General information

Hinau Court Limited

Type: NZ Limited Company (Ltd)
9429040920153
New Zealand Business Number
15267
Company Number
Registered
Company Status

Hinau Court Limited (issued an NZ business number of 9429040920153) was started on 20 May 1963. 2 addresses are in use by the company: 28 Cornwall Street, Lower Hutt (type: registered, physical). Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt had been their physical address, up until 17 Sep 2001. 36150 shares are issued to 13 shareholders who belong to 12 shareholder groups. The first group consists of 1 entity and holds 2950 shares (8.16 per cent of shares), namely:
Brown, Simon (an individual) located at Eastbourne, Lower Hutt postcode 5013. In the second group, a total of 1 shareholder holds 8.16 per cent of all shares (2950 shares); it includes
Patterson, Andra Jane (an individual) - located at Eastbourne, Lower Hutt. Moving on to the third group of shareholders, share allocation (3075 shares, 8.51%) belongs to 1 entity, namely:
Kristensen, Anders, located at Eastbourne, Lower Hutt (an individual). Businesscheck's database was last updated on 17 Apr 2024.

Current address Type Used since
28 Cornwall Street, Lower Hutt Registered & physical & service 31 Jul 2007
Directors
Name and Address Role Period
Katherine Carmel French
Eastbourne, Lower Hutt, 5013
Address used since 26 Aug 2020
Director 26 Aug 2020 - current
Nancy Anne Mclean
Eastbourne, Lower Hutt, 5013
Address used since 30 May 2022
Director 30 May 2022 - current
Brigid Josephine Corcoran
Eastbourne, Lower Hutt, 5013
Address used since 29 Aug 2023
Director 29 Aug 2023 - current
Lesley Maree Fogarty
Eastbourne, Lower Hutt, 5013
Address used since 30 May 2022
Director 30 May 2022 - 29 Aug 2023
Lesley Maree Fogarty
Eastbourne, Lower Hutt, 5013
Address used since 25 May 2021
Director 25 May 2021 - 12 May 2022
Helen Carter
Eastbourne, Lower Hutt, 5013
Address used since 28 Jun 2021
Eastbourne, Lower Hutt, 5013
Address used since 14 Aug 2017
Director 14 Aug 2017 - 20 Apr 2022
Andrea Savage
Easbourne, Lower Hutt, 5013
Address used since 30 Jun 2010
Director 30 Jun 2010 - 25 May 2021
Pam Wendy Irene Fisher
Eastbourne, Lower Hutt, 5013
Address used since 18 Jul 2019
Director 18 Jul 2019 - 26 Aug 2020
Lesley Maree Fogarty
Eastbourne, Lower Hutt, 5013
Address used since 19 Jul 2018
Director 19 Jul 2018 - 18 Jul 2019
Pamela Wendy Irene Fisher
Eastbourne, Lower Hutt, 5013
Address used since 29 Jul 2013
Director 29 Jul 2013 - 19 Apr 2018
Christine Hegedus
Avalon, Lower Hutt, 5011
Address used since 06 Jul 2015
Director 06 Jul 2015 - 08 Aug 2016
Lynette Button
415-417 Muritai Road, Eastbourne, Lower Hutt, 5010
Address used since 30 Jun 2010
Director 30 Jun 2010 - 27 Feb 2015
Helen Bray
Hinau Court, 415-417 Muritai Road, Easbourne, 5013
Address used since 30 Jun 2010
Director 20 Jul 2009 - 29 Jul 2013
Irene Young
Eastbourne, Lower Hutt, 5013
Address used since 30 Jun 2010
Director 30 Jun 2010 - 29 Jul 2013
Margaret Snow
Hinau Court, 415-417 Muritai Road, Eastbourne, 5013
Address used since 30 Jun 2010
Director 01 Jun 2005 - 02 May 2013
Barry Odlam
Hinau Court, 417 Muritai Road, Eastbourne, 5013
Address used since 30 Jun 2010
Director 27 Jun 2007 - 21 Jun 2012
Paul Harding
Eastbourne,
Address used since 01 Jun 2005
Director 01 Jun 2005 - 20 Jul 2009
Irene Winifred Young
Eastbourne,
Address used since 09 May 2006
Director 09 May 2006 - 27 Jun 2007
Margaret Snow
Eastbourne,
Address used since 20 May 2004
Director 20 May 2004 - 29 Nov 2005
Ernest George Leahy
Eastbourne,
Address used since 05 Mar 1992
Director 05 Mar 1992 - 01 Jun 2005
Irene Winifred Young
Eastbourne,
Address used since 06 Jun 1995
Director 06 Jun 1995 - 01 Jun 2005
Natalie Davis
Eastbourne,
Address used since 20 May 2004
Director 20 May 2004 - 01 Jun 2005
Lorriane Watson
Eastbourne,
Address used since 20 May 2004
Director 20 May 2004 - 01 Jun 2005
Jean Josephine Mcgrane
Eastbourne,
Address used since 12 May 1999
Director 12 May 1999 - 20 May 2004
Edna Annie Carlton
Eastbourne,
Address used since 04 Mar 1992
Director 04 Mar 1992 - 12 May 1999
Keith Frederick Hill
Eastbourne,
Address used since 30 May 1994
Director 30 May 1994 - 06 Jun 1995
Daphne Winifred Macrae
Eastbourne,
Address used since 05 Mar 1992
Director 05 Mar 1992 - 30 May 1994
Addresses
Previous address Type Period
Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt Physical 17 Sep 2001 - 17 Sep 2001
Level 1, 29 Waterloo Road, Lower Hutt Registered 17 Sep 2001 - 31 Jul 2007
305-307 Jackson St, Petone Physical 17 Sep 2001 - 31 Jul 2007
Level 4, 1 Margaret Street, Lower Hutt Registered 26 Feb 2001 - 17 Sep 2001
1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt Registered 11 Sep 1997 - 26 Feb 2001
1 Margaret Street, Lower Hutt Physical 25 Aug 1997 - 17 Sep 2001
1 Margaret Street, Lower Hutt Registered 20 Aug 1997 - 11 Sep 1997
Financial Data
Financial info
36150
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2950
Shareholder Name Address Period
Brown, Simon
Individual
Eastbourne
Lower Hutt
5013
20 Oct 2023 - current
Shares Allocation #2 Number of Shares: 2950
Shareholder Name Address Period
Patterson, Andra Jane
Individual
Eastbourne
Lower Hutt
5013
10 May 2006 - current
Shares Allocation #3 Number of Shares: 3075
Shareholder Name Address Period
Kristensen, Anders
Individual
Eastbourne
Lower Hutt
5013
09 Feb 2015 - current
Shares Allocation #4 Number of Shares: 2950
Shareholder Name Address Period
Mclean, Nancy Anne
Individual
Eastbourne
Lower Hutt
5013
15 Jun 2020 - current
Shares Allocation #5 Number of Shares: 2950
Shareholder Name Address Period
Orman, John
Individual
Eastbourne
Lower Hutt
5013
02 Aug 2004 - current
Shares Allocation #6 Number of Shares: 3075
Shareholder Name Address Period
Hegedus, Christine
Individual
Eastbourne
Lower Hutt
5013
20 May 1963 - current
Shares Allocation #7 Number of Shares: 2950
Shareholder Name Address Period
Savage, Andrea Frances
Individual
Eastbourne
Lower Hutt
5013
28 Jul 2005 - current
Shares Allocation #8 Number of Shares: 3075
Shareholder Name Address Period
Basham, Claire
Individual
Eastbourne
Lower Hutt
5013
20 May 1963 - current
Shares Allocation #9 Number of Shares: 2950
Shareholder Name Address Period
Carter, Helen Mary Pamela
Individual
Eastbourne
Lower Hutt
5013
08 Jun 2015 - current
Shares Allocation #10 Number of Shares: 3075
Shareholder Name Address Period
Fogarty, Lesley Maree
Individual
Eastbourne
Lower Hutt
5013
20 May 1963 - current
Shares Allocation #11 Number of Shares: 3075
Shareholder Name Address Period
Corcoran, Brigid
Individual
Eastbourne
Lower Hutt
5013
10 Jan 2019 - current
French, Katherine
Individual
Eastbourne
Lower Hutt
5013
10 Jan 2019 - current
Shares Allocation #12 Number of Shares: 3075
Shareholder Name Address Period
Payne, Christine Margaret
Individual
Eastbourne
Lower Hutt
5013
30 Jan 2019 - current

Historic shareholders

Shareholder Name Address Period
Fisher, Pamela
Individual
Eastbourne
Lower Hutt
5013
10 May 2006 - 20 Oct 2023
Button, Lynette
Individual
415-417 Muritai Road, Eastbourne
Lower Hutt
5013
10 May 2006 - 08 Jun 2015
Carlton, Edna Ann
Individual
Eastbourne
20 May 1963 - 02 Aug 2004
Harding, Susan Lorraine
Individual
Eastbourne
20 May 1963 - 10 Jan 2019
Gutteridge, Cecil Arthur
Individual
Eastbourne
20 May 1963 - 02 Aug 2004
Murphy, Claire Frances
Individual
Eastbourne
20 May 1963 - 08 May 2007
Snow, Margaret
Individual
Eastbourne
02 Aug 2004 - 28 Jul 2005
Watson, Lorraine
Individual
Eastbourne
02 Aug 2004 - 28 Jul 2005
Davis, Natalie
Individual
Eastbourne
02 Aug 2004 - 28 Jul 2005
Berg, Frances May
Individual
Eastbourne
20 May 1963 - 02 Aug 2004
Snow, Margaret
Individual
Eastbourne
28 Jul 2005 - 09 Feb 2015
Young, Irene
Individual
Eastbourne
02 Aug 2004 - 15 Jun 2020
Mcgrane, Jean Josephine
Individual
Eastbourne
20 May 1963 - 02 Aug 2004
Watson, Lorraine
Individual
Eastbourne
20 May 1963 - 02 Aug 2004
Bray, Helen
Individual
417 Muritai Road
Eastbourne, Lower Hutt
30 Jul 2007 - 30 Jan 2019
Location
Companies nearby
Oxygen Strata Limited
28 Cornwall Street
Oxygen Finance Limited
28 Cornwall Street
Shakespeare Flats Limited
28 Cornwall Street
Padua Flats Limited
28 Cornwall Street
Capulet Flats Limited
28 Cornwall Street
Elsinore Flats Limited
28 Cornwall Street