Shortcuts

Hgj Limited

Type: NZ Limited Company (Ltd)
9429035140108
NZBN
1564636
Company Number
Registered
Company Status
Current address
34 Heberden Avenue
Sumner
Christchurch 8081
New Zealand
Physical & registered & service address used since 10 Nov 2021
222 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Registered & service address used since 13 Feb 2024

Hgj Limited, a registered company, was started on 08 Oct 2004. 9429035140108 is the NZBN it was issued. The company has been managed by 3 directors: Hayden George Jones - an active director whose contract began on 01 Feb 2024,
Margaret Norma Jones - an inactive director whose contract began on 31 Aug 2021 and was terminated on 26 Feb 2024,
Thomas Alexander George Jones - an inactive director whose contract began on 08 Oct 2004 and was terminated on 31 Aug 2021.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 222 Clifton Terrace, Clifton, Christchurch, 8081 (type: registered, service).
Hgj Limited had been using 5 Starwood Lane, Clifton, Christchurch as their registered address up until 10 Nov 2021.
A single entity controls all company shares (exactly 100 shares) - Jones, Hayden George - located at 8081, Clifton, Christchurch.

Addresses

Previous addresses

Address #1: 5 Starwood Lane, Clifton, Christchurch, 8081 New Zealand

Registered & physical address used from 09 Jul 2018 to 10 Nov 2021

Address #2: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Feb 2018 to 09 Jul 2018

Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Nov 2014 to 08 Feb 2018

Address #4: Flat 6, 3 Karitane Drive, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 20 May 2014 to 13 Nov 2014

Address #5: Horrocks Mcnab Chartered Accountants, 1st Floor, Leicester House, 291 Madras Street, Christchurch New Zealand

Registered address used from 08 Oct 2004 to 20 May 2014

Address #6: 1st Floor Leicester House, 291 Madras Street, Christchurch New Zealand

Physical address used from 08 Oct 2004 to 20 May 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jones, Hayden George Clifton
Christchurch
8081
New Zealand
Directors

Hayden George Jones - Director

Appointment date: 01 Feb 2024

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Feb 2024


Margaret Norma Jones - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 26 Feb 2024

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 31 Aug 2021


Thomas Alexander George Jones - Director (Inactive)

Appointment date: 08 Oct 2004

Termination date: 31 Aug 2021

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 27 Nov 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Nov 2014

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace