Hankstar Consulting Limited was incorporated on 26 Feb 2007 and issued a New Zealand Business Number of 9429033575698. This registered LTD company has been supervised by 2 directors: Henry William Sydney Dowler - an active director whose contract began on 26 Feb 2007,
Lynn Heather Dowler - an active director whose contract began on 26 Feb 2007.
According to BizDb's data (updated on 02 Apr 2024), this company uses 7 addresess: 288 Delta Lake Heights, Renwick, Renwick, 7271 (registered address),
288 Delta Lake Heights, Renwick, Renwick, 7271 (service address),
288 Delta Lake Heights, Renwick, Renwick, 7271 (delivery address),
288 Delta Lake Heights, Renwick, Renwick, 7271 (office address) among others.
Until 10 Aug 2023, Hankstar Consulting Limited had been using 3B Monro Street, Blenheim, Blenheim as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Dowler, Lynn Heather (an individual) located at Renwick postcode 7271.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dowler, Henry William Sydney - located at Renwick.
The next share allotment (49 shares, 49%) belongs to 1 entity, namely:
Dowler, Henry William Sydney, located at Renwick (an individual). Hankstar Consulting Limited is categorised as "Public affairs consultant service" (ANZSIC M696275).
Other active addresses
Address #4: Po Box 5141, Springlands, Blenheim, 7241 New Zealand
Postal address used from 11 Feb 2021
Address #5: 3b Monro Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 15 Mar 2021
Address #6: 288 Delta Lake Heights, Renwick, Renwick, 7271 New Zealand
Office & delivery address used from 02 Aug 2023
Address #7: 288 Delta Lake Heights, Renwick, Renwick, 7271 New Zealand
Registered & service address used from 10 Aug 2023
Principal place of activity
3b Monro Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 3b Monro Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 15 Mar 2021 to 10 Aug 2023
Address #2: 133 Charles Street, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Mar 2014 to 15 Mar 2021
Address #3: 47b Nelson Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Nov 2011 to 11 Mar 2014
Address #4: 4 Dominion Park Street, Johnsonville, Wellington New Zealand
Physical & registered address used from 26 Feb 2007 to 21 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Dowler, Lynn Heather |
Renwick 7271 New Zealand |
26 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dowler, Henry William Sydney |
Renwick 7271 New Zealand |
26 Feb 2007 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Dowler, Henry William Sydney |
Renwick 7271 New Zealand |
26 Feb 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dowler, Lynn Heather |
Renwick 7271 New Zealand |
26 Feb 2007 - |
Henry William Sydney Dowler - Director
Appointment date: 26 Feb 2007
Address: Renwick, 7271 New Zealand
Address used since 02 Aug 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 11 Feb 2021
Address: Blenheim, 7201 New Zealand
Address used since 03 Mar 2014
Lynn Heather Dowler - Director
Appointment date: 26 Feb 2007
Address: Renwick, 7271 New Zealand
Address used since 02 Aug 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 11 Feb 2021
Address: Blenheim, 7201 New Zealand
Address used since 03 Mar 2014
New Zealand Deerstalkers Association (marlborough Branch) Incorporated
96 Arthur Street
Liquid Solutions 2006 Limited
185 High Street
I S (marl) Limited
185 High Street
Smith Family Evangelism Trust
184 High Street
Yl Constructions Limited
182a High Street
Kalanin Holdings Limited
24 Lee Street
Adroite Communications (2012) Limited
68 Campbell Street
Context Limited
105 Mitchell Street
Hsb Consulting Limited
1/44 Ribble Street
Pinpoint Communications Limited
45 Alton Street
Rachel Reese Consulting Limited
18 Ledbury Road
Resolved Projects Limited
89 Todd Valley Road