactly 3899 shares); it includes
Hill, Gillian Margaret (an individual) - located at Clive, Clive,
Sleeping Giant Trustees (No. 6) Limited (an entity) - located at Hastings, Hastings,
Hill, Michael Robin (a director) - located at Clive 410. The 3rd group of shareholders, share allotment (1800 shares, 30%) belongs to 1 entity, namely:
Keil, Chyle James, located at Maraekakaho (a director). Businesscheck's data was updated on 08 Mar 2024.

Current address Type Used since
Ogier Chartered Accountants Limited, 96 Ford Road, Onekawa, Napier, 4110 Other (Address for Records) 03 Aug 2010
5 Havelock Road, Havelock North, Havelock North, 4130 Physical & registered & service 13 Mar 2018
Directors
Name and Address Role Period
Michael Robin Hill
Clive, Clive, 4102
Address used since 28 Jul 2015
Director 01 Apr 2010 - current
Chyle James Keil
Maraekakaho, 4171
Address used since 23 Mar 2021
Akina, Hastings, 4122
Address used since 29 Jul 2015
Director 29 Jul 2015 - current
Anthony John Mckenna
Havelock North, Hastings, 4130
Address used since 28 Jul 2015
Director 13 Jan 1999 - 01 Dec 2021
Peter Frank Price
Waimairi Beach, Christchurch, 8083
Address used since 01 Jul 2016
Director 01 Jul 2011 - 10 Aug 2018
David Hickman Russell
Havelock North,
Address used since 17 Oct 1996
Director 17 Oct 1996 - 01 Sep 1998
Stuart Gordon Kinnear
Hastings,
Address used since 17 Oct 1996
Director 17 Oct 1996 - 01 Sep 1998
Addresses
Previous address Type Period
11 Martin Place, Havelock North, 4130 Registered & physical 20 Nov 2014 - 13 Mar 2018
11 Martin Place, Havelock North, Havelock North, 4130 Registered & physical 12 Nov 2014 - 20 Nov 2014
84 Middle Road, Havelock North Physical & registered 05 Sep 2005 - 12 Nov 2014
C/- Taylor Corporate Services Ltd, 209 Karamu Road North, Hastings Physical & registered 02 Sep 2003 - 05 Sep 2005
C/- Davidson Armstrong & Campbell, Northumberland Street, Waipukurau Registered 11 Apr 2000 - 02 Sep 2003
C/- Harding & Associates Ltd, 27a Austin St, Onekawa, Napier Physical 28 Feb 2000 - 02 Sep 2003
Coffey Davidson Limited, 303n Karamu Road, Hastings Registered 28 Feb 2000 - 11 Apr 2000
Same As Registered Physical 28 Feb 2000 - 28 Feb 2000
C/- Davidson Armstrong & Campbell, Northumberland Street, Waipukurau Registered & physical 01 May 1998 - 28 Feb 2000
Financial Data
Financial info
6000
Total number of Shares
July
Annual return filing month
25 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Cooper, Christoph
Individual
Parkvale
Hastings
4122
02 Nov 2023 - current
Shares Allocation #2 Number of Shares: 3899
Shareholder Name Address Period
Hill, Gillian Margaret
Individual
Clive
Clive
4102
07 Jul 2023 - current
Sleeping Giant Trustees (no. 6) Limited
Shareholder NZBN: 9429043424849
Entity (NZ Limited Company)
Hastings
Hastings
4122
03 Dec 2021 - current
Hill, Michael Robin
Director
Clive 410
09 May 2012 - current
Shares Allocation #3 Number of Shares: 1800
Shareholder Name Address Period
Keil, Chyle James
Director
Maraekakaho
4171
20 Oct 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Hill, Michael Robin
Director
Clive 410
09 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Lever, Gillian Margaret
Individual
Clive
Clive
4102
03 Dec 2021 - 07 Jul 2023
Lever, Gillian Margaret
Individual
Clive
Clive
4102
03 Dec 2021 - 07 Jul 2023
Lever, Gillian Margaret
Individual
Clive
Clive
4102
03 Dec 2021 - 07 Jul 2023
Mckenna, Janice
Other
Havelock North
17 Oct 1996 - 03 Dec 2021
Scannell, Simon John
Individual
Hastings
Hastings
4122
19 Jun 2017 - 27 Aug 2018
Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
Entity
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
26 Apr 2010 - 12 Oct 2022
Price, Peter Frank
Individual
Rd 12
Havelock North
4294
19 Jul 2011 - 22 May 2015
Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
Entity
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
26 Apr 2010 - 12 Oct 2022
Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
Entity
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
26 Apr 2010 - 12 Oct 2022
Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
Entity
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
26 Apr 2010 - 12 Oct 2022
Mckenna, Janice
Other
Havelock North
17 Oct 1996 - 03 Dec 2021
Mckenna, Anthony John
Individual
Havelock North
17 Oct 1996 - 03 Dec 2021
Mckenna, Anthony John
Individual
Havelock North
17 Oct 1996 - 03 Dec 2021
Price, Peter Frank
Individual
Waimairi Beach
Christchurch
8083
03 Nov 2015 - 27 Aug 2018
Nairn, Jenny Lynne
Individual
Waimairi Beach
Christchurch
8083
19 Jun 2017 - 27 Aug 2018
Scannell, Simon John
Individual
Hastings
Hastings
4122
19 Jun 2017 - 27 Aug 2018
Peter Frank Price
Director
Rd 12
Havelock North
4294
19 Jul 2011 - 22 May 2015
Hill, Michael Robin
Individual
Clive
26 Apr 2010 - 09 May 2012
Nairn, Jenny Lynne
Individual
Waimairi Beach
Christchurch
8083
19 Jun 2017 - 27 Aug 2018
Location
Companies nearby
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road