General information

Hitchins Gunac Limited

Type: NZ Limited Company (Ltd)
9429039275240
New Zealand Business Number
450570
Company Number
Registered
Company Status

Hitchins Gunac Limited (issued an NZ business identifier of 9429039275240) was started on 02 Oct 1989. 2 addresses are in use by the company: 7 Masefield Street, Upper Hutt (type: physical, registered). Hitchins Gunac Limited used other names, namely: Hannington Resources Limited from 02 Oct 1989 to 12 Jan 1990. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Gerbes, Merehinekete (a director) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Snowdonia Restoration (1992) Limited (an entity) - located at Upper Hutt. The Businesscheck information was last updated on 28 Mar 2024.

Current address Type Used since
7 Masefield Street, Upper Hutt Physical & service 04 Jun 1997
7 Masefield St, Upper Hutt Registered 04 Jun 1997
Contact info
64 4 5277248
Phone (Phone)
maria@hitchins.co.nz
Email
www.hitchins.co.nz
Website
Directors
Name and Address Role Period
Merehinekete Gerbes
Trentham, Upper Hutt, 5018
Address used since 04 Jul 2022
Havelock North, Havelock North, 4130
Address used since 28 Oct 2021
Director 28 Oct 2021 - current
James Ernest Gerbes
Havelock North, Havelock North, 4130
Address used since 11 Oct 2021
Upper Hutt, Upper Hutt, 5018
Address used since 01 Oct 2015
Director 27 Aug 1992 - 28 Oct 2021
Gerhardus Antonius Mekkelholt
Papatoetoe, Auckland, 2025
Address used since 27 Aug 1992
Director 27 Aug 1992 - 30 Nov 2013
Leo O'sullivan
The Strand Arcade,, Taylors Road, Norfolk Island,
Address used since 16 Feb 1995
Director 16 Feb 1995 - 10 Dec 2002
Angus Murdo Evander Maciver
Stokes Valley,
Address used since 20 Oct 1989
Director 20 Oct 1989 - 03 Mar 1995
Christopher Robert Hitchins
Whitby, Wellington,
Address used since 20 Oct 1989
Director 20 Oct 1989 - 27 Aug 1992
Phillip Ernest Fry
Pakuranga, Auckland,
Address used since 20 Oct 1989
Director 20 Oct 1989 - 20 Oct 1989
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Snowdonia Restoration (1992) Limited
Shareholder NZBN: 9429039234315
Entity (NZ Limited Company)
Upper Hutt
02 Oct 1989 - current

Historic shareholders

Shareholder Name Address Period
Gerbes, James Ernest
Individual
Havelock North
Havelock North
4130
02 Oct 1989 - 08 Nov 2021

Ultimate Holding Company
Effective Date 30 Sep 2015
Name Snowdonia Restoration (1992) Limited
Type Ltd
Ultimate Holding Company Number 464754
Country of origin NZ
Address 7 Masefield St
Upper Hutt
Location
Companies nearby
Hitchins International Limited
7 Masefield Street
Hitchins Research Laboratories Limited
7 Masefield St
Snowdonia Restoration (1992) Limited
7 Masefield St
Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt
Caos Investments Limited
Unit 4 110 Whakatiki St
Prime Designs Wellington Limited
3 Jupiter Grove