Hartwood Limited was registered on 22 Dec 2011 and issued an NZ business number of 9429030838611. This registered LTD company has been run by 2 directors: James Andrew Woods - an active director whose contract began on 22 Dec 2011,
Graeme Scott Hartnell - an active director whose contract began on 22 Dec 2011.
As stated in BizDb's database (updated on 28 Feb 2024), the company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, service).
Up until 22 Jul 2019, Hartwood Limited had been using Unit 2, 69 Coleridge Street, Sydenham, Christchurch as their physical address.
A total of 100 shares are allocated to 5 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hartnell, Graeme Scott (a director) located at Sumner, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Woods, James Andrew - located at Lincoln.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Woods, Sally Anne, located at Lincoln (an individual). Hartwood Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 06 Oct 2017 to 22 Jul 2019
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 18 Oct 2013 to 06 Oct 2017
Address: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Aug 2013 to 18 Oct 2013
Address: 3 / 1004 Ferry Road, Ferrymead, Christchurch, 0000 New Zealand
Physical & registered address used from 22 Dec 2011 to 27 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hartnell, Graeme Scott |
Sumner Christchurch 8081 New Zealand |
22 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Woods, James Andrew |
Lincoln 7608 New Zealand |
22 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Woods, Sally Anne |
Lincoln 7608 New Zealand |
22 Dec 2011 - |
Shares Allocation #4 Number of Shares: 48 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
05 Jul 2013 - |
Individual | Woods, Sally Anne |
Lincoln 7608 New Zealand |
22 Dec 2011 - |
Director | Woods, James Andrew |
Lincoln 7608 New Zealand |
22 Dec 2011 - |
Shares Allocation #5 Number of Shares: 49 | |||
Individual | Neave, Richard Henry Digby |
Redcliffs Christchurch 8081 New Zealand |
05 Jul 2013 - |
Director | Hartnell, Graeme Scott |
Sumner Christchurch 8081 New Zealand |
22 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartnell, Susan Elaine |
Sumner Christchurch 8081 New Zealand |
22 Dec 2011 - 27 May 2013 |
James Andrew Woods - Director
Appointment date: 22 Dec 2011
Address: Springston, Springston, 7616 New Zealand
Address used since 22 Dec 2011
Address: Lincoln, 7608 New Zealand
Address used since 28 Apr 2017
Graeme Scott Hartnell - Director
Appointment date: 22 Dec 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 22 Dec 2011
Amazing Products Limited
65 Coleridge Street
Complete Control Limited
Unit3 69-71 Coleridge St
Coulter Wireworks (2002) Limited
63 Coleridge Street
Mansfield Merchandising 2004 Limited
36 Gasson Street
Haglund Holdings Limited
78 Coleridge Street
Dynamite Signage Solutions Limited
78 Coleridge Street
Alpine Rental Cars Limited
2c Maldon Street
Broadfield Estates Limited
Williams Accountants
Eastcare Physiotherapy Limited
41 Carlyle Street
Own Energy Limited
33 Buchan Street
South Island Transport Alignment Services (2001) Limited
74 Hawdon Street
Tilly The Dog Properties Limited
61 Carlyle Street