Haz 93 Limited was registered on 04 Aug 1992 and issued a business number of 9429038961403. This registered LTD company has been run by 5 directors: Jonathan Norman Harrey - an active director whose contract began on 16 Oct 1996,
Cheryl Ann Harrey - an active director whose contract began on 16 Oct 1996 Richards Woodhouse - an inactive director whose contract began on 04 Aug 1992 and was terminated on 17 Oct 1996,
Anthony John Richards - an inactive director whose contract began on 04 Aug 1992 and was terminated on 16 Oct 1996,
Anthony John Mark Healey - an inactive director whose contract began on 01 Dec 1992 and was terminated on 16 Oct 1996.
As stated in BizDb's information (updated on 17 Feb 2024), the company registered 1 address: 164A Hardy Street, Nelson, Nelson, 7010 (category: registered, physical).
Up to 16 Jun 2016, Haz 93 Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address.
BizDb found more names used by the company: from 10 Jun 1994 to 03 Nov 2015 they were named Te Mania Estate Limited, from 04 Aug 1992 to 10 Jun 1994 they were named Kia Ora Estate Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Harrey, Cheryl Ann (an individual) located at Wakefield, Wakefield postcode 7025.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Harrey, Jonathan Norman - located at Wakefield, Wakefield.
The third share allotment (90 shares, 90%) belongs to 3 entities, namely:
Harrey, Cheryl Ann, located at Wakefield, Wakefield (an individual),
Le Gros, Paul Donald, located at Stepneyville, Nelson (an individual),
Harrey, Jonathan Norman, located at Wakefield, Wakefield (an individual).
Previous addresses
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 13 May 2013 to 16 Jun 2016
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 20 May 2010 to 13 May 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 20 May 2010
Address: C/- Richards Woodhouse, Accountants, 9 Buxton Street, Nelson
Registered address used from 27 Apr 2000 to 18 Apr 2004
Address: C/- Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 17 Oct 1996 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Harrey, Cheryl Ann |
Wakefield Wakefield 7025 New Zealand |
04 Aug 1992 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Harrey, Jonathan Norman |
Wakefield Wakefield 7025 New Zealand |
04 Aug 1992 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Harrey, Cheryl Ann |
Wakefield Wakefield 7025 New Zealand |
04 Aug 1992 - |
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
29 Nov 2016 - |
Individual | Harrey, Jonathan Norman |
Wakefield Wakefield 7025 New Zealand |
04 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Harrey Family Trust | 24 Sep 2007 - 27 Jun 2010 | |
Entity | Duncan Cotterill Nelson Trustee (2009) Limited Shareholder NZBN: 9429032426045 Company Number: 2202438 |
07 Aug 2009 - 29 Nov 2016 | |
Other | Harrey Family Trust | 24 Sep 2007 - 27 Jun 2010 | |
Individual | Le Gros, Paul Donald |
Rd2 Upper Moutere, Nelson |
20 Oct 2008 - 27 Jun 2010 |
Entity | Duncan Cotterill Nelson Trustee (2009) Limited Shareholder NZBN: 9429032426045 Company Number: 2202438 |
07 Aug 2009 - 29 Nov 2016 |
Jonathan Norman Harrey - Director
Appointment date: 16 Oct 1996
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 06 Apr 2020
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 10 Apr 2018
Address: Hope, Nelson 7020, 7020 New Zealand
Address used since 08 Jun 2016
Cheryl Ann Harrey - Director
Appointment date: 16 Oct 1996
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 06 Apr 2020
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 10 Apr 2018
Address: Hope, Nelson 7020, 7020 New Zealand
Address used since 08 Jun 2016
Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 17 Oct 1996
Address: Nelson,
Address used since 04 Aug 1992
Anthony John Richards - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 16 Oct 1996
Address: Richmond, Nelson,
Address used since 04 Aug 1992
Anthony John Mark Healey - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 16 Oct 1996
Address: Nelson,
Address used since 01 Dec 1992
Doughboy Holdings Limited
164a Hardy Street
Nick Riley Electrical Limited
164a Hardy Street
Projects And Ventures Management Limited
164a Hardy Street
Harley Road Holdings Limited
164a Hardy Street
Kinglin Limited
164a Hardy Street
Southern Masonry Limited
164 Hardy Street