General information

Hills NZ Limited

Type: NZ Limited Company (Ltd)
9429040713045
New Zealand Business Number
53489
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
500000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500000
Shareholder Name Address Period
Hills Finance Pty Ltd
Other (Other)
3-29 Birnie Ave
Lidcombe
2141
21 Mar 1956 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 20 Nov 2017
Name Hills Limited
Type Company
Country of origin AU
Address Level 7, 130 Pitt Street
Sydney
Nsw 2000
Location
Companies nearby
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