Shortcuts

Halland Nominees Limited

Type: NZ Limited Company (Ltd)
9429030085336
NZBN
4615623
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Mar 2017
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 26 Aug 2019
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 26 Aug 2019

Halland Nominees Limited was incorporated on 26 Aug 2013 and issued a number of 9429030085336. This registered LTD company has been run by 5 directors: Clare Mary O'neill - an active director whose contract began on 26 Aug 2013,
Michael James Dickie - an active director whose contract began on 26 Aug 2013,
Richard Selby Parkes - an active director whose contract began on 26 Aug 2013,
Arthur James Keegan - an inactive director whose contract began on 26 Aug 2013 and was terminated on 29 Aug 2019,
Julian Randolph Clarke - an inactive director whose contract began on 26 Aug 2013 and was terminated on 21 Aug 2018.
As stated in our database (updated on 06 Apr 2024), the company filed 1 address: Po Box 799, Christchurch, Christchurch, 8140 (category: postal, office).
Up until 17 Mar 2017, Halland Nominees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Dickie, Michael James (a director) located at Ilam, Christchurch postcode 8041.

Addresses

Principal place of activity

111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous address

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 26 Aug 2013 to 17 Mar 2017

Contact info
64 3 3799940
26 Aug 2019 Phone
cavell@cavell.co.nz
26 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Directors

Clare Mary O'neill - Director

Appointment date: 26 Aug 2013

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 26 Aug 2013


Michael James Dickie - Director

Appointment date: 26 Aug 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Aug 2013


Richard Selby Parkes - Director

Appointment date: 26 Aug 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Aug 2013


Arthur James Keegan - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 29 Aug 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 26 Aug 2013


Julian Randolph Clarke - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 26 Aug 2013

Nearby companies