Hesed Developments Limited, a registered company, was started on 19 Sep 2013. 9429030066816 is the NZ business identifier it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. The company has been supervised by 5 directors: Gabrielle Patrice Mason - an active director whose contract began on 19 Sep 2013,
Marcus Geoffrey John Mason - an active director whose contract began on 19 Sep 2013,
Elizabeth May Moffitt - an active director whose contract began on 02 Jul 2021,
James Emmanuel Galt - an inactive director whose contract began on 05 Jul 2021 and was terminated on 06 Sep 2021,
Elizabeth May Moffitt - an inactive director whose contract began on 19 Sep 2013 and was terminated on 21 Aug 2018.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 15 Harrowfield Drive, Harrowfield, Hamilton, 3210 (types include: registered, physical).
Hesed Developments Limited had been using 30 Rossiter Place, Chartwell, Hamilton as their physical address until 16 May 2018.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 30 Rossiter Place, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 12 Sep 2016 to 16 May 2018
Address: 13 St Pauls Road, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 19 Sep 2013 to 12 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Moffitt, Elizabeth May |
Rd 5 Morrinsville 3375 New Zealand |
19 Sep 2013 - |
Director | Elizabeth May Moffitt |
Rd 5 Morrinsville 3375 New Zealand |
19 Sep 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Mason, Gabrielle Patrice |
Chartwell Hamilton 3210 New Zealand |
19 Sep 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Mason, Marcus Geoffrey John |
Chartwell Hamilton 3210 New Zealand |
19 Sep 2013 - |
Gabrielle Patrice Mason - Director
Appointment date: 19 Sep 2013
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 26 Jul 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Sep 2015
Marcus Geoffrey John Mason - Director
Appointment date: 19 Sep 2013
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 26 Jul 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Sep 2015
Elizabeth May Moffitt - Director
Appointment date: 02 Jul 2021
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 02 Jul 2021
James Emmanuel Galt - Director (Inactive)
Appointment date: 05 Jul 2021
Termination date: 06 Sep 2021
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 05 Jul 2021
Elizabeth May Moffitt - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 21 Aug 2018
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 01 Sep 2015
M&o Enterprises Limited
15 Harrowfield Drive
Berwick Park Limited
9a Harrowfield Drive
Kartparts Waikato Limited
23 Harrowfield Drive
Technovations Limited
10b Landell Place
Triple Plate Trustees Limited
16 Harrowfield Drive
Te Waka Trust Limited
1a Harrowfield Drive
Carnation Development Limited
Level One, 55 London Street
Jas Developments Hamilton Limited
50 Spinnaker Drive
Korris Limited
17 Fernwater Place
Ngarongo Holdings Limited
23 Ashley Street
Pat Family Limited
84a Harrowfield Drive
Vantage Homes Limited
105 Endeavour Ave