Halwall Industries Limited, a registered company, was registered on 09 Feb 1966. 9429040905921 is the NZ business identifier it was issued. "Finance company operation" (business classification K623010) is how the company is classified. This company has been supervised by 6 directors: Gerald Peter Haddon - an active director whose contract started on 01 Jul 1986,
Nigel Peter Haddon - an active director whose contract started on 01 Jul 2021,
Deborah Margaret Haddon - an active director whose contract started on 21 Jul 2022,
Lindsay G Millard - an inactive director whose contract started on 01 Jul 1986 and was terminated on 01 Jul 2021,
Barry H Paddy - an inactive director whose contract started on 01 Jul 1986 and was terminated on 07 Jun 2003.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 30 Centennial Drive, Hokowhitu, Palmerston North, 4410 (type: physical, registered).
Halwall Industries Limited had been using 220 Broadway Avenue, Palmerston North as their physical address until 13 Nov 2012.
A total of 210000 shares are issued to 5 shareholders (2 groups). The first group consists of 35000 shares (16.67 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 175000 shares (83.33 per cent).
Previous addresses
Address: 220 Broadway Avenue, Palmerston North New Zealand
Physical address used from 15 Nov 2004 to 13 Nov 2012
Address: 220 Broadway Avenue, Palmerston North New Zealand
Registered address used from 10 May 2004 to 13 Nov 2012
Address: Ground Floor, Lumley House, 162 Broadway Ave, Palmerston North
Physical address used from 26 Nov 2003 to 15 Nov 2004
Address: Ground Floor, Lumley House, 162 Broadway Ave, Palmerston North
Registered address used from 28 Feb 2003 to 10 May 2004
Address: 42 Carroll Street, Palmerston North
Registered address used from 01 Jul 1997 to 28 Feb 2003
Address: 42 Carroll Street, Palmerston North
Physical address used from 01 Jul 1997 to 26 Nov 2003
Basic Financial info
Total number of Shares: 210000
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35000 | |||
Individual | Haddon, Deborah Margaret |
Churton Park Wellington 6037 New Zealand |
29 May 2022 - |
Individual | Haddon, Anne Margaret |
Churton Park Wellington 6037 New Zealand |
29 May 2022 - |
Individual | Haddon, Malcolm David |
Churton Park Wellington 6037 New Zealand |
29 May 2022 - |
Shares Allocation #2 Number of Shares: 175000 | |||
Individual | Haddon, Nigel Peter |
Glendowie Auckland 1071 New Zealand |
02 Nov 2014 - |
Director | Haddon, Gerald Peter |
Hokowhitu Palmerston North 4410 New Zealand |
02 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallion, Bm |
Palmerston North |
09 Feb 1966 - 12 Feb 2008 |
Individual | Millard, Lindsay G |
Palmerston North |
09 Feb 1966 - 05 Jul 2021 |
Other | Md & Am Haddon Jointly |
Churton Park Wellington |
12 Feb 2008 - 29 May 2022 |
Individual | Paddy, Barry H |
Palmerston North |
09 Feb 1966 - 12 Feb 2008 |
Individual | Haddon, Deborah Maragret |
Churton Park Wellington 6037 New Zealand |
29 May 2022 - 29 May 2022 |
Other | Md & Am Haddon Jointly |
Churton Park Wellington |
12 Feb 2008 - 29 May 2022 |
Other | Md & Am Haddon Jointly |
Churton Park Wellington |
12 Feb 2008 - 29 May 2022 |
Other | Bh Paddy Estate |
Palmerston North |
12 Feb 2008 - 05 Jul 2021 |
Individual | Millard, Alma J |
Palmerston North |
09 Feb 1966 - 05 Jul 2021 |
Other | G P Haddon & C P Hart | 12 Feb 2008 - 02 Nov 2014 | |
Individual | Haddon, Gerald P |
Palmerston North |
19 Nov 2003 - 27 Jun 2010 |
Individual | Haddon, G P |
Palmerston North |
19 Nov 2003 - 27 Jun 2010 |
Individual | Haddon, R O |
Palmerston North (estate) |
19 Nov 2003 - 27 Jun 2010 |
Individual | Haddon, Rodney Marc |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
04 Apr 2018 - 14 May 2019 |
Other | Null - G P Haddon & C P Hart | 12 Feb 2008 - 02 Nov 2014 |
Gerald Peter Haddon - Director
Appointment date: 01 Jul 1986
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 06 Nov 2012
Nigel Peter Haddon - Director
Appointment date: 01 Jul 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2021
Deborah Margaret Haddon - Director
Appointment date: 21 Jul 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 21 Jul 2022
Lindsay G Millard - Director (Inactive)
Appointment date: 01 Jul 1986
Termination date: 01 Jul 2021
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 02 Nov 2015
Barry H Paddy - Director (Inactive)
Appointment date: 01 Jul 1986
Termination date: 07 Jun 2003
Address: Palmerston North,
Address used since 01 Jul 1986
Rona H Haddon - Director (Inactive)
Appointment date: 01 Jul 1986
Termination date: 04 Nov 1995
Address: Palmerston North,
Address used since 01 Jul 1986
315 Properties Limited
30 Centennial Drive
Haddon Capital Limited
30 Centennial Drive
The Players (the Square) Limited
30 Centennial Drive
Regency Motor Lodge Limited
30 Centennial Drive
Cornwall Motor Lodge Holdings Limited
30 Centennial Drive
Adrenalin Properties Limited
30 Centennial Drive
Eftpos Central Solutions Limited
161 Cuba Street
Elviti Finance Limited
68 Weld Street
Hawera Finance Limited
52 Victoria Avenue
Mcintosh & Signal Contributory Mortgage Nominee Company Limited
43 Denbigh Street
Ryecroft Finance Limited
484 Main Street
Synergy Finance Group (manawatu) Limited
22 Kauri Street