General information

Hurst & Taylor Limited

Type: NZ Limited Company (Ltd)
9429040191522
New Zealand Business Number
168041
Company Number
Registered
Company Status

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 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 7500 shares (50 per cent of shares), namely:
Chittenden, Helen Louise (an individual) located at Tahunanui. In the second group, a total of 1 shareholder holds 25 per cent of all shares (3750 shares); it includes
Speirs, Elizabeth May (an individual) - located at Richmond, Richmond. The 3rd group of shareholders, share allotment (1875 shares, 12.5%) belongs to 1 entity, namely:
Prebble, Catherine Anne, located at Stoke, Nelson (an individual). Businesscheck's information was last updated on 27 Apr 2024.

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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
15000
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7500
Shareholder Name Address Period
Chittenden, Helen Louise
Individual
Tahunanui
10 Dec 2009 - current
Shares Allocation #2 Number of Shares: 3750
Shareholder Name Address Period
Speirs, Elizabeth May
Individual
Richmond
Richmond
7020
06 Apr 2020 - current
Shares Allocation #3 Number of Shares: 1875
Shareholder Name Address Period
Prebble, Catherine Anne
Individual
Stoke
Nelson
13 Nov 2003 - current
Shares Allocation #4 Number of Shares: 1875
Shareholder Name Address Period
Prebble, David Roger
Individual
Stoke
Nelson
13 Nov 2003 - current

Historic shareholders

Shareholder Name Address Period
Lloyd, William Warwick
Individual
Nelson
23 Dec 1969 - 10 Dec 2009
Lloyd, Gwen Elizabeth
Individual
Nelson
23 Dec 1969 - 10 Dec 2009
Location
Companies nearby
Stoke Cake Kitchen Limited
510 Main Road Stoke
Iowa Investments Limited
506 Main Road Stoke
Gj & Ra Holdings Limited
7 Putaitai Street
Ex Southland Self Storage (2004) Limited
8 Strawbridge Square
New Zealand Concrete Contractors Association Incorporated
C/o Accounting & Taxation Centre Ltd
Ultraspec 2013 Limited
13 Putaitai Street