Shortcuts

Havena Investments Limited

Type: NZ Limited Company (Ltd)
9429034051115
NZBN
1828925
Company Number
Registered
Company Status
Current address
20 Durells Crescent
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 14 Oct 2019
Po Box 76197
Northwood
Christchurch 8548
New Zealand
Postal address used since 07 Jun 2022
20 Durells Crescent
Kaiapoi
Kaiapoi 7630
New Zealand
Delivery address used since 07 Jun 2022

Havena Investments Limited, a registered company, was started on 03 Jul 2006. 9429034051115 is the NZ business number it was issued. This company has been supervised by 2 directors: Melvyn George Crighton - an active director whose contract started on 03 Jul 2006,
Jean-Marie Louise Galbreath - an active director whose contract started on 03 Jul 2006.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 76197, Northwood, Christchurch, 8548 (types include: postal, delivery).
Havena Investments Limited had been using 39C Footbridge Terrace, Kaiapoi as their registered address until 14 Oct 2019.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally we have the third share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 39c Footbridge Terrace, Kaiapoi, 7630 New Zealand

Registered & physical address used from 29 Oct 2018 to 14 Oct 2019

Address #2: 51 Brookwater Avenue, Northwood, Christchurch, 8051 New Zealand

Physical & registered address used from 21 May 2012 to 29 Oct 2018

Address #3: 6b Henley Green, Northwood, Christchurch, 8051 New Zealand

Registered address used from 10 May 2011 to 21 May 2012

Address #4: 36 Mundys Rd, Christchurch 8061 New Zealand

Registered address used from 04 Jun 2010 to 10 May 2011

Address #5: 36 Mundys Rd, Christchurch 8061 New Zealand

Physical address used from 04 Jun 2010 to 21 May 2012

Address #6: 14 Sutton Place, Christchurch

Registered & physical address used from 03 Jul 2006 to 04 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Galbreath, Andrew James Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Galbreath, Jean-marie Louise Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Crighton, Jeanette Rona Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Crighton, Melvyn George Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Melvyn George Crighton - Director

Appointment date: 03 Jul 2006

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 17 Jun 2020

Address: Clarkville, Kaiapoi, 7630 New Zealand

Address used since 21 Jun 2013

Address: Kaiapoi, 7630 New Zealand

Address used since 18 Oct 2018


Jean-marie Louise Galbreath - Director

Appointment date: 03 Jul 2006

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 17 Jun 2020

Address: Kaiapoi, 7630 New Zealand

Address used since 18 Oct 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 13 May 2012

Nearby companies

Taylor Bs Limited
38 Brookwater Avenue

Sunny China Co. Limited
4 Marble Court

W & E Properties Limited
8 Marble Court

Vicki Glassenbury Limited
12 Marble Court

Tigers Taekwondo Club Trust
12 Marble Court

Nik & Mina Co Limited
18 Brookwater Avenue