Hop Revolution Limited (issued an NZBN of 9429041395745) was launched on 04 Sep 2014. 1 address is in use by the company: 20 Oxford Street, Richmond, Richmond, 7020 (type: physical, registered). 20 Oxford Street, Richmond, Richmond had been their physical address, up until 02 May 2019. 11595839 shares are issued to 12 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 402607 shares (3.47% of shares), namely:
Jesse Bell Jr (an individual) located at Westlake, Oh postcode 44145. As far as the second group is concerned, a total of 1 shareholder holds 3% of all shares (347826 shares); it includes
Pencarrow Farm Limited (an entity) - located at Riccarton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1478260 shares, 12.75%) belongs to 1 entity, namely:
Next Invest Nl Bv (an other). "Horticultural services nec" (business classification A052963) is the category the Australian Bureau of Statistics issued to Hop Revolution Limited. The Businesscheck database was last updated on 07 Jan 2021.
| Current address | Type | Used since |
|---|---|---|
| 20 Oxford Street, Richmond, Richmond, 7020 | Physical & registered | 02 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Andrew Shenk
Mission Bay, Auckland, 1071
Address used since 18 Dec 2017 |
Director | 18 Dec 2017 - current |
|
Paul Donald Le Gros
Rd 1, Brightwater, 7091
Address used since 22 Dec 2017
Stepneyville, Nelson, 7010
Address used since 05 Sep 2018 |
Director | 22 Dec 2017 - current |
|
Carl Patrick Carrington
St Heliers, Auckland, 1071
Address used since 12 Jan 2018 |
Director | 12 Jan 2018 - current |
|
John James Loughlin
Havelock North, 4180
Address used since 31 Jan 2018 |
Director | 31 Jan 2018 - current |
|
Susan Faith Wheeler
Rd 5, Warkworth, 0985
Address used since 04 Sep 2014 |
Director | 04 Sep 2014 - 03 Jan 2018 |
|
Kerry Allen Selvyn Skilton
Rd 5, Warkworth, 0985
Address used since 04 Sep 2014 |
Director | 04 Sep 2014 - 22 Dec 2017 |
| Previous address | Type | Period |
|---|---|---|
| 20 Oxford Street, Richmond, Richmond, 7020 | Physical & registered | 16 Oct 2018 - 02 May 2019 |
| 176 Ti Point Road, Rd 5, Warkworth, 0985 | Registered & physical | 04 Sep 2014 - 16 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jesse Allen Bell Jr Individual |
Westlake Oh 44145 |
24 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pencarrow Farm Limited Shareholder NZBN: 9429039560407 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
11 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Next Invest Nl Bv Other |
07 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicola Caroline Jordan Individual |
Rd 4 Coromandel 3584 |
04 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Susan Faith Wheeler Individual |
Rd 5 Warkworth 0985 |
04 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerry Allen Selvyn Skilton Individual |
Rd 5 Warkworth 0985 |
04 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Freestyle Farms Limited Shareholder NZBN: 9429042262992 Entity (NZ Limited Company) |
Nelson 7010 |
04 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ben Peter Cain Individual |
Brookfield Tauranga 3110 |
04 Feb 2020 - current |
|
Rhonda Jean Cain Individual |
Brookfield Tauranga 3110 |
04 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paul Donald Le Gros Individual |
Stepneyville Nelson 7010 |
18 Jan 2018 - current |
|
Beverley Patricia Mccashin Individual |
Moncks Bay Christchurch 8081 |
18 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crafty Holdings Limited Shareholder NZBN: 9429047246041 Entity (NZ Limited Company) |
247 Cameron Road Tauranga 3110 |
19 Mar 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael Andrew Shenk Director |
Mission Bay Auckland 1071 |
01 Apr 2019 - 16 Apr 2019 |
|
John James Loughlin Director |
Havelock North 4180 |
01 Apr 2019 - 16 Apr 2019 |
|
Carl Patrick Carrington Director |
St Heliers Auckland 1071 |
01 Apr 2019 - 16 Apr 2019 |
|
Paul Donald Le Gros Director |
Stepneyville Nelson 7010 |
01 Apr 2019 - 16 Apr 2019 |
![]() |
Aley Trustee Limited 170 Ti Point Road |
![]() |
Kauri House (2008) Limited 164 Ti Point Road |
![]() |
Matakana Mobile Valet Limited 160 Ti Point Road |
![]() |
A & J Lethbridge Painting And Decorating Limited 148 Ti Point Road |
![]() |
Ayurveda Life Limited 118 Ti Point Road |
![]() |
Lenox Avenue Limited 25 Ti Point Road |
|
Kauri Creek Gardens Limited 27 Lett Road |
|
Avoserv Limited 505 Tara Road |
|
Greenhouse Systems Limited 47 Forge Road |
|
Sports Surface Design And Management Limited 64 Porana Road |
|
Buzz Pollination Limited 15 Raymond Terrace |
|
Westag Trading Limited 751 State Highway 16 |