Hb Lass Limited, a registered company, was started on 21 Dec 2012. 9429030400283 is the New Zealand Business Number it was issued. "Local government administration nec" (ANZSIC O753010) is how the company was classified. This company has been run by 15 directors: James Alexander Palmer - an active director whose contract started on 06 Jun 2017,
Monique Renee Davidson - an inactive director whose contract started on 07 Jun 2017 and was terminated on 30 Jun 2022,
Steven John May - an inactive director whose contract started on 15 Jan 2018 and was terminated on 30 Jun 2022,
Wayne Neil Jack - an inactive director whose contract started on 02 Sep 2013 and was terminated on 06 Mar 2020,
Craig Douglas Waterhouse - an inactive director whose contract started on 21 Dec 2012 and was terminated on 02 Jul 2018.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Private Bag 6010, Hawkes Bay Mail Centre, Napier, 4142 (type: postal, office).
Hb Lass Limited had been using 231 Hastings Street, Napier South, Napier as their physical address up to 11 Dec 2018.
A total of 5 shares are allotted to 5 shareholders (5 groups). The first group consists of 1 share (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (20 per cent). Finally the next share allotment (1 share 20 per cent) made up of 1 entity.
Principal place of activity
1 Dickens Street, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: 231 Hastings Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 15 Nov 2016 to 11 Dec 2018
Address #2: 207 Lyndon Road, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 21 Dec 2012 to 15 Nov 2016
Basic Financial info
Total number of Shares: 5
Annual return filing month: November
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Hawke's Bay Regional Council |
Napier South Napier 4110 New Zealand |
21 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Hastings District Council |
Hastings Hastings 4122 New Zealand |
21 Dec 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Napier City Council |
Napier South Napier 4110 New Zealand |
21 Dec 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Central Hawke's Bay District Council |
Waipawa Waipawa 4210 New Zealand |
21 Dec 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Wairoa District Council |
Wairoa 4108 New Zealand |
21 Dec 2012 - |
James Alexander Palmer - Director
Appointment date: 06 Jun 2017
Address: Hastings, 4180 New Zealand
Address used since 06 Jun 2017
Monique Renee Davidson - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 30 Jun 2022
Address: Waipawa, Waipawa, 4210 New Zealand
Address used since 07 Jun 2017
Steven John May - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 30 Jun 2022
Address: Wairoa, 4000 New Zealand
Address used since 15 Jan 2018
Wayne Neil Jack - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 06 Mar 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 07 Nov 2016
Craig Douglas Waterhouse - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 02 Jul 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 21 Dec 2012
Ross Barry Mcleod - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 02 Jul 2018
Address: Raureka, Hastings, 4120 New Zealand
Address used since 06 Jul 2015
John Bowes Freeman - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 23 Jan 2018
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 31 Jul 2017
Fergus Martin Power - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 31 Jul 2017
Address: Rd 5, Wairoa, 4195 New Zealand
Address used since 02 Nov 2015
John Bowes Freeman - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 08 Jun 2017
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 21 Dec 2012
Andrew William Newman - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 08 Jun 2017
Address: Rd 3, Napier, 4183 New Zealand
Address used since 28 Oct 2016
Elizabeth Anne Lambert - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 28 Oct 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 21 Dec 2012
John Bruce O'shaughnessy - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 06 Jul 2015
Address: Bay View, Napier, 4104 New Zealand
Address used since 27 Jun 2014
Ross Barry Mcleod - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 27 Jun 2014
Address: Raureka, Hastings, 4120 New Zealand
Address used since 21 Dec 2012
Peter John Freeman - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 24 Mar 2014
Address: Rd 8, Nuhaka, 4198 New Zealand
Address used since 21 Dec 2012
Neil Barry Taylor - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 02 Sep 2013
Address: Rd 2, Napier, 4182 New Zealand
Address used since 21 Dec 2012
Jayem Trust
6 Station Street
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Bay Venues Limited
81 Truman Lane
Kmac Associates Limited
94 Awa Road
Meeting And Governance Solutions Limited
18 Tirohanga Road
Rdc Holdings Limited
59-61 Huia Street
Rotoruanz Limited
2-8 Marguerita Street
Training And Development Limited
18 Tirohanga Road