Haycock Homes Limited was registered on 16 May 1996 and issued a business number of 9429038332326. This registered LTD company has been managed by 1 director, named Dean William Haycock - an active director whose contract began on 16 May 1996.
According to BizDb's information (updated on 14 Mar 2024), this company filed 1 address: 45 Huka Falls Road, Taupo (category: physical, registered).
Up until 02 Oct 2002, Haycock Homes Limited had been using Jock Stuart, White House, 66 Paorahapi Street, Taupo as their registered address.
BizDb identified previous aliases for this company: from 16 May 1996 to 31 May 2000 they were named Haycock Developments Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Haycock, Andrea Lee (an individual) located at Rangatira Park, Taupo postcode 3330.
Another group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Haycock, Andrea Lee - located at Rangatira Park, Taupo,
Haycock, Dean William - located at Rangatira Park, Taupo,
Huka Trustees Limited - located at Rangatira Park, Taupo.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Haycock, Dean William, located at Rangatira Park, Taupo (an individual).
Previous addresses
Address #1: Jock Stuart, White House, 66 Paorahapi Street, Taupo
Registered address used from 11 Apr 2000 to 02 Oct 2002
Address #2: D W Haycock, 75 Arrowsmith Avenue, Taupo
Registered address used from 07 Apr 2000 to 11 Apr 2000
Address #3: D W Haycock, 75 Arrowsmith Avenue, Taupo
Physical address used from 07 Apr 2000 to 07 Apr 2000
Address #4: Jock Stuart, White House, 66 Paora Hapi Street, Taupo
Registered & physical address used from 28 Feb 2000 to 07 Apr 2000
Address #5: Jock Stuart, White House, 66 Paorahapi Street, Taupo
Registered address used from 29 May 1998 to 28 Feb 2000
Address #6: Jock Stuart, White House, 66 Paorahapi Street, Taupo
Physical address used from 16 May 1996 to 28 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Haycock, Andrea Lee |
Rangatira Park Taupo 3330 New Zealand |
01 Jun 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Haycock, Andrea Lee |
Rangatira Park Taupo 3330 New Zealand |
01 Jun 2004 - |
Individual | Haycock, Dean William |
Rangatira Park Taupo 3330 New Zealand |
01 Jun 2004 - |
Entity (NZ Limited Company) | Huka Trustees Limited Shareholder NZBN: 9429042318545 |
Rangatira Park Taupo 3330 New Zealand |
22 May 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Haycock, Dean William |
Rangatira Park Taupo 3330 New Zealand |
16 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lpt Trustees No. 119 Limited Shareholder NZBN: 9429030430877 Company Number: 4127239 |
11 Jun 2013 - 11 Jun 2013 | |
Entity | Lpt Trustees No. 119 Limited Shareholder NZBN: 9429030430877 Company Number: 4127239 |
11 Jun 2013 - 22 May 2017 | |
Entity | Lpt Trustees No. 119 Limited Shareholder NZBN: 9429030430877 Company Number: 4127239 |
11 Jun 2013 - 11 Jun 2013 | |
Individual | Collins, Frances Lynne |
Two Mile Bay Taupo 3330 New Zealand |
01 Jun 2004 - 03 Dec 2012 |
Entity | Lpt Trustees No. 119 Limited Shareholder NZBN: 9429030430877 Company Number: 4127239 |
11 Jun 2013 - 22 May 2017 |
Dean William Haycock - Director
Appointment date: 16 May 1996
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 30 Jun 2015
Crompton's Joinery & Laminates Limited
3 Drury Way
D And J Nixon Trustee Limited
2 Drury Way
R&b's Global Ventures Limited
47b Huka Falls Road
Lj's Futures Limited
47b Huka Falls Road
Hos Ventures Limited
47b Huka Falls Road
Jj's Holdings 2009 Limited
47b Huka Falls Road