The Hangar Limited, a registered company, was registered on 30 Aug 2012. 9429030545908 is the NZBN it was issued. "Cafe operation" (ANZSIC H451110) is how the company is categorised. This company has been run by 7 directors: Nicholas Royd Clark - an active director whose contract began on 30 Aug 2012,
Trevor Andrew Bradley - an active director whose contract began on 01 Apr 2017,
Craig Dickson - an active director whose contract began on 21 Dec 2018,
Rocco Veneziano - an active director whose contract began on 21 Dec 2018,
Richard Benjamin Corney - an active director whose contract began on 09 Aug 2021.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 119 Dixon St,, Te Aro, Wellinton, 6011 (type: postal, office).
The Hangar Limited had been using 171- 177 Willis St, Wellinton as their physical address up to 06 Aug 2018.
Previous names used by the company, as we found at BizDb, included: from 17 Aug 2012 to 04 Sep 2012 they were called The Hanger Limited.
One entity owns all company shares (exactly 100 shares) - Inigo Montoya Limited - located at 6011, Te Aro, Wellington.
Other active addresses
Address #4: 119 Dixon St,, Te Aro, Wellinton, 6011 New Zealand
Postal & delivery address used from 04 Jul 2023
Address #5: 119 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Office address used from 04 Jul 2023
Previous addresses
Address #1: 171- 177 Willis St, Wellinton, 6142 New Zealand
Physical address used from 30 Aug 2012 to 06 Aug 2018
Address #2: 171- 177 Willis St, Wellinton, 6142 New Zealand
Registered address used from 30 Aug 2012 to 16 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Inigo Montoya Limited Shareholder NZBN: 9429032632149 |
Te Aro Wellington 6142 New Zealand |
30 Aug 2012 - |
Ultimate Holding Company
Nicholas Royd Clark - Director
Appointment date: 30 Aug 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Aug 2012
Trevor Andrew Bradley - Director
Appointment date: 01 Apr 2017
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Jun 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Apr 2017
Craig Dickson - Director
Appointment date: 21 Dec 2018
Address: Northcote, 3070 Australia
Address used since 21 Dec 2018
Rocco Veneziano - Director
Appointment date: 21 Dec 2018
Address: Nth Balwyn, 3104 Australia
Address used since 21 Dec 2018
Richard Benjamin Corney - Director
Appointment date: 09 Aug 2021
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 09 Aug 2021
Matthew Peter Graylee - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 21 Dec 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 14 Dec 2012
Richard Benjamin Corney - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 21 Dec 2018
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 29 Oct 2015
Hai Fu Yuan Investments Limited
Shop4-177 Willis St
Hair Sound Beauty Salon Limited
115 Dixon Street
Apothica Limited
Flat 1e, 115 Dixon Street
Gamelab Limited
178 Willis Street
Wellington Sexual Abuse Help Foundation
Level 7, Education House
New Zealand Council Of Trade Unions Te Kauae Kaimahi Incorporated
Level 5, Education House
Apothica Limited
Flat 1e, 115 Dixon Street
Empire 2014 Limited
Ground Floor, 15 Edward Street
Karaka Trading Company Limited
Level 4
Machete Coffee Limited
9 Boulcott Street, Te Aro, Wellington, 6011, New Zealand
Sweet Release Cakes And Treats Limited
Shop 9, 151 Willis Street
Wholesale Boot Company Limited
90 Dixon Street