Hoengineering Limited (issued a New Zealand Business Number of 9429046188007) was incorporated on 20 Jun 2017. 2 addresses are currently in use by the company: 70 Seaward Road, Edendale, Edendale, 9825 (type: physical, service). 377 Edendale Seaward Downs Road, Wyndham had been their registered address, up until 02 Aug 2021. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (50% of shares), namely:
Hodges, Matthew John (a director) located at Edendale, Edendale postcode 9825. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Collins, Jasmine Dee (an individual) - located at Edendale, Edendale. "General engineering" (ANZSIC C249910) is the category the Australian Bureau of Statistics issued to Hoengineering Limited. Our data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
70 Seaward Road, Edendale, Edendale, 9825 | Physical & service & registered | 02 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Matthew John Hodges
Edendale, Edendale, 9825
Address used since 23 Jul 2021
Wyndham, 9893
Address used since 20 Jun 2017 |
Director | 20 Jun 2017 - current |
Andrew Edmond Collins
Wyndham, 9893
Address used since 20 Jun 2017 |
Director | 20 Jun 2017 - 20 Nov 2017 |
377 Edendale Seaward Downs Road , Wyndham , 9893 |
Previous address | Type | Period |
---|---|---|
377 Edendale Seaward Downs Road, Wyndham, 9893 | Registered & physical | 28 Nov 2017 - 02 Aug 2021 |
377 Edendale Seaward Downs Road, Wyndham, 9893 | Physical & registered | 20 Jun 2017 - 28 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hodges, Matthew John Director |
Edendale Edendale 9825 |
20 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Jasmine Dee Individual |
Edendale Edendale 9825 |
31 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Andrew Edmond Individual |
Wyndham 9893 |
20 Jun 2017 - 22 Aug 2018 |
Scott Family Ink Limited 161 Seaward Road |
C P Hydraulics Limited 20 Racecourse Road |
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
Scott Innovation Limited 15a Hokonui Drive |
Custom Build Engineering 2015 Limited 15a Hokonui Drive |
Scott Ramsay Customs Limited 22 Traford Street |
Exact Engineering And Marine Limited 22 Traford Street |