Shortcuts

Hastings District Holdings Limited

Type: NZ Limited Company (Ltd)
9429038315466
NZBN
809527
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Hastings District Council
Private Bag 9002
Hastings 4156
New Zealand
Postal address used since 03 Mar 2021
207 Lyndon Road East
Hastings 4122
New Zealand
Office & delivery address used since 03 Mar 2021
207 Lyndon Road East
Hastings 4122
New Zealand
Registered & physical & service address used since 12 Mar 2021

Hastings District Holdings Limited, a registered company, was registered on 15 May 1996. 9429038315466 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. This company has been supervised by 14 directors: Tania Kerr - an active director whose contract began on 04 Nov 2010,
John Bruce O'shaughnessy - an active director whose contract began on 25 May 2017,
Nigel Bickle - an active director whose contract began on 27 Jun 2019,
Neil Barry Taylor - an inactive director whose contract began on 12 Jul 2018 and was terminated on 08 Feb 2019,
Ross Barry Mcleod - an inactive director whose contract began on 16 Jul 2015 and was terminated on 21 Jun 2018.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 207 Lyndon Road East, Hastings, 4122 (registered address),
207 Lyndon Road East, Hastings, 4122 (physical address),
207 Lyndon Road East, Hastings, 4122 (service address),
Hastings District Council, Private Bag 9002, Hastings, 4156 (postal address) among others.
Hastings District Holdings Limited had been using Hastings District Council, 207 Lyndon Road, Hastings as their registered address up until 12 Mar 2021.
Other names for the company, as we established at BizDb, included: from 15 May 1996 to 08 Jul 2002 they were named Hastings District Holdings Limited.
One entity owns all company shares (exactly 421000 shares) - Hastings District Council - located at 4122, Hastings.

Addresses

Principal place of activity

207 Lyndon Road East, Hastings, 4122 New Zealand


Previous addresses

Address #1: Hastings District Council, 207 Lyndon Road, Hastings, 4122 New Zealand

Registered & physical address used from 11 Mar 2021 to 12 Mar 2021

Address #2: Hastings District Council, Lyndon Road, Hastings New Zealand

Registered address used from 12 Apr 2000 to 11 Mar 2021

Address #3: Hastings District Council, Lyndon Road, Hastings

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: Hastings District Council, Lyndon Road, Hastings New Zealand

Physical address used from 15 May 1996 to 11 Mar 2021

Contact info
64 6 8715000
21 Mar 2019 Phone
brucea@hdc.govt.nz
Email
roses@hdc.govt.nz
03 Mar 2021 Email
accountspayable@hdc.govt.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 421000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 421000
Other (Other) Hastings District Council Hastings
4122
New Zealand
Directors

Tania Kerr - Director

Appointment date: 04 Nov 2010

Address: Rd 2, Napier, 4182 New Zealand

Address used since 04 Nov 2010


John Bruce O'shaughnessy - Director

Appointment date: 25 May 2017

Address: Bay View, Napier, 4104 New Zealand

Address used since 25 May 2017


Nigel Bickle - Director

Appointment date: 27 Jun 2019

Address: Hastings, Hastings, 4122 New Zealand

Address used since 27 Jun 2019


Neil Barry Taylor - Director (Inactive)

Appointment date: 12 Jul 2018

Termination date: 08 Feb 2019

Address: Rd 2, Napier, 4182 New Zealand

Address used since 12 Jul 2018


Ross Barry Mcleod - Director (Inactive)

Appointment date: 16 Jul 2015

Termination date: 21 Jun 2018

Address: Raureka, Hastings, 4120 New Zealand

Address used since 16 Jul 2015


Craig Douglas Waterhouse - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 25 May 2017

Address: Rd 3, Napier, 4183 New Zealand

Address used since 31 Mar 2017


John Bruce O'shaughnessy - Director (Inactive)

Appointment date: 28 Jun 2014

Termination date: 16 Jul 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 28 Jun 2014


Ross Barry Mcleod - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 27 Jun 2014

Address: Raureka, Hastings, 4120 New Zealand

Address used since 29 Apr 2009


Norman David Speers - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 04 Nov 2010

Address: State Highway 2, Hastings,

Address used since 05 Jun 1996


Cynthia Margaret Bowers - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 29 Apr 2009

Address: Waipawa,

Address used since 05 Jun 1996


James Allan Scotland - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 23 Jun 2003

Address: Rd 2, Hastings,

Address used since 05 Jun 1996


John Keith Newland - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 23 Jun 2003

Address: Havelock North,

Address used since 05 Jun 1996


Murray George Gilbertson - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 29 May 2002

Address: Havelock North, Hastings,

Address used since 13 Jul 2000


Eric Oleson Millar - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 26 Jun 2000

Address: Havelock North,

Address used since 15 May 1996

Nearby companies

Hastings Crime Prevention Camera Trust
Hastings District Council

Hastings District Properties Limited
207 Lyndon Road East

Positive Ageing Trust Hawke's Bay
C/o Hastings District Council

Hawkes Bay Youth Futures Trust
207 Lyndon Road East

Helping Hand Trust
Hastings Baptist Church

Hastings Christian Community Trust
Christian Community Centre

Similar companies

1st Avenue Holdings Pty Limited
507 Eastbourne Street

Bg Coldstream Trustees Limited
205 Hastings Street South

J & P Holdings Limited
Building A, Level 1, Farming House

Melita Holdings Limited
507 Eastbourne Street

Melita Limited
507 Eastbourne Street

Migil Holdings Limited
Suite 1, 202 Eastbourne Street