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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 220 | |||
Individual | Deck, Reuben |
Gleniti Timaru 7910 New Zealand |
03 Apr 2018 - |
Shares Allocation #2 Number of Shares: 780 | |||
Director | Deck, Arnie James |
Ogilive Road Greymouth 7805 New Zealand |
21 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deck, Joseph Paul |
Power Road Greymouth 7805 New Zealand |
21 Mar 2013 - 17 Jan 2022 |
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
Kelshanbe Holdings Limited
64a High Street
Digga Teck Limited
64 High Street
M & H Trustee Seventeen Limited
64 High Street
Max & Mary Trustees Limited
64a High Street
Caldwell Fj Investments Limited
64 High Street
Farwest Farming Limited
64 High Street
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