Hzft New Zealand Limited was registered on 04 Aug 2011 and issued a New Zealand Business Number of 9429030996649. This registered LTD company has been run by 3 directors: David Lewis Caselli - an active director whose contract began on 04 Aug 2011,
Ralph Leslie Shale - an active director whose contract began on 04 Aug 2011,
Mark David Edwards - an inactive director whose contract began on 04 Aug 2011 and was terminated on 09 Jan 2014.
According to BizDb's data (updated on 17 Apr 2024), the company registered 1 address: 4 Roberts Road, Matakatia, Whangapora, 0930 (category: registered, physical).
Up until 28 Jan 2022, Hzft New Zealand Limited had been using 42 Old North Road, Orewa, Orewa as their registered address.
A total of 3000000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Shale, Ralph Leslie (a director) located at Matakatia, Whangapora postcode 0931.
The second group consists of 1 shareholder, holds 10.83 per cent shares (exactly 325000 shares) and includes
I Grow New Zealand Limited - located at Matakatia, Whangaparaoa.
The next share allocation (675000 shares, 22.5%) belongs to 1 entity, namely:
Reigate Investments Limited, located at The Wood, Nelson (an entity). Hzft New Zealand Limited was categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
42 Old North Road, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 42 Old North Road, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 15 Jan 2019 to 28 Jan 2022
Address #2: 18 Old North Road, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 20 Feb 2017 to 15 Jan 2019
Address #3: 26 Rangitopuni Road, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 18 Mar 2013 to 20 Feb 2017
Address #4: 16a Claude Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 04 Aug 2011 to 18 Mar 2013
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Director | Shale, Ralph Leslie |
Matakatia Whangapora 0931 New Zealand |
01 Mar 2013 - |
Shares Allocation #2 Number of Shares: 325000 | |||
Entity (NZ Limited Company) | I Grow New Zealand Limited Shareholder NZBN: 9429038137921 |
Matakatia Whangaparaoa 0930 New Zealand |
27 Jan 2014 - |
Shares Allocation #3 Number of Shares: 675000 | |||
Entity (NZ Limited Company) | Reigate Investments Limited Shareholder NZBN: 9429035286783 |
The Wood Nelson 7010 New Zealand |
18 Jul 2016 - |
Shares Allocation #4 Number of Shares: 1000000 | |||
Director | Caselli, David Lewis |
Papamoa Beach Papamoa 3118 New Zealand |
01 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ignz Limited Shareholder NZBN: 9429037551957 Company Number: 966544 |
04 Aug 2011 - 27 Jan 2014 | |
Entity | Ignz Limited Shareholder NZBN: 9429037551957 Company Number: 966544 |
04 Aug 2011 - 27 Jan 2014 |
David Lewis Caselli - Director
Appointment date: 04 Aug 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Jun 2021
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 19 Jun 2019
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Dec 2011
Ralph Leslie Shale - Director
Appointment date: 04 Aug 2011
Address: Whangaparaoa, Auckland, 0930 New Zealand
Address used since 27 Jun 2023
Address: Matakatia, Whagaparoa, 0930 New Zealand
Address used since 04 Jun 2022
Address: Matakatia, Whangapora, 0930 New Zealand
Address used since 20 Jan 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 13 Dec 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 12 Feb 2017
Mark David Edwards - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 09 Jan 2014
Address: Nelson, Nelson, 7010 New Zealand
Address used since 04 Aug 2011
Shaws Berry Farm Limited
21 Croft Lane
Jones Dept Limited
45b Croft Lane
Karikari Heights Limited
136 Mill Flat Road
C Side Limited
136 Mill Flat Road
Cameron Projects Limited
78 Glenmore Road
Double J Grand Trustees Limited
212 Glenmore Road
Freedom Consulting Limited
212 Glenmore Road
Glenross Trustee Limited
48 Coatesville Heights
Lbt Trustee Limited
41 Sunnyside Road
Lin Rental Limited
69 Oak Lane