Hoseman Limited (New Zealand Business Number 9429046303653) was registered on 17 Aug 2017. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up to 11 Aug 2022. Hoseman Limited used other names, namely: Hoseman (2017) Limited from 16 Aug 2017 to 20 Sep 2017. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98 per cent of shares), namely:
H P Hanna & Co Trustees (2016) Limited (an entity) located at Addington, Christchurch postcode 8011,
Sowden, Rodger Lawrence (a director) located at Northwood, Christchurch postcode 8051,
Sowden, Elizabeth Adele (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Sowden, Rodger Lawrence (a director) - located at Northwood, Christchurch. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Sowden, Elizabeth Adele, located at Northwood, Christchurch (an individual). "Water treatment equipment mfg - except household" (business classification C249940) is the classification the ABS issued Hoseman Limited. The Businesscheck data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 11 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Rodger Lawrence Sowden
Northwood, Christchurch, 8051
Address used since 04 Aug 2022
Parklands, Christchurch, 8083
Address used since 17 Aug 2017
Rd 8, Christchurch, 7678
Address used since 18 Jul 2019 |
Director | 17 Aug 2017 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 11 Aug 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 11 Aug 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 17 Aug 2017 - 01 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 17 Aug 2017 - 18 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
H P Hanna & Co Trustees (2016) Limited Shareholder NZBN: 9429041680438 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
27 Aug 2019 - current |
Sowden, Rodger Lawrence Director |
Northwood Christchurch 8051 |
17 Aug 2017 - current |
Sowden, Elizabeth Adele Individual |
Northwood Christchurch 8051 |
17 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sowden, Rodger Lawrence Director |
Northwood Christchurch 8051 |
17 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sowden, Elizabeth Adele Individual |
Northwood Christchurch 8051 |
17 Aug 2017 - current |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Kelby Environmental Water Services Limited 7 Rutherglen Avenue |
Waterpro Environmental Limited 287-293 Durham Street North |
Water Treatment Technology Consultancy & Services Limited 25 Waiau Street |
A2 Investments Limited 91b Hackthorne Road |
Southwater Limited 49 Oxford Street |
Ags Engineering Services Limited 45 Kinross Street |