Hadlee & Brunton Recycling Limited, a registered company, was incorporated on 26 Sep 2013. 9429030057876 is the business number it was issued. The company has been supervised by 8 directors: Ross John Brunton - an active director whose contract began on 26 Sep 2013,
Julia Mary Traylor - an active director whose contract began on 26 Sep 2013,
David John Brunton - an active director whose contract began on 26 Sep 2013,
Kurt Douglas Mcewen - an active director whose contract began on 26 Sep 2013,
Machiko Niimi - an active director whose contract began on 26 Sep 2013.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 17 Strathallan Street, Timaru, Timaru, 7910 (types include: registered, physical).
A total of 1000 shares are allotted to 16 shareholders (11 groups). The first group is comprised of 99 shares (9.9%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 100 shares (10%). Finally there is the 3rd share allotment (99 shares 9.9%) made up of 2 entities.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Brunton, David John |
Rd 4 Timaru 7974 New Zealand |
26 Sep 2013 - |
Individual | Forman, Katie Esther |
Highfield Timaru 7910 New Zealand |
26 Sep 2013 - |
Director | Traylor, Julia Mary |
Rd 4 Timaru 7974 New Zealand |
26 Sep 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Speedy, Jonathan Reeves |
Saint Albans Christchurch 8052 New Zealand |
09 Nov 2015 - |
Shares Allocation #3 Number of Shares: 99 | |||
Director | Bray, Jason David |
Rd 26 Temuka 7986 New Zealand |
26 Sep 2013 - |
Entity (NZ Limited Company) | Rsm Trust Limited Shareholder NZBN: 9429031779975 |
Timaru New Zealand |
26 Sep 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Traylor, Julia Mary |
Rd 4 Timaru 7974 New Zealand |
26 Sep 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Brunton, Andrew Ross |
Rd 4 Timaru 7974 New Zealand |
26 Sep 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Brunton, David John |
Rd 4 Timaru 7974 New Zealand |
26 Sep 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Niimi, Machiko |
Belleknowes Dunedin 9011 New Zealand |
26 Sep 2013 - |
Shares Allocation #8 Number of Shares: 98 | |||
Director | Mcewen, Kurt Douglas |
Belleknowes Dunedin 9011 New Zealand |
26 Sep 2013 - |
Entity (NZ Limited Company) | Rsm Trust Limited Shareholder NZBN: 9429031779975 |
Timaru New Zealand |
26 Sep 2013 - |
Director | Niimi, Machiko |
Belleknowes Dunedin 9011 New Zealand |
26 Sep 2013 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Mcewen, Kurt Douglas |
Belleknowes Dunedin 9011 New Zealand |
26 Sep 2013 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Bray, Jason David |
Rd 26 Temuka 7986 New Zealand |
26 Sep 2013 - |
Shares Allocation #11 Number of Shares: 598 | |||
Entity (NZ Limited Company) | Hadlee & Brunton Limited Shareholder NZBN: 9429031977395 |
Timaru Timaru 7910 New Zealand |
26 Sep 2013 - |
Ross John Brunton - Director
Appointment date: 26 Sep 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 26 Sep 2013
Julia Mary Traylor - Director
Appointment date: 26 Sep 2013
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 21 Nov 2013
David John Brunton - Director
Appointment date: 26 Sep 2013
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 22 Nov 2013
Kurt Douglas Mcewen - Director
Appointment date: 26 Sep 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 03 Oct 2019
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 26 Sep 2013
Machiko Niimi - Director
Appointment date: 26 Sep 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 03 Oct 2019
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 26 Sep 2013
Jason David Bray - Director
Appointment date: 26 Sep 2013
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 26 Sep 2013
Andrew Ross Brunton - Director
Appointment date: 26 Sep 2013
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 03 Oct 2019
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 26 Sep 2013
Jonathan Reeves Speedy - Director
Appointment date: 13 May 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 13 May 2014
Sakura Dairy Limited
17 Strathallan Street
Rsm Trust Limited
17 Strathallan Street
Barclay Nominees Limited
17 Strathallan Street
Rsm Law Limited
17 Strathallan Street
Lakeside Wanaka Limited
17 Strathallan Street
Elray Holdings Limited
17 Strathallan Street