Hartford Capital Limited, a registered company, was registered on 18 Jan 1999. 9429037683825 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. This company has been managed by 3 directors: Grant Willis Seagar - an active director whose contract began on 22 Mar 1999,
Kerry Douglas Harding - an inactive director whose contract began on 22 Mar 1999 and was terminated on 12 Jul 1999,
Jack Lee Porus - an inactive director whose contract began on 18 Jan 1999 and was terminated on 22 Mar 1999.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 152 Black Barn Road, Havelock North, Havelock North 4294, Havelock North, 4294 (types include: physical, service).
Hartford Capital Limited had been using 214 Oceanbeach Road, Mount Maunganui as their registered address up until 17 Sep 2019.
Previous names used by this company, as we found at BizDb, included: from 18 Jan 1999 to 29 Jul 1999 they were named Brixton Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Tacsl Nominees Limited - located at 4294, Parnell, Auckland.
Previous addresses
Address: 214 Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 28 Sep 2016 to 17 Sep 2019
Address: 58 Tweed Street, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 25 Aug 2014 to 28 Sep 2016
Address: Unit A, 389 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 09 Sep 2013 to 25 Aug 2014
Address: Unit A, 389 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 03 Sep 2013 to 25 Aug 2014
Address: 213a Oceanbeach Road, Mount Maunganui New Zealand
Physical address used from 12 Dec 2008 to 03 Sep 2013
Address: 213a Oceanbeach Road, Mount Maunganui New Zealand
Registered address used from 12 Dec 2008 to 09 Sep 2013
Address: Level 9, Krukzeiner House, 17 Albert Street, Auckland
Physical & registered address used from 28 Nov 2003 to 12 Dec 2008
Address: Level 9 17 Albert Street, Auckland
Registered & physical address used from 03 Sep 2003 to 28 Nov 2003
Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 03 Sep 2003
Address: Level 9, 115 Queen St, Auckland
Registered address used from 10 Feb 2000 to 12 Apr 2000
Address: N S A Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 03 Sep 2003
Address: Level 9, 115 Queen St, Auckland
Physical address used from 10 Feb 2000 to 10 Feb 2000
Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 01 Apr 1999 to 10 Feb 2000
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 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tacsl Nominees Limited Shareholder NZBN: 9429033824147 |
Parnell Auckland 1052 New Zealand |
19 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nsa Nominees Limited Shareholder NZBN: 9429038482144 Company Number: 676840 |
18 Jan 1999 - 19 Nov 2007 | |
Entity | Nsa Nominees Limited Shareholder NZBN: 9429038482144 Company Number: 676840 |
18 Jan 1999 - 19 Nov 2007 |
Ultimate Holding Company
Grant Willis Seagar - Director
Appointment date: 22 Mar 1999
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Sep 2016
Address: Mount Maunganui, Havelock North, 4294 New Zealand
Address used since 09 Sep 2019
Kerry Douglas Harding - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 12 Jul 1999
Address: St Heliers, Auckland,
Address used since 22 Mar 1999
Jack Lee Porus - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 22 Mar 1999
Address: Remuera, Auckland,
Address used since 18 Jan 1999
Seddon Cricket Club Incorporated
C/-14b Boronia Place
Shells Office Support Limited
229 Oceanbeach Road
Doug Dearlove Electrical Limited
221b Oceanbeach Road
Landex 2008 Limited
241 A Oceanbeach Rd
Etruck Holdings Limited
241 A Oceanbeach Road
Omanu Holdings Limited
221d Oceanbeach Road
Cosmos Blue Limited
284 Oceanbeach Road
Get Stuff Done Limited
52b Campbell Road
Haut Espoir Limited
2/415 Oceanbeach Road
Seamark Limited
Level 1, 314 Maunganui Road
Sinotearoa Limited
377 Oceanbeach Road
Start Afresh Limited
71 Aerodrome Road