Hothouse Communications Limited (issued an NZBN of 9429037397388) was launched on 28 Jan 2000. 2 addresses are currently in use by the company: 37 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: registered, physical). 189 Bridge Street, Nelson, Nelson had been their registered address, until 06 May 2021. Hothouse Communications Limited used more aliases, namely: The Web Company International Limited from 28 Jan 2000 to 17 May 2006. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Innes Walker, Allan (an individual) located at Nelson, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Waterhouse, Marie Therese (an individual) - located at The Wood, Nelson. Our information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 37 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered & physical & service | 06 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Marie Therese Waterhouse
The Wood, Nelson, 7010
Address used since 22 Apr 2015 |
Director | 26 Jan 2009 - current |
|
Alan Innes Walker
Nelson, Nelson, 7010
Address used since 29 Aug 2022
Toi Toi, Nelson, 7010
Address used since 23 Mar 2010 |
Director | 26 Jan 2010 - current |
|
Jane Frances Cunliffe
Rd 1, Richmond, 7081
Address used since 22 Apr 2015 |
Director | 26 Jan 2010 - 12 Jan 2018 |
|
Michael Curry
Nelson,
Address used since 26 Jan 2010 |
Director | 26 Jan 2010 - 15 Jun 2011 |
|
Nikki Anne Hawes
Nelson, 7010
Address used since 02 Jun 2003 |
Director | 02 Jun 2003 - 27 Jan 2010 |
|
John Bertram Bullock
Nelson, 7010
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 26 Jan 2010 |
|
Glenda Mary Buschl
R D 1, Richmond,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 02 Jun 2003 |
| Previous address | Type | Period |
|---|---|---|
| 189 Bridge Street, Nelson, Nelson, 7010 | Registered & physical | 30 Apr 2018 - 06 May 2021 |
| 56a Buxton Square, Nelson, Nelson, 7010 | Physical & registered | 17 May 2017 - 30 Apr 2018 |
| 77 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered & physical | 05 May 2014 - 17 May 2017 |
| 21 Buxton Square, Nelson, 7010 | Registered & physical | 24 Nov 2011 - 05 May 2014 |
| First Class Accounts (nelson) Limited, 23 Alma Lane, Nelson | Registered | 02 Feb 2010 - 24 Nov 2011 |
| Fisrt Class Accounts (nelson) Limited, 23 Alma Lane, Nelson | Physical | 02 Feb 2010 - 24 Nov 2011 |
| Level 1, 3 Haven Road, Nelson | Physical | 01 Jun 2006 - 02 Feb 2010 |
| 135 Nile Street, Nelson | Registered | 09 Jun 2003 - 02 Feb 2010 |
| 135 Nile Street, Nelson | Physical | 09 Jun 2003 - 01 Jun 2006 |
| 807 Aniseed Valley, R D 1, Richmond | Registered | 12 Apr 2000 - 09 Jun 2003 |
| 807 Aniseed Valley, R D 1, Richmond | Physical | 28 Jan 2000 - 09 Jun 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Innes Walker, Allan Individual |
Nelson Nelson 7010 |
29 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waterhouse, Marie Therese Individual |
The Wood Nelson 7010 |
26 Jan 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curry, Mike Individual |
Nelson |
26 Jan 2010 - 16 Jun 2011 |
|
Bullock, John Bertram Individual |
Nelson |
28 Jan 2000 - 29 Apr 2005 |
|
Hawes, Nikki Anne Individual |
Nelson |
28 Jan 2000 - 29 Apr 2005 |
|
Cunliffe, Jane Frances Individual |
Rd 1 Richmond 7081 |
26 Jan 2010 - 12 Jan 2018 |
![]() |
Value Added Solutions Limited 189 Bridge Street |
![]() |
First Class Accounts Mapua Limited 189 Bridge Street |
![]() |
Klair's Holdings Limited 189 Bridge Street |
![]() |
Elect Mining Limited 197 Bridge Street |
![]() |
Duncan Cotterill Nelson Trustee (2011) Limited 197 Bridge Street |
![]() |
Duncan Cotterill Nelson Trustee (2010) Limited 197 Bridge Street |