Shortcuts

Hazero Limited

Type: NZ Limited Company (Ltd)
9429030307605
NZBN
4357698
Company Number
Registered
Company Status
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
10 Chesterfield Street
Greymouth 7840
New Zealand
Physical address used since 24 Mar 2021
2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Registered & service address used since 04 Sep 2023

Hazero Limited, a registered company, was launched on 21 Mar 2013. 9429030307605 is the NZBN it was issued. "Storage service nec" (ANZSIC I530960) is how the company has been classified. The company has been supervised by 3 directors: Arnie Deck - an active director whose contract began on 21 Mar 2013,
Reuben Mark Deck - an active director whose contract began on 29 Oct 2021,
Joe Deck - an inactive director whose contract began on 21 Mar 2013 and was terminated on 02 Nov 2021.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 2 Daniel Place, Te Rapa, Hamilton, 3200 (registered address),
2 Daniel Place, Te Rapa, Hamilton, 3200 (service address),
10 Chesterfield Street, Greymouth, 7840 (physical address).
Hazero Limited had been using 10 Chesterfield Street, Greymouth as their service address until 04 Sep 2023.
Previous aliases for this company, as we managed to find at BizDb, included: from 14 Mar 2013 to 19 Dec 2018 they were called Civilquip Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 220 shares (22 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 780 shares (78 per cent).

Addresses

Previous addresses

Address #1: 10 Chesterfield Street, Greymouth, 7840 New Zealand

Service address used from 24 Mar 2021 to 04 Sep 2023

Address #2: 10 Chesterfield Street, Greymouth, 7840 New Zealand

Registered address used from 23 Mar 2021 to 04 Sep 2023

Address #3: 64 High Street, Greymouth, 7805 New Zealand

Registered address used from 21 Mar 2013 to 23 Mar 2021

Address #4: 64 High Street, Greymouth, 7805 New Zealand

Physical address used from 21 Mar 2013 to 24 Mar 2021

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 220
Individual Deck, Reuben Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 780
Director Deck, Arnie James Ogilive Road
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deck, Joseph Paul Power Road
Greymouth
7805
New Zealand
Directors

Arnie Deck - Director

Appointment date: 21 Mar 2013

Address: Ogilive Road, Greymouth, 7805 New Zealand

Address used since 21 Mar 2013


Reuben Mark Deck - Director

Appointment date: 29 Oct 2021

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 29 Oct 2021


Joe Deck - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 02 Nov 2021

Address: Power Road, Greymouth, 7805 New Zealand

Address used since 21 Mar 2013

Nearby companies
Similar companies

Ashburton Forks Engineering & Rti 2013 Limited
1823 Ashburton Staveley Road

Elley Group Limited
C/o F.t Dooley Ltd

Kakariki Limited
C/o P G Green

Maccommercial Limited
94 Adams Road

Rangiora Storage (2020) Limited
210 Swamp Road

Storage 2u (2012) Limited
26a Logistics Drive