Shortcuts

Hangman Limited

Type: NZ Limited Company (Ltd)
9429036304189
NZBN
1244121
Company Number
Registered
Company Status
Current address
23 Empire Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 15 Jun 2018
23 Empire Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 18 Oct 2023

Hangman Limited, a registered company, was launched on 07 Oct 2002. 9429036304189 is the NZBN it was issued. The company has been managed by 4 directors: Murray James William Otway - an active director whose contract started on 22 Feb 2018,
Anna Margaretha Mol - an inactive director whose contract started on 24 Feb 2003 and was terminated on 22 Feb 2018,
Murray James William Otway - an inactive director whose contract started on 01 Apr 2015 and was terminated on 01 Apr 2015,
Murray James William Otway - an inactive director whose contract started on 07 Oct 2002 and was terminated on 24 Feb 2003.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 23 Empire Street, Cambridge, Cambridge, 3434 (category: registered, service).
Hangman Limited had been using 34 Kingsley Street, Leamington, Cambridge as their registered address up until 15 Jun 2018.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 34 Kingsley Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 02 May 2013 to 15 Jun 2018

Address #2: 23 Empire Street, Cambridge, Cambridge, 3434 New Zealand

Physical address used from 27 Oct 2011 to 02 May 2013

Address #3: 34 Kingsley Street, Cambridge New Zealand

Registered address used from 06 Nov 2009 to 02 May 2013

Address #4: 34 Kingsley Street, Cambridge New Zealand

Physical address used from 06 Nov 2009 to 27 Oct 2011

Address #5: 25 Kent Crescent, Waihi

Registered address used from 04 Dec 2008 to 06 Nov 2009

Address #6: P O Box 8, Waihi

Physical address used from 03 Mar 2003 to 06 Nov 2009

Address #7: 4 Williams Street, Waihi

Registered address used from 07 Oct 2002 to 04 Dec 2008

Address #8: 4 Williams Street, Waihi

Physical address used from 07 Oct 2002 to 03 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Gw Scott Trustees 2014 Limited
Shareholder NZBN: 9429041825440
Cambridge
Cambridge
3434
New Zealand
Individual Otway, Murray James William Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Otway, Murray James William Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lewislegal Hamilton Trustees 2007 Limited
Shareholder NZBN: 9429033171111
Company Number: 1979021
Individual Walmsley, Michael John Paeroa

New Zealand
Entity Lewislegal Hamilton Trustees 2007 Limited
Shareholder NZBN: 9429033171111
Company Number: 1979021
Individual Mol, Anna Margaretha Leamington
Cambridge
3432
New Zealand
Directors

Murray James William Otway - Director

Appointment date: 22 Feb 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 11 Nov 2021

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Feb 2018


Anna Margaretha Mol - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 22 Feb 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 02 Mar 2015

Address: Bowentown, Waihi Beach,

Address used since 24 Feb 2003


Murray James William Otway - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Apr 2015

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Apr 2015


Murray James William Otway - Director (Inactive)

Appointment date: 07 Oct 2002

Termination date: 24 Feb 2003

Address: Waihi,

Address used since 07 Oct 2002

Nearby companies

Bronte Limited
18 Bronte Place

Valley Wetlands Limited
29 Kingsley Street

Aberdeen Ventures Limited
6 Keats Terrace

Indian Summer Linen Limited
7a Bronte Place

Fraud Conscious Limited
7a Bronte Place

Triple T Investments Limited
7a Bronte Place