Hdb Investments Limited was launched on 07 Jun 2006 and issued an NZ business number of 9429034106969. This registered LTD company has been supervised by 2 directors: Glenn Murray Hacche - an active director whose contract started on 07 Jun 2006,
Mary Elizabeth Dacombe-Bird - an active director whose contract started on 07 Jun 2006.
According to BizDb's database (updated on 22 Mar 2024), this company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Until 29 May 2017, Hdb Investments Limited had been using 22 Scott Street, Blenheim as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hacche, Glenn Murray (an individual) located at Rd 1, Levin postcode 5571.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dacombe-Bird, Mary Elizabeth - located at Rd 1, Levin.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 06 Sep 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 09 Jun 2011 to 06 Sep 2016
Address: 131 Hokio Sand Road, R D 1, Levin New Zealand
Registered & physical address used from 07 Jun 2006 to 09 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hacche, Glenn Murray |
Rd 1 Levin 5571 New Zealand |
07 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dacombe-bird, Mary Elizabeth |
Rd 1 Levin 5571 New Zealand |
07 Jun 2006 - |
Glenn Murray Hacche - Director
Appointment date: 07 Jun 2006
Address: Rd 1, Levin, 5571 New Zealand
Address used since 17 May 2010
Mary Elizabeth Dacombe-bird - Director
Appointment date: 07 Jun 2006
Address: Rd 1, Levin, 5571 New Zealand
Address used since 17 May 2010
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street