Hagz Holdings Limited, a removed company, was launched on 16 Sep 2009. 9429031915632 is the NZ business number it was issued. This company has been managed by 4 directors: Graeme Lansley Lee - an active director whose contract started on 16 Sep 2009,
Andrew Malcolm Kerslake - an active director whose contract started on 16 Sep 2009,
Zane Daniel Macbeth - an inactive director whose contract started on 30 Oct 2009 and was terminated on 11 Sep 2015,
Gary John Langridge - an inactive director whose contract started on 16 Sep 2009 and was terminated on 29 Oct 2012.
Last updated on 11 Jul 2023, the BizDb database contains detailed information about 1 address: 23 Ocean View Road, Northcote, Auckland, 0627 (types include: registered, physical).
Hagz Holdings Limited had been using 101 Mt.eden Road, Mt.eden, Auckland, 1024 as their registered address up until 29 Oct 2014.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (62.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 45 shares (37.5%).
Previous address
Address: 101 Mt.eden Road, Mt.eden, Auckland, 1024 New Zealand
Registered & physical address used from 16 Sep 2009 to 29 Oct 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 08 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | John Meikle Group Holdings Limited Shareholder NZBN: 9429030843363 |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - |
Shares Allocation #2 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Norwood Ventures Limited Shareholder NZBN: 9429030843073 |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Michelle Elizabeth |
Northcote Point Auckland 0627 New Zealand |
19 Apr 2016 - 02 Jul 2019 |
Entity | Langridge Investments Limited Shareholder NZBN: 9429037188184 Company Number: 1051427 |
16 Sep 2009 - 29 Oct 2012 | |
Individual | Norris, Brett Anthony |
Mt.eden Auckland New Zealand |
16 Sep 2009 - 19 Dec 2011 |
Entity | Langridge Investments Limited Shareholder NZBN: 9429037188184 Company Number: 1051427 |
16 Sep 2009 - 29 Oct 2012 | |
Individual | Mclean, James Thomas |
Northcote Point Auckland 0627 New Zealand |
19 Apr 2016 - 02 Jul 2019 |
Individual | Macbeth, Zane Daniel |
13 Noreast Drive Browns Bay, Auckland 0632 New Zealand |
24 Jan 2012 - 26 Oct 2016 |
Individual | Lee, Graeme Lansley |
Mt.eden Auckland, 1024 |
16 Sep 2009 - 19 Dec 2011 |
Individual | Kerslake, Jacqueline |
Mt.eden Auckland, 1024 New Zealand |
16 Sep 2009 - 19 Dec 2011 |
Individual | Macbeth, Nicola Joanne |
13 Noreast Drive Browns Bay, Auckland 0632 New Zealand |
24 Jan 2012 - 26 Oct 2016 |
Individual | Macbeth, Zane Daniel |
Browns Bay Auckland New Zealand |
30 Oct 2009 - 24 Jan 2012 |
Individual | Lee, Karen Leigh |
Mt.eden Auckland, 1024 New Zealand |
16 Sep 2009 - 19 Dec 2011 |
Individual | Mclean, James Thomas |
Northcote Point Auckland 0627 New Zealand |
19 Apr 2016 - 02 Jul 2019 |
Individual | Kerslake, Andrew Malcolm |
Mt.eden Auckland, 1024 |
16 Sep 2009 - 19 Dec 2011 |
Individual | Lucas, Fiona Leigh |
13 Noreast Drive Browns Bay, Auckland 0632 New Zealand |
24 Jan 2012 - 26 Oct 2016 |
Graeme Lansley Lee - Director
Appointment date: 16 Sep 2009
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 Oct 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 Oct 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 Oct 2019
Andrew Malcolm Kerslake - Director
Appointment date: 16 Sep 2009
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 20 Oct 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Oct 2016
Zane Daniel Macbeth - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 11 Sep 2015
Address: Browns Bay, Auckland, New Zealand
Address used since 30 Oct 2009
Gary John Langridge - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 29 Oct 2012
Address: Castor Bay, Auckland, New Zealand
Address used since 03 Nov 2011
Jaqan Limited
23 Ocean View Road
Norwood Ventures Limited
23-25 Ocean View Road
John Meikle Group Holdings Limited
23-25 Ocean View Road
Simply Fresh (2007) Limited
Suite 1, 23 Ocean View Road
Luckily Limited
Unit 3 23 Ocean View Road
Tall Poppies Catering Company Limited
Apartment I, 1 Hillcrest Ave