Hazlett Funding Limited was registered on 30 Nov 2010 and issued an NZBN of 9429031290838. The registered LTD company has been supervised by 3 directors: David Charles Luke Hazlett - an active director whose contract began on 30 Nov 2010,
Stephen Peter Rennie - an inactive director whose contract began on 30 Nov 2010 and was terminated on 30 Jun 2018,
Harry Garfield Mclernon - an inactive director whose contract began on 30 Jan 2013 and was terminated on 30 Jun 2018.
As stated in BizDb's information (last updated on 31 Mar 2024), this company filed 1 address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 (category: registered, physical).
Up until 02 Feb 2021, Hazlett Funding Limited had been using Level Two, 5 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb found former names used by this company: from 27 Nov 2014 to 12 Feb 2019 they were called Hazlett Rural Finance and Procurement Limited, from 29 Nov 2010 to 27 Nov 2014 they were called Hazlett Rural Finance Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hazlett Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8140. Hazlett Funding Limited was categorised as "Finance company operation" (business classification K623010).
Previous addresses
Address: Level Two, 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Aug 2018 to 02 Feb 2021
Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Registered address used from 13 Jan 2015 to 02 Feb 2021
Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Physical address used from 13 Jan 2015 to 08 Aug 2018
Address: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2012 to 13 Jan 2015
Address: 80 Chester Street East, Christchurch, Christchurch, 8015 New Zealand
Physical & registered address used from 30 Nov 2010 to 07 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hazlett Limited Shareholder NZBN: 9429032559330 |
287-293 Durham Street Christchurch 8140 New Zealand |
30 Nov 2010 - |
David Charles Luke Hazlett - Director
Appointment date: 30 Nov 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Oct 2016
Stephen Peter Rennie - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 30 Jun 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Nov 2010
Harry Garfield Mclernon - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 30 Jun 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Jan 2013
Inwood Transport Limited
322 Manchester Street
Belfast Holdings 2009 Limited
322 Manchester Street
The Media Dept Limited
322 Manchester Street
Nedloh Trustee Limited
322 Manchester Street
Symon & Associates Limited
322 Manchester Street
Harewood Transport Limited
322 Manchester Street
Abbott Premium Funding Company Limited
Level 2, Abbott House
Advantage Finance Limited
333 Manchester Street
Corinth Resources Limited
175 Bealey Avenue
Elysium Finance Limited
208 Oxford Trc
Livestock Finance Limited
236 Armagh Street
Property Finance Limited
333 Manchester Street