Shortcuts

Hb Lass Limited

Type: NZ Limited Company (Ltd)
9429030400283
NZBN
4181578
Company Number
Registered
Company Status
110495323
GST Number
O753010
Industry classification code
Local Government Administration Nec
Industry classification description
Current address
1 Dickens Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 11 Dec 2018
Private Bag 6010
Hawkes Bay Mail Centre
Napier 4142
New Zealand
Postal address used since 06 Nov 2019
1 Dickens Street
Napier South
Napier 4110
New Zealand
Office & delivery address used since 06 Nov 2019

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.

Addresses

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

Contact info
64 6 8357579
03 Dec 2018 Phone
chrisd@napier.govt.nz
23 Nov 2020 nzbn-reserved-invoice-email-address-purpose
carolinet@napier.govt.nz
03 Dec 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Other (Other) Hawke's Bay Regional Council Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Hastings District Council Hastings
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Napier City Council Napier South
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Central Hawke's Bay District Council Waipawa
Waipawa
4210
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Wairoa District Council Wairoa
4108
New Zealand
Directors

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

Nearby companies
Similar companies

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