Shortcuts

Havelock Finance Limited

Type: NZ Limited Company (Ltd)
9429040243054
NZBN
158963
Company Number
Registered
Company Status
Current address
24 Dublin Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Oct 2021

Havelock Finance Limited, a registered company, was registered on 26 Nov 1936. 9429040243054 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Jonathan Rhodes Hutton - an active director whose contract began on 13 Mar 2019,
William Alexander Xavier Couper - an inactive director whose contract began on 18 Mar 1993 and was terminated on 29 Mar 2019,
Wayne Keith Startup - an inactive director whose contract began on 08 Apr 1998 and was terminated on 02 Jul 2007,
Jonathan Rhodes Hutton - an inactive director whose contract began on 07 Sep 1999 and was terminated on 05 Jul 2001,
John Francis Springford - an inactive director whose contract began on 18 Mar 1993 and was terminated on 08 Apr 1998.
Last updated on 29 Apr 2024, our database contains detailed information about 1 address: 24 Dublin Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Havelock Finance Limited had been using Level 3, 205 Great South Road, Greenlane, Auckland as their registered address until 14 Oct 2021.
Past names used by this company, as we found at BizDb, included: from 26 Nov 1936 to 14 Apr 1998 they were named Insurance Brokers (East Coast) Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hutton, Jonathan Rhodes (a director) located at Avonhead, Christchurch postcode 8042,
Hutton, Georgia Mary (an individual) located at Rd 12, Havelock North postcode 4294.

Addresses

Previous addresses

Address: Level 3, 205 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 26 Feb 2016 to 14 Oct 2021

Address: Public Trust, Level 10, 141 Willis Street, Wellington New Zealand

Registered & physical address used from 08 Aug 2006 to 26 Feb 2016

Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Registered address used from 25 Mar 2001 to 08 Aug 2006

Address: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 25 Mar 2001 to 08 Aug 2006

Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 25 Mar 2001 to 25 Mar 2001

Address: C/- Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings

Registered address used from 10 Nov 1997 to 25 Mar 2001

Address: Brown Webb, Chartered Accountants, 111 Avenue Road, Hastings

Physical address used from 10 Nov 1997 to 25 Mar 2001

Address: 11 Lindsay Street, Havelock North

Registered address used from 05 May 1993 to 10 Nov 1997

Address: -

Physical address used from 17 Feb 1992 to 10 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Hutton, Georgia Mary Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couper, William Alexander Xavier Havelock North
Directors

Jonathan Rhodes Hutton - Director

Appointment date: 13 Mar 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Mar 2019


William Alexander Xavier Couper - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 29 Mar 2019

Address: Havelock North, Havelock North, 4180 New Zealand

Address used since 18 Feb 2016


Wayne Keith Startup - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 02 Jul 2007

Address: Durham Drive, Havelock North,

Address used since 08 Apr 1998


Jonathan Rhodes Hutton - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 05 Jul 2001

Address: Christchurch,

Address used since 07 Sep 1999


John Francis Springford - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 08 Apr 1998

Address: Havelock North, Hawkes Bay,

Address used since 18 Mar 1993


Annette Elizabeth Couper - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 08 Apr 1998

Address: Havelock North, Hawkes Bay,

Address used since 18 Mar 1993


Erica Monteith Hardy - Director (Inactive)

Appointment date: 23 May 1991

Termination date: 18 Mar 1993

Address: Elsthorpe, Hawkes Bay,

Address used since 23 May 1991


Trevor George Monteith Roach - Director (Inactive)

Appointment date: 23 May 1991

Termination date: 18 Mar 1993

Address: Havelock North,

Address used since 23 May 1991


Adam Keith Monagan - Director (Inactive)

Appointment date: 23 May 1991

Termination date: 18 Mar 1993

Address: Napier,

Address used since 23 May 1991

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr