Hands Held Limited, a registered company, was incorporated on 16 May 2007. 9429033396323 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been supervised by 2 directors: Christine Hands - an active director whose contract started on 16 May 2007,
Nigel Hands - an active director whose contract started on 16 May 2007.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Avon Terrace, The Wood, Nelson, 7010 (category: postal, office).
Hands Held Limited had been using 13 Montebello Avenue, Stoke, Nelson as their registered address until 14 Mar 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 14 Avon Terrace, The Wood, Nelson, 7010 New Zealand
Postal & office & delivery address used from 03 Nov 2020
Principal place of activity
14 Avon Terrace, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address #1: 13 Montebello Avenue, Stoke, Nelson, 7011 New Zealand
Registered address used from 07 Dec 2012 to 14 Mar 2016
Address #2: Hands Held Ltd, 1 Montebello Avenue, Stoke, Nelson 7011 New Zealand
Registered address used from 22 Oct 2008 to 07 Dec 2012
Address #3: Hands Held Ltd, 127 Hardy Street, , Nelson 7001
Physical address used from 16 May 2007 to 22 Oct 2008
Address #4: Hands Held Ltd, 1 Montebello Avenue, Ngawhatu, Nelson 7001
Registered address used from 16 May 2007 to 22 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hands, Nigel |
The Wood Nelson 7010 New Zealand |
24 Jan 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hands, Christine |
The Wood Nelson 7010 New Zealand |
24 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hands, Christine |
Nelson |
16 May 2007 - 27 Jun 2010 |
Individual | Hands, Nigel |
Nelson |
16 May 2007 - 27 Jun 2010 |
Individual | Hands, Nigel |
The Wood Nelson 7010 New Zealand |
04 Jun 2009 - 24 Jan 2021 |
Individual | Edney, Timothy Laird |
Epsom Auckland 1023 New Zealand |
04 Jun 2009 - 24 Jan 2021 |
Individual | Hands, Christine |
The Wood Nelson 7010 New Zealand |
04 Jun 2009 - 24 Jan 2021 |
Christine Hands - Director
Appointment date: 16 May 2007
Address: The Wood, Nelson, 7010 New Zealand
Address used since 07 Nov 2016
Nigel Hands - Director
Appointment date: 16 May 2007
Address: The Wood, Nelson, 7010 New Zealand
Address used since 07 Nov 2016
Hands Up 2015 Limited
14 Avon Terrace
Nelson Motorcycles Limited
381 Hardy Street
Resolve It Dispute Resolution Professionals Limited
363 Hardy Street
Golden Bay Holdings Limited
366 Hardy Street
Baywick's Wine Cellars Limited
52 Domett Street
Astral Nelson Limited
353 Hardy Street
Beatson & Beatson Property Investment Limited
217 Bridge Street
Hands Up 2015 Limited
14 Avon Terrace
Portridge Limited
Lifestyle Accounting
The Marshall's Place Limited
155 Milton Street
The Scottish Unicorn Limited
197 Bridge Street
Whitechapel Properties Limited
1/138 Nile Street