Shortcuts

Hastings Demolition Limited

Type: NZ Limited Company (Ltd)
9429037952457
NZBN
886542
Company Number
Registered
Company Status
Current address
102 Alexandra Crescent
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 27 Nov 2019
102 Alexandra Crescent
Hastings
Hastings 4122
New Zealand
Office & delivery address used since 12 Feb 2020
119 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 19 Mar 2024


Hastings Demolition Limited, a registered company, was incorporated on 19 Dec 1997. 9429037952457 is the number it was issued. This company has been supervised by 2 directors: Graeme Roger Hall - an active director whose contract began on 19 Dec 1997,
Dylan Charles Hemingway - an active director whose contract began on 28 Jan 2020.
Last updated on 08 May 2024, our database contains detailed information about 1 address: 100 Karamu Road North, Hastings, 4122 (category: registered, service).
Hastings Demolition Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 27 Nov 2019.
Old names used by this company, as we managed to find at BizDb, included: from 23 Dec 2002 to 27 May 2005 they were named Demolition Services (H.b.) Limited, from 19 Dec 1997 to 23 Dec 2002 they were named Hall Concrete Recyclers Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 20 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80 shares (80%).

Addresses

Other active addresses

Address #4: 100 Karamu Road North, Hastings, 4122 New Zealand

Registered & service address used from 29 Apr 2024

Principal place of activity

102 Alexandra Crescent, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 23 Sep 2019 to 27 Nov 2019

Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 06 Mar 2018 to 23 Sep 2019

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 23 Oct 2014 to 06 Mar 2018

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 06 Mar 2018

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 23 Feb 2011 to 29 Aug 2013

Address #6: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 23 Feb 2011 to 23 Oct 2014

Address #7: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 05 Mar 2010 to 23 Feb 2011

Address #8: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 05 Mar 2010

Address #9: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings

Registered address used from 12 Apr 2000 to 01 Aug 2007

Address #10: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings

Registered address used from 01 May 1998 to 12 Apr 2000

Address #11: Same As Registered Office

Physical address used from 01 May 1998 to 01 May 1998

Address #12: Coffey Davidson Limited, 303 N Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 Aug 2007

Address #13: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 May 1998

Contact info
64 06 8785200
12 Feb 2020 Phone
www.hastingsdemolition.co.nz
12 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Hemingway, Dylan Charles Akina
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Hall, Graeme Roger Mayfair
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barron, Megan Jane Hastings
Individual Hall, Leanne Mayfair
Hastings
4122
New Zealand
Directors

Graeme Roger Hall - Director

Appointment date: 19 Dec 1997

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2011


Dylan Charles Hemingway - Director

Appointment date: 28 Jan 2020

Address: Akina, Hastings, 4122 New Zealand

Address used since 28 Jan 2020

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South