Shortcuts

Hardware Investments Limited

Type: NZ Limited Company (Ltd)
9429035087939
NZBN
1575313
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland 1140
New Zealand
Physical & registered address used since 09 Jan 2017

Hardware Investments Limited, a registered company, was started on 09 Nov 2004. 9429035087939 is the NZ business number it was issued. This company has been managed by 5 directors: Craig Andrew Gower - an active director whose contract began on 09 Nov 2004,
Craig Hegan - an active director whose contract began on 15 Mar 2006,
Reece Stuart Macdonald - an active director whose contract began on 01 Aug 2006,
Steven John Hamblin - an active director whose contract began on 01 Aug 2006,
Richard James Hegan - an active director whose contract began on 01 Aug 2006.
Updated on 04 Sep 2019, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1140 (types include: physical, registered).
Hardware Investments Limited had been using Level 8, 120 Albert Street, Auckland as their registered address up until 09 Jan 2017.
Other names used by this company, as we identified at BizDb, included: from 09 Nov 2004 to 16 Mar 2006 they were called Poolia Limited.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20%). Finally we have the third share allocation (200 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Apr 2014 to 09 Jan 2017

Address: 96a Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 24 Mar 2014 to 23 Apr 2014

Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 04 May 2010 to 24 Mar 2014

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered & physical address used from 09 Nov 2004 to 04 May 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Reece Stuart Macdonald Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Craig Andrew Gower Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Steven John Hamblin Sukhumvit 61
Klongton- Nua, Vadhana, Bangkok
10110
Thailand
Shares Allocation #4 Number of Shares: 200
Individual Richard James Hegan Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Craig Hegan Rd 4
Albany
0794
New Zealand
Directors

Craig Andrew Gower - Director

Appointment date: 09 Nov 2004

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 Apr 2016


Craig Hegan - Director

Appointment date: 15 Mar 2006

Address: Rd 4, Albany, 0794 New Zealand

Address used since 18 Dec 2015


Reece Stuart Macdonald - Director

Appointment date: 01 Aug 2006

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 05 Feb 2019

Address: R D 2, Kaiapoi, 7692 New Zealand

Address used since 29 Feb 2016


Steven John Hamblin - Director

Appointment date: 01 Aug 2006

Address: Klongton-nua, Vadhana, Bangkok, 10110 Thailand

Address used since 02 May 2017


Richard James Hegan - Director

Appointment date: 01 Aug 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Feb 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 24 Feb 2010

Nearby companies

Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street

Japan Vehicles Direct Limited
Level 4, 4 Graham Street

Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street

Friedman Trust Company Limited
Level 8 43 High Street

Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street

Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street