H Investments (Nz) Limited, a removed company, was registered on 27 Jul 2006. 9429033963075 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is categorised. The company has been supervised by 8 directors: John Terrence Peter Hayson - an active director whose contract started on 26 Jan 2011,
Margaret Anne Kraack - an inactive director whose contract started on 27 Oct 2021 and was terminated on 03 Aug 2022,
Margaret Anne Kraack - an inactive director whose contract started on 25 Aug 2015 and was terminated on 19 Jul 2019,
Andrew Mcrae Sandlant - an inactive director whose contract started on 15 Aug 2014 and was terminated on 26 Aug 2015,
Michelle Louise Allan - an inactive director whose contract started on 13 Oct 2011 and was terminated on 15 Aug 2014.
Last updated on 17 Jun 2023, our database contains detailed information about 1 address: 12 Beech Drive, Rangiora, Rangiora, 7400 (category: registered, physical).
H Investments (Nz) Limited had been using 1/42 Silverstream Boulevard, Kaiapoi as their physical address until 23 Nov 2021.
More names used by the company, as we found at BizDb, included: from 18 Oct 2011 to 04 Mar 2013 they were called Silverstream Estates Limited, from 27 Jul 2006 to 18 Oct 2011 they were called Silver Stream Estates Limited.
One entity controls all company shares (exactly 100 shares) - Hayson, John Terrence Peter - located at 7400, Mosman, Sydney, Nsw.
Principal place of activity
1/42 Silverstream Boulevard, Kaiapoi, 7630 New Zealand
Previous addresses
Address: 1/42 Silverstream Boulevard, Kaiapoi, 7630 New Zealand
Physical & registered address used from 31 Jul 2019 to 23 Nov 2021
Address: 4/42 Silverstream Boulevard, Kaiapoi, 7630 New Zealand
Physical & registered address used from 20 Mar 2017 to 31 Jul 2019
Address: 29 Barnard St, Kaiapoi, 7630 New Zealand
Registered & physical address used from 25 Aug 2014 to 20 Mar 2017
Address: 263 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 27 Jul 2012 to 25 Aug 2014
Address: 160a Hussey Road, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 08 Jul 2011 to 27 Jul 2012
Address: Duncan Cotterill Lawyers, Level 9, Clarendon Tower, Cnr Oxford Tce &, Worcester Str, Christchurch New Zealand
Physical & registered address used from 27 Jul 2006 to 08 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 18 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hayson, John Terrence Peter |
Mosman Sydney, Nsw 2088 Australia |
02 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hayson, John Terrence Peter |
Mosman Sydney, Nsw 2088 Australia |
28 Oct 2011 - 30 Jun 2022 |
Individual | Hunt, Danny Rex |
Rangiora Rangiora 7400 New Zealand |
09 Oct 2006 - 28 Oct 2011 |
Individual | Hayson, Sayde Mary |
Northwood Christchurch 8051 New Zealand |
27 Jul 2006 - 02 Feb 2011 |
John Terrence Peter Hayson - Director
Appointment date: 26 Jan 2011
ASIC Name: H Investments International Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 16 Jul 2020
Address: Silverstream, Kaiapoi, 7630 New Zealand
Address used since 04 Jul 2016
Margaret Anne Kraack - Director (Inactive)
Appointment date: 27 Oct 2021
Termination date: 03 Aug 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Oct 2021
Margaret Anne Kraack - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 19 Jul 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 25 Aug 2015
Andrew Mcrae Sandlant - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 26 Aug 2015
Address: Methven, Methven, 7730 New Zealand
Address used since 23 Jun 2015
Michelle Louise Allan - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 15 Aug 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Jul 2012
Danny Rex Hunt - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 13 Oct 2011
Address: Rangiora, 7400 New Zealand
Address used since 03 Sep 2008
Sayde Mary Hayson - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 02 Feb 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2010
Danny Rex Hunt - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 15 Jul 2008
Address: Rangiora, Canterbury,
Address used since 27 Jul 2006
Holmes & Co Real Estate Limited
51 Silverstream Boulevard
P And Jb 2008 Limited
40 Footbridge Terrace
Lifestyle Property Nz Limited
57 Footbridge Terrace
Gecko Property Ventures Limited
57 Footbridge Terrace
Christ Centred Fellowship Culverden
11 Batchelor Place
Morgan Jones Construction Limited
6 Hayson Drive
4t Contracting Limited
42 Rowse Street
Bespoke Civil And Landscape Limited
28 Rushmore Drive
Brunner Developments Limited
56 Oakgrove Drive
Clydebank Construction Limited
187 South Eyre Road
Edr Contracting Limited
8 Durham Street
Sherwood Grange Enterprises Limited
50 Prestons Road