Hashtag Investments Limited, a registered company, was launched on 16 Apr 2015. 9429041705827 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been managed by 2 directors: Ying Liu - an active director whose contract began on 16 Apr 2015,
Frank Anthony Murray - an inactive director whose contract began on 16 Apr 2015 and was terminated on 01 Apr 2020.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 33 Zara Court, Windsor Park, Auckland, 0632 (category: registered, physical).
Hashtag Investments Limited had been using 93 Chelsea View Raod, Chatswood, Auckland as their physical address up until 17 Mar 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 93 Chelsea View Raod, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 16 Apr 2015 to 17 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murray, Frank Anthony |
Windsor Park Auckland 0632 New Zealand |
16 Apr 2015 - |
Director | Frank Anthony Murray |
Windsor Park Auckland 0632 New Zealand |
16 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Liu, Ying |
Windsor Park Auckland 0632 New Zealand |
16 Apr 2015 - |
Ying Liu - Director
Appointment date: 16 Apr 2015
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 09 Mar 2017
Frank Anthony Murray - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 01 Apr 2020
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 09 Mar 2017
Longrise Limited
29 Zara Court
Roan Properties Group Limited
27 Zara Court
Golden Apple Enterprises Limited
47 Zara Court
Golden Phoenix Enterprises Limited
47 Zara Court
Ark Homes Limited
17 Zara Court
Tri-dragon Trustee Limited
14 Zara Court
Ab Plus Investment Limited
39 Centorian Drive
Bevers Company Limited
23 Noel Williams Pl
Boniface Properties Limited
20 Ronald Macken Place
D&j Innes Limited
7a Windsor Place
Nx Designs Limited
341 East Coast Road
Shaw Limited
28 Ronald Macken Place