General information

Hutchins & Dick Limited

Type: NZ Limited Company (Ltd)
9429039406675
New Zealand Business Number
407552
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
9960
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4669
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
Shares Allocation #2 Number of Shares: 2490
Shareholder Name Address Period
Morresey, Craig Richard
Individual
Lower Vogeltown
New Plymouth
4310
29 Jul 2015 - current
Shares Allocation #3 Number of Shares: 311
Shareholder Name Address Period
Poole, Shaun Michael
Director
Rd 1
New Plymouth
4371
13 Jul 2020 - current
Shares Allocation #4 Number of Shares: 2490
Shareholder Name Address Period
Morresey, Rebecca Kate
Individual
Lower Vogeltown
New Plymouth
4310
29 Jul 2015 - current

Historic shareholders

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
Location
Companies nearby
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