Hansie Investments Limited, a registered company, was started on 01 Sep 1992. 9429038957079 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Neville Christopher Mahon - an active director whose contract began on 17 Nov 1993,
Colin Frances Herbert - an inactive director whose contract began on 01 Sep 1992 and was terminated on 11 Dec 1997,
Christopher Shane Herbert - an inactive director whose contract began on 23 Mar 1994 and was terminated on 11 Dec 1997,
Tony Paul Herbert - an inactive director whose contract began on 01 Sep 1992 and was terminated on 17 Nov 1993.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 11-15 Great South Road, Newmarket, Auckland (type: physical, service).
Hansie Investments Limited had been using 393 Remuera Road, Remuera, Auckland as their physical address up until 17 Aug 2004.
More names used by this company, as we identified at BizDb, included: from 18 Feb 2002 to 17 Apr 2003 they were called Lausanne Project Management Limited, from 01 Sep 1992 to 18 Feb 2002 they were called American Bistro Limited.
A total of 725000 shares are allotted to 3 shareholders (3 groups). The first group consists of 475000 shares (65.52%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 225000 shares (31.03%). Finally the third share allotment (25000 shares 3.45%) made up of 1 entity.
Previous addresses
Address: 393 Remuera Road, Remuera, Auckland
Physical address used from 12 Aug 2002 to 17 Aug 2004
Address: 393 Remuera Road, Remuera, Auckland
Registered address used from 20 May 2002 to 17 Aug 2004
Address: 393 Remuera Road, Remuera, Auckland, New Zealand
Registered address used from 10 May 2002 to 20 May 2002
Address: Same As Registered Office
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address: Level 15, 135 Albert Street, Auckland
Physical address used from 13 Aug 2001 to 12 Aug 2002
Address: Level 15, Asb Bank Centre, 135 Albert Street, Auckland
Registered address used from 09 Apr 2001 to 10 May 2002
Address: C/- Lausanne Group Limited, Level 15, 135 Albert Street, Auckland
Physical address used from 09 Apr 2001 to 13 Aug 2001
Address: Level 4,81 Carlton Gore Road, Newmarket, Auckland
Registered address used from 29 Mar 2001 to 09 Apr 2001
Address: C/- Lausanne Group Limited, Level 15, 135 Albert Street, Auckland
Registered address used from 22 Nov 1999 to 29 Mar 2001
Address: Ernst & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 27 Nov 1998 to 09 Apr 2001
Address: C/- Official Assignee, Level Six, 300 Princes Street, Dunedin
Registered address used from 27 Nov 1998 to 22 Nov 1999
Address: Ernst & Young, 227 Cambridge Terrace, Christchurch
Registered address used from 27 Aug 1997 to 27 Nov 1998
Address: Jackson Valentine & Co., Chartered Accountant, Level 3,, 258 Stuart Street,, Dunedin.
Registered address used from 23 Oct 1996 to 27 Aug 1997
Basic Financial info
Total number of Shares: 725000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 475000 | |||
Entity (NZ Limited Company) | Jativa Investments Limited Shareholder NZBN: 9429038876776 |
11-15 Great South Road Newmarket, Auckland |
01 Sep 1992 - |
Shares Allocation #2 Number of Shares: 225000 | |||
Entity (NZ Limited Company) | Jativa Investments Limited Shareholder NZBN: 9429038876776 |
11-15 Great South Road Newmarket, Auckland |
01 Sep 1992 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Aldan Ltd, Aldan Ltd |
Queenstown New Zealand |
01 Sep 1992 - |
Neville Christopher Mahon - Director
Appointment date: 17 Nov 1993
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 16 Feb 2010
Colin Frances Herbert - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 11 Dec 1997
Address: Rd 2,
Address used since 01 Sep 1992
Christopher Shane Herbert - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 11 Dec 1997
Address: Rd 2, Dunedin,
Address used since 23 Mar 1994
Tony Paul Herbert - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 17 Nov 1993
Address: Dunedin,
Address used since 01 Sep 1992
Shellbark Trust Limited
Level 3
Winton Investments Limited
Level 3
Montreux Trust Limited
Level 3
Rochester Group Limited
Level 3
Southern Restaurants Limited
Level 3
Fairburn Trust Limited
Level 3