Roger Hancox Limited (NZBN 9429039562715) was launched on 28 Aug 1987. 5 addresess are in use by the company: Po Box 14 631, Panmure, Auckland, 1741 (type: postal, office). Hillview Road, Bombay, Pukekohe had been their registered address, up until 03 Feb 2009. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Hancox, Anne Valerie Scott (an individual) located at Mission Bay, Auckland postcode 1071. The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Edinburgh Street, Pukekohe, 2120 | Registered & physical & service | 03 Feb 2009 |
| Po Box 14 631, Panmure, Auckland, 1741 | Postal | 02 Apr 2019 |
| 61 Edinburgh Street, Pukekohe, 2120 | Office & delivery | 02 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Anne Valerie Scott Hancox
Mission Bay, Auckland, 1071
Address used since 30 Apr 2015 |
Director | 06 Jul 1990 - current |
|
Roger Layton Hancox
Rd Bombay, Pukekohe,
Address used since 06 Jul 1990 |
Director | 06 Jul 1990 - 01 Apr 2009 |
| 61 Edinburgh Street , Pukekohe , 2120 |
| Previous address | Type | Period |
|---|---|---|
| Hillview Road, Bombay, Pukekohe | Registered | 24 May 1997 - 03 Feb 2009 |
| Hillview Road, R D, Bombay | Physical | 24 May 1997 - 03 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hancox, Anne Valerie Scott Individual |
Mission Bay Auckland 1071 |
28 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hancox, Roger Layton Individual |
Rd Bombay Pukekohe |
28 Aug 1987 - 21 Jul 2010 |
![]() |
Shorter Construction Limited 61 Edinburgh Street |
![]() |
Pukekohe Electrical Limited 61 Edinburgh Street |
![]() |
Ten Lives Limited 61 Edinburgh Street |
![]() |
Independent Real Estate Limited 61 Edinburgh Street |
![]() |
Polwart Family Trust Limited 61 Edinburgh Street |
![]() |
Total Coatings Limited 61 Edinburgh Street |