Hartz Industries Limited, a registered company, was registered on 09 Jun 2008. 9429032719611 is the NZBN it was issued. The company has been run by 2 directors: John Angel Ivanov - an active director whose contract began on 09 Jun 2008,
Barry Alexander Smith - an inactive director whose contract began on 09 Jun 2008 and was terminated on 18 Apr 2024.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: physical, registered).
Hartz Industries Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up to 20 May 2019.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group consists of 498 shares (49.8 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1 share (0.1 per cent). Lastly there is the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Aug 2016 to 20 May 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 20 Feb 2015 to 26 Aug 2016
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 02 Feb 2015 to 26 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical address used from 09 Jun 2008 to 20 Feb 2015
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered address used from 09 Jun 2008 to 02 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Ivanov, John Angel |
6rd, Grove Bush Rd6, Invercargill 9876 New Zealand |
09 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ivanov, John Angel |
6rd, Grove Bush Rd6, Invercargill 9876 New Zealand |
09 Jun 2008 - |
Individual | Ivanov, Kylie Vanessa |
Grove Bush Rd6, Invercargill New Zealand |
09 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ivanov, John Angel |
6rd, Grove Bush Rd6, Invercargill 9876 New Zealand |
09 Jun 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ivanov, Kylie Vanessa |
Grove Bush Rd6, Invercargill New Zealand |
09 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Sheena Maree |
Rd 6 Invercargill 9876 New Zealand |
09 Jun 2008 - 18 Apr 2024 |
Individual | Smith, Sheena Maree |
Rd 6 Invercargill 9876 New Zealand |
09 Jun 2008 - 18 Apr 2024 |
Individual | Smith, Barry Alexander |
Rd 6 Invercargill 9876 New Zealand |
09 Jun 2008 - 18 Apr 2024 |
Individual | Smith, Barry Alexander |
Rd 6 Invercargill 9876 New Zealand |
09 Jun 2008 - 18 Apr 2024 |
John Angel Ivanov - Director
Appointment date: 09 Jun 2008
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 26 May 2010
Barry Alexander Smith - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 18 Apr 2024
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 22 May 2014
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street