Shortcuts

Haven Fish & Chips Limited

Type: NZ Limited Company (Ltd)
9429033336954
NZBN
1952256
Company Number
Registered
Company Status
Current address
46 Tyree Drive
Stoke
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 28 Nov 2014
4b Clouston Gardens,
Springlands
Blenheim 7201
New Zealand
Postal address used since 14 Jun 2021
4b Clouston Gardens,
Springlands
Blenheim 7201
New Zealand
Registered address used since 24 Jun 2021

Haven Fish & Chips Limited, a registered company, was launched on 29 Jun 2007. 9429033336954 is the number it was issued. This company has been supervised by 1 director, named Lawrence David Macdonald - an active director whose contract started on 29 Jun 2007.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 4B Clouston Gardens,, Springlands, Blenheim, 7201 (physical address),
4B Clouston Gardens,, Springlands, Blenheim, 7201 (service address),
4B Clouston Gardens,, Springlands, Blenheim, 7201 (registered address),
4B Clouston Gardens,, Springlands, Blenheim, 7201 (postal address) among others.
Haven Fish & Chips Limited had been using 4B Clouston Gardens, Springlands, Blenheim as their registered address up to 24 Jun 2021.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group includes 99 shares (99%) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Other active addresses

Address #4: 4b Clouston Gardens,, Springlands, Blenheim, 7201 New Zealand

Physical & service address used from 25 Jun 2021

Principal place of activity

4b Clouston Gardens, Springlands, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 4b Clouston Gardens, Springlands, Blenheim, 7201 New Zealand

Registered address used from 22 Jun 2021 to 24 Jun 2021

Address #2: 4b Clouston Gardens, Springlands, Blenheim, 7201 New Zealand

Physical address used from 22 Jun 2021 to 25 Jun 2021

Address #3: 55 Kingsford Drive, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 14 Jun 2018 to 22 Jun 2021

Address #4: 46 Tyree Drive, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 08 Dec 2014 to 14 Jun 2018

Address #5: C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim New Zealand

Registered & physical address used from 20 Oct 2008 to 08 Dec 2014

Address #6: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim

Physical & registered address used from 29 Jun 2007 to 20 Oct 2008

Contact info
64 3 5787922
Phone
64 3 5475817
Phone
lorenzomac46@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Macdonald, Christopher Ruruku Parklands
Christchurch
8083
New Zealand
Individual Fletcher, Hamish Quentin Nelson

New Zealand
Individual Romano, Deborah Jane Fairhall
Blenheim
7272
New Zealand
Individual Macdonald, Lawrence David Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Macdonald, Lawrence David Springlands
Blenheim
7201
New Zealand
Directors

Lawrence David Macdonald - Director

Appointment date: 29 Jun 2007

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 25 Jun 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 29 Jun 2007

Address: Stoke, Nelson, 7011 New Zealand

Address used since 06 Jun 2019

Nearby companies

Torana Limited
7 Harold Place

Blakemore Cellars Limited
112 Aldinga Avenue

Skilton Software Limited
111 Aldinga Avenue

Rush Specialised Autobody Limited
4 Rosaline Frank Street

Sunny Nelson Realty Limited
2 Ruth Taylor Avenue

Peritia Consulting Limited
4 Harford Court