Hqnz Limited, a registered company, was registered on 15 Nov 2001. 9429036703357 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Robert Finn Stewart-Mcdonald - an active director whose contract started on 15 Nov 2001,
Christopher Francis Short - an inactive director whose contract started on 15 Nov 2001 and was terminated on 19 Aug 2004,
Michelle Diane Munro - an inactive director whose contract started on 15 Nov 2001 and was terminated on 15 Jan 2003,
Paula Elizabeth Cameron - an inactive director whose contract started on 15 Nov 2001 and was terminated on 15 Jan 2003.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: physical, service).
Hqnz Limited had been using C/ Findex (Nz) Limited, Level 1, Te Ahi Building, 13 Camp Street, Queenstown as their physical address until 15 Aug 2022.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group includes 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 898 shares (89.8 per cent). Lastly the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: C/ Findex (nz) Limited, Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 23 Apr 2019 to 15 Aug 2022
Address: C/ Crowe Horwath (nz) Limited, Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 13 Apr 2015 to 23 Apr 2019
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown New Zealand
Registered & physical address used from 22 Jan 2004 to 13 Apr 2015
Address: 3 Wye Place, Sunshine Bay, Queenstown
Physical address used from 10 Jun 2002 to 22 Jan 2004
Address: 3 Wye Place, Sunshine Bay, Queenstown
Registered address used from 05 Jun 2002 to 22 Jan 2004
Address: 7a Caples Place, Fernhill, Queenstown
Registered address used from 15 Nov 2001 to 05 Jun 2002
Address: 7a Caples Place, Fernhill, Queenstown
Physical address used from 15 Nov 2001 to 10 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Simpson, Rachael |
Arrowtown Arrowtown 9302 New Zealand |
06 Nov 2018 - |
Shares Allocation #2 Number of Shares: 898 | |||
Individual | Mcdonald, Finn Stewart |
New Plymouth New Zealand |
25 May 2004 - |
Individual | Munro, Michelle Diane |
Arrowtown Arrowtown 9302 New Zealand |
25 May 2004 - |
Individual | Stewart-mcdonald, Robert Finn |
Arrowtown Arrowtown 9302 New Zealand |
25 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Munro, Michelle Diane |
Arrowtown Arrowtown 9302 New Zealand |
25 May 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Stewart-mcdonald, Robert Finn |
Arrowtown Arrowtown 9302 New Zealand |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Short, Paula Elizabeth |
Mapua |
25 May 2004 - 25 May 2004 |
Individual | Short, Christopher Francis |
Mapua |
25 May 2004 - 27 Jun 2010 |
Individual | Short, Christopher Francis |
Mapua |
25 May 2004 - 27 Jun 2010 |
Individual | Rhodes, Ellen |
Queenstown 9371 New Zealand |
06 Nov 2018 - 25 Mar 2022 |
Individual | Short, Paula Elizabeth |
Mapua |
25 May 2004 - 25 May 2004 |
Robert Finn Stewart-mcdonald - Director
Appointment date: 15 Nov 2001
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 22 Mar 2010
Christopher Francis Short - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 19 Aug 2004
Address: Sunshine Bay, Queenstown,
Address used since 15 Nov 2001
Michelle Diane Munro - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 15 Jan 2003
Address: Arthurs Point, Queenstown,
Address used since 15 Nov 2001
Paula Elizabeth Cameron - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 15 Jan 2003
Address: Sunshine Bay, Queenstown,
Address used since 15 Nov 2001
J Sneddon Holdings Limited
10 Athol Street
Judi Sneddon Limited
L1, 10 Athol Street
Whakatipu Ski Club Incorporated
C/o Whk Group
Japanese Family Society Of Queenstown Incorporated
C/o Preston Russell Law
Mac Limited
27 Camp Street
Hogan Gully Farm Limited
Level 2, The Station, Corner Shotover &