Regal Haulage Nz Limited, a registered company, was registered on 11 Aug 1997. 9429038028601 is the New Zealand Business Number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company is classified. This company has been managed by 8 directors: Scott Robert Mchardie - an active director whose contract began on 14 May 2003,
Natasha Anne Mchardie - an inactive director whose contract began on 08 Sep 2021 and was terminated on 30 Aug 2023,
Brett David Mchardie - an inactive director whose contract began on 29 May 1998 and was terminated on 03 Sep 2021,
Robert Bruce Mchardie - an inactive director whose contract began on 11 Nov 2009 and was terminated on 01 Jul 2013,
Scott Robert Mchardie - an inactive director whose contract began on 29 May 1998 and was terminated on 05 Dec 2002.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 651 Airport Road, Rd 3, Hamilton, 3283 (category: postal, office).
Regal Haulage Nz Limited had been using Rayne Wright & Associates, Chartered Accountants, 59 Heu Heu Street, Taupo as their physical address up until 20 Aug 1998.
Other names used by the company, as we found at BizDb, included: from 28 Apr 1998 to 01 Oct 2002 they were called Candy Transport Limited, from 11 Aug 1997 to 28 Apr 1998 they were called Standard 780 Limited.
A single entity owns all company shares (exactly 1100000 shares) - Regal Holdings Limited - located at 3283, Airport Road, R D 3, Hamilton.
Principal place of activity
651 Airport Road, Rd 3, Hamilton, 3283 New Zealand
Previous addresses
Address #1: Rayne Wright & Associates, Chartered Accountants, 59 Heu Heu Street, Taupo
Physical & registered address used from 20 Aug 1998 to 20 Aug 1998
Address #2: 413 Marychurch Road, Matangi, Hamilton
Registered address used from 20 Aug 1998 to 20 Aug 1998
Address #3: 413 Marychurch Road, Matangi, Hamilton
Registered & physical address used from 07 May 1998 to 20 Aug 1998
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100000 | |||
Entity (NZ Limited Company) | Regal Holdings Limited Shareholder NZBN: 9429039775757 |
Airport Road R D 3, Hamilton |
22 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mchardie, Scott Robert |
Hamilton |
22 Jul 2005 - 22 Jul 2005 |
Individual | Mchardie, Brett David |
R D 4 Hamilton |
11 Aug 1997 - 22 Jul 2005 |
Individual | Mchardie, Scott Robert |
Hamilton |
11 Aug 1997 - 22 Jul 2005 |
Individual | Mchardie, Robert Bruce |
Cambridge |
15 Jun 2004 - 15 Jun 2004 |
Other | Null - R W Mchardie Family Trust | 15 Jun 2004 - 15 Jun 2004 | |
Other | R W Mchardie Family Trust | 15 Jun 2004 - 15 Jun 2004 |
Ultimate Holding Company
Scott Robert Mchardie - Director
Appointment date: 14 May 2003
Address: Hamilton, 3283 New Zealand
Address used since 20 Jun 2016
Natasha Anne Mchardie - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 30 Aug 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 08 Sep 2021
Brett David Mchardie - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 03 Sep 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 13 May 2010
Robert Bruce Mchardie - Director (Inactive)
Appointment date: 11 Nov 2009
Termination date: 01 Jul 2013
Address: Cambridge 3493,
Address used since 11 Nov 2009
Scott Robert Mchardie - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 05 Dec 2002
Address: Tomahere 2021,
Address used since 29 May 1998
Robert Bruce Mchardie - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 17 Oct 2002
Address: Cambridge,
Address used since 29 May 1998
Anthony David Rayne Wright - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 29 May 1998
Address: Taupo,
Address used since 02 Apr 1998
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 02 Apr 1998
Address: Hamilton,
Address used since 11 Aug 1997
Hbh Consulting Limited
306c Tamahere Drive
Go Wire Electrical Limited
306d Tamahere Drive
Karapiro Kayak Racing Club Incorporated
C/-75 Oaklea Lane
The Pentagon Limited
25 Tamahere Drive
Karr Group Limited
7 Koppens Road
Renaissance Decorating Services Limited
48b Devine Road
Chardikala Limited
1/2a Cameron Road
Dj & Ma Mann Limited
Initiom Limtied
Kings Ridge Limited
Level 1
Leo&michelle Transport Limited
9 Ingram Rd
Mclarens Group Limited
24 Bridge Street
Prestige Building Removals Limited
10/65 Pembroke Street