Hpbc Limited (New Zealand Business Number 9429037723958) was started on 10 Nov 1998. 6 addresess are in use by the company: P O Box 28063, Beckenham, Christchurch, 8242 (type: postal, office). Level 1, 136 Ilam Road, Ilam, Christchurch had been their physical address, until 19 Mar 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Joseph, John Alan (a director) located at Cashmere, Christchurch postcode 8025. The Businesscheck information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 394 Worsleys Road, Cashmere, Christchurch, 8025 | Physical & registered & service | 19 Mar 2020 |
| P O Box 28063, Beckenham, Christchurch, 8242 | Postal & invoice | 19 May 2020 |
| 394 Worsleys Road, Cashmere, Christchurch, 8025 | Office & delivery | 19 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Alan Joseph
Cashmere, Christchurch, 8025
Address used since 12 Feb 2015 |
Director | 10 Nov 1998 - current |
|
Patricia Marion Joseph
Cashmere, Christchurch, 8025
Address used since 12 Feb 2015 |
Director | 10 Nov 1998 - 01 Apr 2022 |
| 394 Worsleys Road , Cashmere , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 17 Feb 2020 - 19 Mar 2020 |
| 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 | Physical & registered | 29 Jan 2015 - 17 Feb 2020 |
| Chapman Tripp, 245 Blenheim Rd, Christchurch, 8140 | Registered | 26 May 2014 - 29 Jan 2015 |
| 394 Worsleys Road, Christchurch | Physical | 12 Mar 2010 - 29 Jan 2015 |
| C/- Chapman Tripp Sheffield Young, Level 4, N Z I House, 96 Hereford Street, Christchurch | Physical & registered | 13 Apr 1999 - 13 Apr 1999 |
| C/-chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 13 Apr 1999 - 26 May 2014 |
| C/-chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 13 Apr 1999 - 12 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joseph, John Alan Director |
Cashmere Christchurch 8025 |
19 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joseph, Patricia Marion Individual |
Christchurch |
10 Nov 1998 - 20 Apr 2007 |
|
Joseph, John Alan Individual |
Christchurch |
10 Nov 1998 - 20 Apr 2007 |
|
Joseph, Patricia Marion Individual |
Cashmere Christchurch 8025 |
19 May 2020 - 01 Apr 2022 |
|
Ommme Limited Shareholder NZBN: 9429037105020 Company Number: 1091981 Entity |
Christchurch |
20 Apr 2007 - 19 May 2020 |
|
Ommme Limited Shareholder NZBN: 9429037105020 Company Number: 1091981 Entity |
Christchurch |
20 Apr 2007 - 19 May 2020 |
![]() |
Earl Investments Limited 5 Newnham Terrace |
![]() |
Wigram Skies Vet Property Limited 5 Newnham Terrace |
![]() |
Mt Michael Lodge Limited Partnership Ager, Riley & Cocks Chartered Accountant |
![]() |
Round 12 Tuam Street Limited 322 Riccarton Road |
![]() |
Tuohy Associates (nz) Pty Limited Level 1 |
![]() |
R.r.s. Properties Limited 322 Riccarton Road |