Hills Nz Limited (issued an NZ business number of 9429040713045) was registered on 21 Mar 1956. 2 addresses are currently in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered). 52 Ash Road, Wiri, Auckland had been their physical address, until 08 May 2014. Hills Nz Limited used more aliases, namely: Hills Holdings Nz Limited from 05 Sep 2011 to 30 Apr 2014, Hills Industries Nz Limited (21 Jan 2005 to 05 Sep 2011) and Hills Industries Limited (21 Mar 1956 - 21 Jan 2005). 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500000 shares (100% of shares), namely:
Hills Finance Pty Ltd (an other) located at 3-29 Birnie Ave, Lidcombe postcode 2141. Businesscheck's data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 08 May 2014 |
Name and Address | Role | Period |
---|---|---|
Brendan John Mccarthy
Darling Point, New South Wales, 2027
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Bryan Francis Curtin
Arncliffe, New South Wales, 2205
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
David Anthony Clarke
3-29 Birnie Ave, Lidcombe, New South Wales, 2141
Address used since 01 Jan 1970
Kellyville, New South Wales, 2155
Address used since 17 May 2021 |
Director | 17 May 2021 - 31 Oct 2023 |
Natalie Jean Payne
Brighton, Victoria, 3186
Address used since 13 Apr 2022
Cremorne, New South Wales, 2090
Address used since 05 May 2021 |
Director | 05 May 2021 - 28 Jul 2023 |
David John Lenz
Lidcombe, New South Wales, 2141
Address used since 01 Jan 1970
Westleigh, NSW 2120
Address used since 01 Sep 2016
130 Pitt Street, Sydney, NSW 2000
Address used since 01 Jan 1970 |
Director | 01 Sep 2016 - 17 May 2021 |
Peter Graham Steel
Lidcombe, New South Wales, 2141
Address used since 01 Jan 1970
Hunters Hill, New South Wales, 2110
Address used since 12 Oct 2020 |
Director | 12 Oct 2020 - 05 May 2021 |
Christopher Stuart Jacka
Lidcombe, New South Wales, 2141
Address used since 01 Jan 1970
Balgowlah, New South Wales, 2093
Address used since 19 Dec 2016
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Balgowlah, New South Wales, 2093
Address used since 26 Sep 2019 |
Director | 19 Dec 2016 - 07 Oct 2020 |
Gareth Turner
Wollstonecraft, New South Wales, 2065
Address used since 27 May 2015
130 Pitt Street, Sydney, NSW 2000
Address used since 01 Jan 1970 |
Director | 27 May 2015 - 19 Dec 2016 |
Kerry Anthony Heard
Remuera, Auckland, 1050
Address used since 27 Aug 2015 |
Director | 27 Aug 2015 - 19 Dec 2016 |
Grant Joseph Logan
Drummoyne, Nsw, 2047
Address used since 13 Aug 2012
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 13 Aug 2012 - 01 Sep 2016 |
Edward Noel Pretty
Woollahra, New South Wales, 2025
Address used since 06 Feb 2013 |
Director | 03 Sep 2012 - 27 May 2015 |
Julian Kendall Pollard
Epsom, Auckland, N.z.,
Address used since 25 Aug 2006 |
Director | 13 Jan 1992 - 31 Mar 2014 |
Jennifer Helen Hill Ling
Waverton, Nsw, Australia,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 13 Aug 2013 |
Graham Lloyd Twartz
Tennyson 5022, South Australia,
Address used since 19 Feb 1996 |
Director | 19 Feb 1996 - 28 Aug 2012 |
David Norman Lethbridge
St Georges, South Australia, 5064
Address used since 09 Sep 2011 |
Director | 09 Sep 2011 - 01 Feb 2012 |
Andrew David Muir
Walkerville, South Australia, Sa5081,
Address used since 13 Aug 2008 |
Director | 13 Aug 2008 - 06 Jul 2011 |
David James Simmons
15 Vaughan Place, Adelaide, South Australia 5000,
Address used since 08 Aug 2005 |
Director | 16 Jan 1992 - 13 Aug 2008 |
Robert Donald Hill Ling
Mitcham, South Australia 5062,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 17 Nov 2005 |
John Arthur Stacy Brown
Malvern, Southern Australia, 5061,
Address used since 16 Jan 1992 |
Director | 16 Jan 1992 - 26 Nov 2002 |
Michael Anthony Hall
Rosslyn Park, South Australia 5072,
Address used since 16 Jan 1992 |
Director | 16 Jan 1992 - 19 Feb 1996 |
Roger Douglas Mcquire
Hallet Cove, South Australia,
Address used since 16 Jan 1992 |
Director | 16 Jan 1992 - 01 Aug 1994 |
Previous address | Type | Period |
---|---|---|
52 Ash Road, Wiri, Auckland | Physical | 13 Jun 1996 - 08 May 2014 |
52 Ash Road, Wiri, Auckland | Registered | 20 Oct 1992 - 08 May 2014 |
Monahan Rd, Mt Wellington, Auckland | Registered | 19 Oct 1992 - 20 Oct 1992 |
Shareholder Name | Address | Period |
---|---|---|
Hills Finance Pty Ltd Other (Other) |
3-29 Birnie Ave Lidcombe 2141 |
21 Mar 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Hills Holdings Limited-australia Other |
21 Mar 1956 - 08 Jul 2014 | |
Null - Hills Holdings Limited-australia Other |
21 Mar 1956 - 08 Jul 2014 |
Effective Date | 20 Nov 2017 |
Name | Hills Limited |
Type | Company |
Country of origin | AU |
Address |
Level 7, 130 Pitt Street Sydney Nsw 2000 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |