Hatton Enterprises Limited was launched on 23 Mar 2001 and issued a number of 9429036957880. The registered LTD company has been run by 3 directors: Franklyn John Hatton - an active director whose contract started on 23 Mar 2001,
Sharon Monica Hatton - an active director whose contract started on 12 Jun 2003,
Robert Clarke - an inactive director whose contract started on 23 Mar 2001 and was terminated on 12 Jun 2003.
As stated in BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: 100 Creyke Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up until 01 Sep 2021, Hatton Enterprises Limited had been using 7 Cicada Place, Hei Hei, Christchurch as their registered address.
BizDb identified past names used by this company: from 11 Aug 2003 to 13 Feb 2014 they were named Hatton Horsefloats Limited, from 12 Apr 2001 to 11 Aug 2003 they were named Hatton & Clarke Limited and from 23 Mar 2001 to 12 Apr 2001 they were named Clarke & Hatton Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 45 shares are held by 1 entity, namely:
Hatton, Sharon Monica (an individual) located at Rd 1, West Melton postcode 7671.
Another group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Hatton, Franklyn John - located at Rd 1, West Melton.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Christopher Lawrence Edwin Hatton, Franklyn John Hatton & Sharon Monica Hatton, located at Rd 1, West Melton (an other).
Previous addresses
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Aug 2019 to 01 Sep 2021
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Jun 2010 to 26 Aug 2019
Address: 128 Riccarton Road, Riccarton, Christchurch 8440
Registered & physical address used from 27 Jan 2010 to 22 Jun 2010
Address: Blenheim Accounting & Taxation Services, 36 Maxwell Road, Blenheim
Physical address used from 02 Sep 2003 to 27 Jan 2010
Address: C/- Blenheim Accounting, 36 Maxwell Road, Blenheim
Registered address used from 01 Aug 2003 to 27 Jan 2010
Address: Lock & Associates Limited, 65 Seymour Street, Blenheim
Registered address used from 23 Mar 2001 to 01 Aug 2003
Address: Lock & Associates Limited, 65 Seymour Street, Blenheim
Physical address used from 23 Mar 2001 to 02 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Hatton, Sharon Monica |
Rd 1 West Melton 7671 New Zealand |
23 Mar 2001 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Hatton, Franklyn John |
Rd 1 West Melton 7671 New Zealand |
23 Mar 2001 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Christopher Lawrence Edwin Hatton, Franklyn John Hatton & Sharon Monica Hatton |
Rd 1 West Melton 7671 New Zealand |
19 Jan 2011 - |
Franklyn John Hatton - Director
Appointment date: 23 Mar 2001
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 16 Aug 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Aug 2009
Sharon Monica Hatton - Director
Appointment date: 12 Jun 2003
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 16 Aug 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Aug 2009
Robert Clarke - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 12 Jun 2003
Address: Blenheim,
Address used since 23 Mar 2001
Halswell Wigram Rugby Football Club Incorporated
7 Cicada Place
George Transport Limited
88a Buchanans Road
Canterbury Pharmaceuticals Limited
88a Buchanans Road
Hale Manufacturing (christchurch 1997) Limited
97 Buchanans Rd
Koruscant (nz) 2005 Limited
36 Kinross Street
Action Indoor Sports Stadiums (nz) Limited
81 Buchanans Road