General information

The Hello Cup Holdings Company Limited

Type: NZ Limited Company (Ltd)
9429046201508
New Zealand Business Number
6315848
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
123172388
GST Number
C259907 - Manufacturing Nec
Industry classification codes with description

The Hello Cup Holdings Company Limited (issued an NZ business identifier of 9429046201508) was launched on 23 Jun 2017. 2 addresses are in use by the company: 1A Legorne Lane, Havelock North, Havelock North, 4130 (type: registered, physical). 111 Avenue Road East, Hastings, Hastings had been their registered address, up to 18 Sep 2019. The Hello Cup Holdings Company Limited used other names, namely: The Hello Cup Company Limited from 20 Jun 2017 to 04 Sep 2020. 10114049 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 2787211 shares (27.56 per cent of shares), namely:
Jackson, Malcolm (an individual) located at Havelock North, Hawke's Bay postcode 4130. When considering the second group, a total of 1 shareholder holds 30.38 per cent of all shares (3072409 shares); it includes
Mclean, Robyn (an individual) - located at Havelock North, Hawke's Bay. Next there is the next group of shareholders, share allocation (887087 shares, 8.77%) belongs to 1 entity, namely:
Mclean, Erica, located at Oriental Bay, Wellington (an individual). "Manufacturing nec" (business classification C259907) is the classification the Australian Bureau of Statistics issued The Hello Cup Holdings Company Limited. Our database was last updated on 22 Apr 2024.

Current address Type Used since
1a Legorne Lane, Havelock North, Havelock North, 4130 Registered & physical & service 18 Sep 2019
Contact info
64 21 848481
Phone (Phone)
64 27 6935285
Phone (Phone)
rebecca@thehellocup.com
Email
accounts@thehellocup.com
Email
www.helloperiod.com
Website
www.thehellocup.com
Website
www.thehellocup.com
Website
Directors
Name and Address Role Period
Robyn Mclean
Rd 2, Hastings, 4172
Address used since 23 Jun 2017
Havelock North, Havelock North, 4130
Address used since 10 Apr 2019
Director 23 Jun 2017 - current
Malcolm Peter Jackson
Havelock North, Havelock North, 4130
Address used since 07 Sep 2022
Director 07 Sep 2022 - current
Jennifer Mcgowan
Orakei, Auckland, 1071
Address used since 29 Nov 2022
Director 29 Nov 2022 - current
Mary Bond
Houghton Bay, Wellington, 6023
Address used since 23 Jun 2017
Lyall Bay, Wellington, 6022
Address used since 10 Apr 2019
Director 23 Jun 2017 - 29 Feb 2024
Craig Richard Bond
Lyall Bay, Wellington, 6022
Address used since 01 Jul 2022
Director 01 Jul 2022 - 29 Feb 2024
Addresses
Principal place of activity
1a Legorne Lane , Havelock North , Havelock North , 4130
Previous address Type Period
111 Avenue Road East, Hastings, Hastings, 4122 Registered 23 Jun 2017 - 18 Sep 2019
81 Endsleigh Road, Rd 2, Hastings, 4172 Physical 23 Jun 2017 - 18 Sep 2019
Financial Data
Financial info
10114049
Total number of Shares
April
Annual return filing month
31 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2787211
Shareholder Name Address Period
Jackson, Malcolm
Individual
Havelock North
Hawke's Bay 4130
25 Nov 2022 - current
Shares Allocation #2 Number of Shares: 3072409
Shareholder Name Address Period
Mclean, Robyn
Individual
Havelock North
Hawke's Bay 4130
10 Nov 2021 - current
Shares Allocation #3 Number of Shares: 887087
Shareholder Name Address Period
Mclean, Erica
Individual
Oriental Bay
Wellington
6011
23 Mar 2023 - current
Shares Allocation #4 Number of Shares: 2429904
Shareholder Name Address Period
Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Entity (NZ Limited Company)
Parnell
Auckland
1052
10 Nov 2021 - current
Shares Allocation #5 Number of Shares: 100000
Shareholder Name Address Period
Eivers, Bridget
Individual
Havelock North
Hawke's Bay 4130
05 Jul 2023 - current
Shares Allocation #6 Number of Shares: 270405
Shareholder Name Address Period
Gowing Bros Limited
Other (Other)
Coffs Harbour
New South Wales 2450
15 Feb 2022 - current
Shares Allocation #7 Number of Shares: 100000
Shareholder Name Address Period
0to60 Nominee Limited
Shareholder NZBN: 9429046713995
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
23 Nov 2021 - current
Shares Allocation #8 Number of Shares: 467033
Shareholder Name Address Period
Skidmore, Kirsty
Individual
Ahuriri
Napier
Hawke's Bay 4110
31 Aug 2022 - current
Skidmore, Craig
Individual
Ahuriri
Napier
Hawke's Bay 4110
31 Aug 2022 - current

Historic shareholders

Shareholder Name Address Period
Bond, Mary
Individual
Lyall Bay
Wellington
6022
23 Mar 2023 - 28 Feb 2024
Bond, Mary
Individual
Lyall Bay
Wellington
6022
23 Mar 2023 - 28 Feb 2024
Bond, Mary
Individual
Lyall Bay
Wellington
6022
23 Jun 2017 - 23 Mar 2023
Mclean, Robyn Sinclair
Individual
Havelock North
Hawke's Bay 4130
05 Dec 2023 - 05 Dec 2023
Bond, Mary
Director
Lyall Bay
Wellington
6022
23 Jun 2017 - 23 Mar 2023
Bond, Mary
Director
Lyall Bay
Wellington
6022
23 Jun 2017 - 23 Mar 2023
Bond, Mary
Director
Lyall Bay
Wellington
6022
23 Jun 2017 - 23 Mar 2023
Bond, Mary
Director
Lyall Bay
Wellington
6022
23 Jun 2017 - 23 Mar 2023
Mclean, Erica
Individual
Oriental Bay
Wellington
6011
10 Nov 2021 - 23 Mar 2023
Pharmapacks Brand Holdings Llc
Other
Hauppauge
New York 11749
10 Nov 2021 - 25 Nov 2022
Gowing Bros Limited
Other
Coffs Harbour
New South Wales 2450
10 Nov 2021 - 15 Feb 2022
Mclean, Robyn
Director
Havelock North
Havelock North
4130
23 Jun 2017 - 10 Nov 2021
Mclean, Robyn
Director
Havelock North
Havelock North
4130
23 Jun 2017 - 10 Nov 2021
Pharmapacks Brand Holdings, Llc
Other
Islandia
NY 11749
06 May 2021 - 10 Nov 2021
Mclean, Erica
Individual
Wellington
6011
18 Dec 2020 - 10 Nov 2021
Location
Companies nearby
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Similar companies
Simply Springs Limited
111 Avenue Road
Landquip Limited
359 Wilson Road
Gbrm Limited
1424 Maraekakaho Road
Granite & Stone Limited
8a Husheer Place
Scottsdale Construction Systems Limited
17 Cadbury Road
Supreme Paints Limited
19 Ford Road