Hagley Investments Limited was registered on 01 Feb 2010 and issued an NZ business identifier of 9429031683586. The registered LTD company has been managed by 3 directors: Cheryle Lynette Bates - an active director whose contract began on 01 Feb 2010,
Cheryl Lynne Bates - an active director whose contract began on 01 Feb 2010,
Stephen Trevor Bates - an active director whose contract began on 01 Feb 2010.
According to BizDb's data (last updated on 24 Apr 2024), the company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Up to 22 Feb 2022, Hagley Investments Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Bates, Stephen Trevor (an individual) located at Lincoln, Christchurch postcode 7608,
H P Hanna & Co. Trustees Limited (an entity) located at Addington, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Bates, Stephen Trevor - located at Lincoln, Christchurch.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Bates, Cheryle Lynette, located at Lincoln, Christchurch (a director).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 22 Feb 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 22 Feb 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Jun 2011 to 18 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 01 Jun 2011 to 01 Oct 2021
Address: 37 Latimer Square, Christchurch 8140 New Zealand
Physical & registered address used from 01 Feb 2010 to 01 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bates, Stephen Trevor |
Lincoln Christchurch 7608 New Zealand |
01 Feb 2010 - |
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
01 Feb 2010 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Bates, Stephen Trevor |
Lincoln Christchurch 7608 New Zealand |
01 Feb 2010 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Bates, Cheryle Lynette |
Lincoln Christchurch 7608 New Zealand |
08 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bates, Cheryl Lynne |
Lincoln Christchurch 7608 New Zealand |
01 Feb 2010 - 08 Feb 2019 |
Cheryle Lynette Bates - Director
Appointment date: 01 Feb 2010
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 10 Jul 2014
Cheryl Lynne Bates - Director
Appointment date: 01 Feb 2010
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 10 Jul 2014
Stephen Trevor Bates - Director
Appointment date: 01 Feb 2010
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 10 Jul 2014
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue