Shortcuts

Hbfs Nz Limited

Type: NZ Limited Company (Ltd)
9429033522067
NZBN
1922823
Company Number
Registered
Company Status
Current address
Whitby House, Level 3
7 Alma Street, Buxton Square
Nelson 7010
New Zealand
Physical & registered & service address used since 14 Nov 2014

Hbfs Nz Limited was launched on 30 Mar 2007 and issued a number of 9429033522067. The registered LTD company has been run by 4 directors: Nicky Dodunski - an active director whose contract started on 30 Mar 2007,
Michelle Louise Dodunski - an inactive director whose contract started on 30 Mar 2007 and was terminated on 23 Jan 2014,
Jeneen Daphne Walls - an inactive director whose contract started on 30 Mar 2007 and was terminated on 31 Mar 2010,
David Scott Walls - an inactive director whose contract started on 30 Mar 2007 and was terminated on 31 Mar 2010.
As stated in BizDb's database (last updated on 18 Feb 2024), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: physical, registered).
Up until 14 Nov 2014, Hbfs Nz Limited had been using 2/38 Riverbend Road, Napier as their physical address.
BizDb found other names used by this company: from 30 Mar 2007 to 06 Dec 2011 they were named Hawkes Bay Flooring Specialists Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Dodunski, Nicky (an individual) located at Marewa, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dodunski, Michelle Louise - located at Awatoto, Napier.

Addresses

Previous addresses

Address: 2/38 Riverbend Road, Napier New Zealand

Physical & registered address used from 12 Apr 2010 to 14 Nov 2014

Address: 76 Kent Terrace, Napier

Registered & physical address used from 28 Apr 2008 to 12 Apr 2010

Address: 4 Salisbury Avenue, Napier

Physical address used from 30 Mar 2007 to 28 Apr 2008

Address: 4 Salisbury Ave, Napier

Registered address used from 30 Mar 2007 to 28 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Dodunski, Nicky Marewa
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dodunski, Michelle Louise Awatoto
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walls, Jeneen Daphne Napier
Individual Walls, David Scott Napier
Directors

Nicky Dodunski - Director

Appointment date: 30 Mar 2007

Address: Marewa, Napier, 4110 New Zealand

Address used since 20 Feb 2023

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 07 Mar 2022

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 09 Feb 2021

Address: Rolleston, Christchurch, 7674 New Zealand

Address used since 16 Feb 2017


Michelle Louise Dodunski - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 23 Jan 2014

Address: Napier South, Napier, 4110 New Zealand

Address used since 19 Nov 2010


Jeneen Daphne Walls - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 31 Mar 2010

Address: Napier, 4112 New Zealand

Address used since 20 Apr 2008


David Scott Walls - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 31 Mar 2010

Address: Napier, 4112 New Zealand

Address used since 20 Apr 2008

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street