Hurst & Taylor Limited (issued a New Zealand Business Number of 9429040191522) was launched on 23 Dec 1969. 5 addresess are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: service, registered). 510 Main Rd, Stoke, Nelson had been their registered address, up to 01 Dec 1998. 15000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 7500 shares (50 per cent of shares), namely:
Speirs, Elizabeth May (an individual) located at Richmond, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 50 per cent of all shares (7500 shares); it includes
Chittenden, Helen Louise (an individual) - located at Tahunanui. Businesscheck's information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 78 Victoria Street, , Wellington, Wellington, 6011 | Registered & physical | 21 Jun 2021 |
| Level 4/ 82 Willis Street, Wellington, 6011 | Registered & service | 21 Nov 2022 |
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered | 13 Apr 2023 |
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Service | 05 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Louise Chittenden
Tahunanui, Nelson, 7011
Address used since 10 Nov 2015 |
Director | 01 Dec 2009 - current |
|
Elizabeth May Speirs
Richmond, Richmond, 7020
Address used since 31 Mar 2020 |
Director | 31 Mar 2020 - current |
|
David Roger Prebble
Stoke, Nelson, 7011
Address used since 05 Nov 2009 |
Director | 01 Oct 1990 - 03 Apr 2023 |
|
Catherine Anne Prebble
Stoke, Nelson, 7011
Address used since 05 Nov 2009 |
Director | 01 Oct 1990 - 17 Feb 2010 |
|
Gwen Elizabeth Lloyd
Annesbrook, Nelson, 7011
Address used since 05 Nov 2009 |
Director | 24 Oct 1990 - 01 Dec 2009 |
|
William Warwick Lloyd
Annesbrook, Nelson, 7011
Address used since 05 Nov 2009 |
Director | 24 Oct 1990 - 01 Dec 2009 |
| Type | Used since | |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Service | 05 Oct 2023 |
| Previous address | Type | Period |
|---|---|---|
| 510 Main Rd, Stoke, Nelson | Registered | 01 Dec 1998 - 01 Dec 1998 |
| 512 Main Road, Stoke | Registered & physical | 01 Dec 1998 - 21 Jun 2021 |
| 510 Main Road, Stoke, Nelson | Physical | 01 Dec 1998 - 01 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Speirs, Elizabeth May Individual |
Richmond Richmond 7020 |
06 Apr 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chittenden, Helen Louise Individual |
Tahunanui |
10 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prebble, David Roger Individual |
Stoke Nelson |
13 Nov 2003 - 01 Apr 2025 |
|
Prebble, David Roger Individual |
Stoke Nelson |
13 Nov 2003 - 01 Apr 2025 |
|
Prebble, David Roger Individual |
Stoke Nelson |
13 Nov 2003 - 01 Apr 2025 |
|
Prebble, Catherine Anne Individual |
Stoke Nelson |
13 Nov 2003 - 01 Apr 2025 |
|
Prebble, Catherine Anne Individual |
Stoke Nelson |
13 Nov 2003 - 01 Apr 2025 |
|
Prebble, Catherine Anne Individual |
Stoke Nelson |
13 Nov 2003 - 01 Apr 2025 |
|
Lloyd, William Warwick Individual |
Nelson |
23 Dec 1969 - 10 Dec 2009 |
|
Lloyd, Gwen Elizabeth Individual |
Nelson |
23 Dec 1969 - 10 Dec 2009 |
![]() |
Stoke Cake Kitchen Limited 510 Main Road Stoke |
![]() |
Iowa Investments Limited 506 Main Road Stoke |
![]() |
Ex Southland Self Storage (2004) Limited 8 Strawbridge Square |
![]() |
New Zealand Concrete Contractors Association Incorporated C/o Accounting & Taxation Centre Ltd |
![]() |
Whakakorikori Limited 13- 17 Putaitai Street |
![]() |
Iskra Limited 13 Putaitai Street, |