Handystacks Limited was incorporated on 13 Jul 2015 and issued an NZBN of 9429041833933. The registered LTD company has been supervised by 4 directors: Craig Mchardy Bryant - an active director whose contract started on 13 Jul 2015,
Douglas John Mcnaughten - an inactive director whose contract started on 13 Jul 2015 and was terminated on 31 Mar 2023,
Robyn Margaret Bryant - an inactive director whose contract started on 13 Jul 2015 and was terminated on 15 Nov 2017,
Linda Mary Rhoda Mcnaughten - an inactive director whose contract started on 13 Jul 2015 and was terminated on 15 Nov 2017.
According to our information (last updated on 24 Feb 2024), the company filed 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (type: registered, physical).
Up until 27 Mar 2019, Handystacks Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address.
A total of 10000 shares are issued to 2 groups (7 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Bryant, Robyn Margaret (an individual) located at Ohakana Island, Ohope postcode 3121,
Bryant, Craig Mchardy (a director) located at Ohakana Island, Ohope postcode 3121.
The second group consists of 5 shareholders, holds 50% shares (exactly 5000 shares) and includes
Diprose Miller Trustees 2015 Limited - located at Te Aroha,
Mcnaughten, Linda Mary Rhoda - located at Ohope, Ohope,
Mcnaughten, Douglas John - located at Ohope, Ohope. Handystacks Limited was categorised as "Firewood cutting and retailing" (business classification G427933).
Previous address
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 13 Jul 2015 to 27 Mar 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Bryant, Robyn Margaret |
Ohakana Island Ohope 3121 New Zealand |
13 Jul 2015 - |
Director | Bryant, Craig Mchardy |
Ohakana Island Ohope 3121 New Zealand |
13 Jul 2015 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Diprose Miller Trustees 2015 Limited Shareholder NZBN: 9429041561379 |
Te Aroha 3320 New Zealand |
21 Jan 2016 - |
Individual | Mcnaughten, Linda Mary Rhoda |
Ohope Ohope 3121 New Zealand |
13 Jul 2015 - |
Individual | Mcnaughten, Douglas John |
Ohope Ohope 3121 New Zealand |
13 Jul 2015 - |
Director | Mcnaughten, Douglas John |
Ohope Ohope 3121 New Zealand |
13 Jul 2015 - |
Director | Linda Mary Rhoda Mcnaughten |
Rototuna Hamilton 3210 New Zealand |
13 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Paul Gary |
Taihape Taihape 4720 New Zealand |
13 Jul 2015 - 16 Mar 2021 |
Individual | Sargent, Melanie Jane |
89 The Terrace Wellington 6011 New Zealand |
13 Jul 2015 - 21 Jan 2016 |
Craig Mchardy Bryant - Director
Appointment date: 13 Jul 2015
Address: Ohakana Island, Ohope, 3121 New Zealand
Address used since 02 Mar 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 15 Mar 2021
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Mar 2017
Douglas John Mcnaughten - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 31 Mar 2023
Address: Ohakana Island, Ohope, 3121 New Zealand
Address used since 19 Mar 2019
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 19 Jan 2016
Robyn Margaret Bryant - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 15 Nov 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 21 Mar 2017
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Mar 2017
Linda Mary Rhoda Mcnaughten - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 15 Nov 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Jan 2016
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 19 Jan 2016
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street
Goodwood Firewood Limited
97 Edgecumbe Road
Griceys Got Wood Limited
127a Peria Road
Mitre Steel Limited
121f Waikite Road
R L Jeffs Enterprises Limited
5 Joanna Place
Split Firewood Supplies Limited
411 Greenhill Drive
Wood Works (2012) Limited
7 Koppens Road