Shortcuts

Hancroft New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032531961
NZBN
2179047
Company Number
Registered
Company Status
Current address
Level 4 - Awly Building
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 25 Jan 2022

Hancroft New Zealand Limited was started on 20 Oct 2008 and issued a New Zealand Business Number of 9429032531961. This registered LTD company has been supervised by 6 directors: Graeme Wayne Hanifin - an active director whose contract began on 20 Oct 2008,
Steven Colin Ramsey - an active director whose contract began on 13 Oct 2009,
Stephen John Glassey - an active director whose contract began on 23 Sep 2015,
Brent Graham Foxcroft - an inactive director whose contract began on 30 Apr 2010 and was terminated on 12 Sep 2015,
Clifford Reyno - an inactive director whose contract began on 23 Nov 2008 and was terminated on 30 Apr 2010.
According to our data (updated on 23 Feb 2024), this company registered 1 address: Level 4 - Awly Building, 287-293 Durham Street, Christchurch, 8013 (types include: registered, physical).
Until 25 Jan 2022, Hancroft New Zealand Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 1200 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 491 shares are held by 1 entity, namely:
Glassey Holdings Limited (an entity) located at 287 - 293 Durham Street, Christchurch postcode 8013.
The 2nd group consists of 3 shareholders, holds 42 per cent shares (exactly 504 shares) and includes
Landley Trustees Limited - located at Sydenham, Christchurch,
Hanifin, Susan Kay - located at Shirley, Christchurch,
Hanifin, Graeme Wayne - located at Shirley, Christchurch.
The next share allocation (205 shares, 17.08%) belongs to 2 entities, namely:
Ramsey, Petra Michelle, located at Putaruru (an individual),
Ramsey, Steven Colin, located at Putaruru (an individual).

Addresses

Previous addresses

Address: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 22 Mar 2010 to 25 Jan 2022

Address: 7 San Luis Place, Howick, Auckland

Registered & physical address used from 29 Jan 2009 to 22 Mar 2010

Address: Heather K Trent, 6/165 Chester Street East, Christchurch 8011

Physical & registered address used from 05 Nov 2008 to 29 Jan 2009

Address: 10 Maurice Stanton Place, Shirley, Christchurch 8052

Registered & physical address used from 20 Oct 2008 to 05 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 491
Entity (NZ Limited Company) Glassey Holdings Limited
Shareholder NZBN: 9429047351127
287 - 293 Durham Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 504
Entity (NZ Limited Company) Landley Trustees Limited
Shareholder NZBN: 9429032539967
Sydenham
Christchurch
8023
New Zealand
Individual Hanifin, Susan Kay Shirley
Christchurch
8052
New Zealand
Individual Hanifin, Graeme Wayne Shirley
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 205
Individual Ramsey, Petra Michelle Putaruru
3481
New Zealand
Individual Ramsey, Steven Colin Putaruru
3481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foxcroft, Dee Sharyn Temuka
Temuka
7920
New Zealand
Entity Aakland Chemicals (1997) Limited
Shareholder NZBN: 9429038166495
Company Number: 841416
Christchurch
8013
New Zealand
Individual Foxcroft, Brent Graham Temuka 7920
South Canterbury
Entity Aakland Chemicals (1997) Limited
Shareholder NZBN: 9429038166495
Company Number: 841416
Christchurch
8013
New Zealand
Individual Foxcroft, Dee Sharyn Temuka 7920
South Canterbury
Individual Hanifin, Susan Kay Shirley
Christchurch 8052
Entity Aakland Chemicals (1997) Limited
Shareholder NZBN: 9429038166495
Company Number: 841416
Christchurch
8013
New Zealand
Individual Reyno, Clifford Albany
North Shore City 0632
Individual Foxcroft, Brent Graham Temuka
South Canterbury

New Zealand
Directors

Graeme Wayne Hanifin - Director

Appointment date: 20 Oct 2008

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 18 Apr 2023

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 20 Oct 2008


Steven Colin Ramsey - Director

Appointment date: 13 Oct 2009

Address: Putaruru, 3481 New Zealand

Address used since 11 Feb 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Feb 2017


Stephen John Glassey - Director

Appointment date: 23 Sep 2015

Address: West Melton, West Melton, 7618 New Zealand

Address used since 17 Mar 2022

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 23 Sep 2015


Brent Graham Foxcroft - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 12 Sep 2015

Address: Temuka, South Canterbury, 7920 New Zealand

Address used since 10 Jul 2015


Clifford Reyno - Director (Inactive)

Appointment date: 23 Nov 2008

Termination date: 30 Apr 2010

Address: Albany, North Shore City, 0632 New Zealand

Address used since 23 Nov 2008


Brent Graham Foxcroft - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 28 Jul 2009

Address: Temuka 7920, South Canterbury,

Address used since 20 Oct 2008

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive