Hay Contracting Limited, a registered company, was started on 05 Feb 2008. 9429032977370 is the number it was issued. "Earthmoving plant and equipment hiring with operator" (ANZSIC E321225) is how the company was classified. This company has been managed by 3 directors: Murray Gordon Hay - an active director whose contract began on 05 Feb 2008,
Rosemary Joy Hay - an inactive director whose contract began on 01 Apr 2008 and was terminated on 09 Mar 2016,
Bruce Lay - an inactive director whose contract began on 05 Jul 2012 and was terminated on 29 Jun 2015.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 14A Brentwood Street, Trentham, Upper Hutt, 5018 (types include: postal, registered).
Hay Contracting Limited had been using 14A Brentwood Street, Trentham, Upper Hutt as their physical address up until 11 Sep 2019.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 30 shares (30%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 30 shares (30%). Finally we have the 3rd share allotment (40 shares 40%) made up of 1 entity.
Other active addresses
Address #4: 14a Brentwood Street, Trentham, Upper Hutt, 5018 New Zealand
Postal address used from 03 Sep 2022
Principal place of activity
14a Brentwood Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 14a Brentwood Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 07 Mar 2018 to 11 Sep 2019
Address #2: 100 Fraser Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Registered & physical address used from 09 Dec 2015 to 07 Mar 2018
Address #3: 53 Kowhai Avenue, Ebdentown, Upper Hutt, 5018 New Zealand
Physical & registered address used from 22 Sep 2014 to 09 Dec 2015
Address #4: 100 Fraser Cresent, Elderslea, Upper Hutt, 5018 New Zealand
Physical & registered address used from 29 Mar 2012 to 22 Sep 2014
Address #5: 23 Shanly Street, Brown Owl, Upper Hutt, 5018 New Zealand
Physical address used from 19 Jul 2011 to 29 Mar 2012
Address #6: 23 Shanly St, Brown Owl, Upper Hutt, 5018 New Zealand
Registered address used from 19 Jul 2011 to 29 Mar 2012
Address #7: 20 Mccarthy Grove, Upper Hutt New Zealand
Physical & registered address used from 05 Feb 2008 to 19 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hay, Rosemary Joy |
Trentham Upper Hutt 5018 New Zealand |
05 Feb 2008 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Hay, Murray Gordon |
Trentham Upper Hutt 5018 New Zealand |
05 Feb 2008 - |
Individual | Hay, Rosemary Joy |
Trentham Upper Hutt 5018 New Zealand |
05 Feb 2008 - |
Individual | Lay, Bruce |
Clouston Park Upper Hutt 5018 New Zealand |
05 Feb 2008 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Hay, Murray Gordon |
Trentham Upper Hutt 5018 New Zealand |
05 Feb 2008 - |
Murray Gordon Hay - Director
Appointment date: 05 Feb 2008
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2018
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 09 Mar 2016
Rosemary Joy Hay - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 09 Mar 2016
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 14 Sep 2014
Bruce Lay - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 29 Jun 2015
Address: Upper Hutt, 5018 New Zealand
Address used since 05 Jul 2012
Eljay 2009 Limited
13 Brentwood Street
Starfield Holdings Limited
21 Tararua Street
Calden Solo Limited
13 Tararua Street
Jbbb Corporate Trustee Limited
17 Brentwood Street
Upper Hutt Hockey Club Incorporated
5 Parkwood Grove
Makit Through Limited
7 Tararua Street
Db Noel Equipment Limited
8 Nicolaus Street
Dgp Contracting Limited
16 Christchurch Cresent
Dirt Monkey Limited
50 Seddon Street
Dwa Limited
1st Floor
O'connor Contracting Limited
36 Invercargill Drive
Pm Contracting (2003) Limited
22 Amber Grove