Happi Ece Limited was started on 07 Feb 2017 and issued an NZ business identifier of 9429045935336. The registered LTD company has been supervised by 8 directors: Nathalie Rose Whitaker - an active director whose contract started on 07 Feb 2017,
Paulette Kim Cotter - an inactive director whose contract started on 07 Feb 2017 and was terminated on 16 Nov 2018,
Martina Saville - an inactive director whose contract started on 07 Feb 2017 and was terminated on 21 Sep 2017,
Kirsty Bronwyn Perrett - an inactive director whose contract started on 07 Feb 2017 and was terminated on 21 Sep 2017,
Melanie Joy Wilson - an inactive director whose contract started on 07 Feb 2017 and was terminated on 21 Sep 2017.
According to our data (last updated on 22 Mar 2024), this company uses 1 address: Suite 2, 399 New North Road, Kingsland, Auckland, 1021 (types include: registered, other).
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Happi Group Limited (an entity) located at Kingsland, Auckland postcode 1021. Happi Ece Limited was classified as "Child care service" (business classification Q871010).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Happi Group Limited Shareholder NZBN: 9429045928826 |
Kingsland Auckland 1021 New Zealand |
07 Feb 2017 - |
Ultimate Holding Company
Nathalie Rose Whitaker - Director
Appointment date: 07 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2017
Paulette Kim Cotter - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 16 Nov 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2017
Martina Saville - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 21 Sep 2017
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 07 Feb 2017
Kirsty Bronwyn Perrett - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 21 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2017
Melanie Joy Wilson - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 21 Sep 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 07 Feb 2017
Melanie Jane Seyfort - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 21 Sep 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 07 Feb 2017
Danelle Lorie Whaanga - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 21 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Feb 2017
Catherine Anne Cameron - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 06 Sep 2017
Address: Carterton, Carterton, 5713 New Zealand
Address used since 07 Feb 2017
Human Capital Development Consulting Limited
Suite 2, 399 New North Road
Step By Step Training Limited
Suite 2, 399 New North Road
Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road
Happi Group Limited
Suite 2, 399 New North Road
Volante Properties Limited
385 New North Road
Set Up Konstruction Limited
385 New North Road
Collectively Kids Limited
14 Potatau Street
Happi Group Limited
Suite 2, 399 New North Road
Little Miracles Postnatal Care Limited
5p, 435 New North Road
Luna New Zealand Limited
72 Dominion Road
Starting Small Limited
2 A Ariki Road
Wensor Holdings Limited
Same As Registered Office Address