Hutchins & Dick Limited (issued a business number of 9429039406675) was started on 18 Nov 1988. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). Level 3, 109-113 Powderham Street, New Plymouth had been their physical address, until 28 Feb 2020. 9960 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 4669 shares (46.88 per cent of shares), namely:
Nks Trustees Limited (an entity) located at New Plymouth,
Poole, Elizabeth Margot (an individual) located at Rd 1, New Plymouth postcode 4371,
Poole, Shaun Michael (a director) located at Rd 1, New Plymouth postcode 4371. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 2490 shares); it includes
Morresey, Craig Richard (an individual) - located at Lower Vogeltown, New Plymouth. The 3rd group of shareholders, share allotment (311 shares, 3.12%) belongs to 1 entity, namely:
Poole, Shaun Michael, located at Rd 1, New Plymouth (a director). Businesscheck's information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 28 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Craig Richard Morresey
Lower Vogeltown, New Plymouth, 4310
Address used since 23 Jul 2018
New Plymouth, New Plymouth, 4310
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - current |
Shaun Michael Poole
Rd 1, New Plymouth, 4371
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Mervyn Robert Hunger
Wawakaiho, New Plymouth, 4312
Address used since 01 Feb 2015 |
Director | 26 Feb 2008 - 01 Jan 2020 |
Frank Labone Hutchins
New Plymouth, 4310
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 01 Jun 2015 |
Alister Maxwell Dick
New Plymouth,
Address used since 02 Feb 2007 |
Director | 28 Feb 1991 - 11 Feb 2008 |
Mark Andrew Muir
New Plymouth,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 25 Feb 2003 |
Previous address | Type | Period |
---|---|---|
Level 3, 109-113 Powderham Street, New Plymouth | Physical & registered | 08 Jan 2009 - 28 Feb 2020 |
Pricewaterhousecoopers, 54 Gill Street, New Plymouth | Registered & physical | 13 Dec 2007 - 08 Jan 2009 |
59 Vivian Street, New Plymouth | Physical | 14 Mar 2000 - 14 Mar 2000 |
59 Vivian Street, New Plymouth | Registered | 14 Mar 2000 - 13 Dec 2007 |
C/- Stratagem Ltd, 28 Vivian Sreet, New Plymouth | Physical | 14 Mar 2000 - 13 Dec 2007 |
53 Vivian Street, New Plymouth | Registered | 20 Feb 1997 - 14 Mar 2000 |
- | Physical | 20 Feb 1992 - 14 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Nks Trustees Limited Shareholder NZBN: 9429036846054 Entity (NZ Limited Company) |
New Plymouth |
13 Jul 2020 - current |
Poole, Elizabeth Margot Individual |
Rd 1 New Plymouth 4371 |
13 Jul 2020 - current |
Poole, Shaun Michael Director |
Rd 1 New Plymouth 4371 |
13 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Morresey, Craig Richard Individual |
Lower Vogeltown New Plymouth 4310 |
29 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Poole, Shaun Michael Director |
Rd 1 New Plymouth 4371 |
13 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Morresey, Rebecca Kate Individual |
Lower Vogeltown New Plymouth 4310 |
29 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunger, Joanne Maree Individual |
Waiwakaiho New Plymouth 4312 |
12 Mar 2008 - 13 Jul 2020 |
Dick, Alister Maxwell Individual |
New Plymouth |
16 Aug 2005 - 02 Feb 2007 |
Hutchins, Rosemary Margaret Individual |
New Plymouth New Plymouth 4310 |
16 Aug 2005 - 29 Jul 2015 |
Hutchins, Frank Labone Individual |
New Plymouth New Plymouth 4310 |
18 Nov 1988 - 29 Jul 2015 |
Eichstead, Steven David Individual |
New Plymouth |
16 Aug 2005 - 29 Jul 2015 |
Estate Of Mark Muir Other |
18 Nov 1988 - 30 Sep 2004 | |
Richards, Bruce Carlaw Individual |
New Plymouth |
12 Mar 2008 - 12 Mar 2008 |
Milne, Margaret Constance Individual |
New Plymouth |
16 Aug 2005 - 02 Feb 2007 |
Hunger, Mervyn Robert Individual |
Waiwakaiho New Plymouth 4312 |
12 Mar 2008 - 13 Jul 2020 |
Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 Entity |
New Plymouth |
23 Dec 2008 - 13 Jul 2020 |
Dick, Alister Maxwell Individual |
New Plymouth |
18 Nov 1988 - 12 Mar 2008 |
Lahood, Brent Individual |
New Plymouth |
16 Aug 2005 - 02 Feb 2007 |
Hunger, Mervyn Robert Individual |
Waiwakaiho New Plymouth 4312 |
12 Mar 2008 - 13 Jul 2020 |
Hunger, Mervyn Robert Individual |
Waiwakaiho New Plymouth 4312 |
12 Mar 2008 - 13 Jul 2020 |
Eichstead, Steven David Individual |
New Plymouth |
16 Aug 2005 - 29 Jul 2015 |
Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 Entity |
New Plymouth |
23 Dec 2008 - 13 Jul 2020 |
Hunger, Joanne Maree Individual |
Waiwakaiho New Plymouth 4312 |
12 Mar 2008 - 13 Jul 2020 |
Hutchins, Frank Labone Individual |
New Plymouth New Plymouth 4310 |
16 Aug 2005 - 29 Jul 2015 |
Null - Estate Of Mark Muir Other |
18 Nov 1988 - 30 Sep 2004 |
Bbf Limited Level 3, 109-113 Powderham Street |
|
Pjm Welding Limited Law West Law Office |
|
Ararata Holdings Limited Level 3, 109-113 Powderham Street |
|
Hoani Holdings Limited C/-10a Beach Street |
|
Peter & Christine Nicholas Trustees Limited Level 3, 109-113 Powderham Street |
|
Faull Trustee Limited Level 3, 109-113 Powderham Street |