Haines & Son Tyres Limited was started on 02 Mar 2012 and issued an NZ business number of 9429030772434. The registered LTD company has been supervised by 4 directors: Christopher Patrick Haines - an active director whose contract began on 27 May 2014,
Ryan Daniel Haines - an active director whose contract began on 28 Feb 2022,
Nicholas Blair Haines - an inactive director whose contract began on 02 Mar 2012 and was terminated on 12 Jan 2015,
Paul Francis Laffey - an inactive director whose contract began on 02 Mar 2012 and was terminated on 31 Mar 2014.
As stated in our database (last updated on 27 Apr 2024), the company uses 1 address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Until 10 Dec 2018, Haines & Son Tyres Limited had been using 115 Sherborne Street, St Albans, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Rump, Gemma (an individual) located at New Brighton, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Haines, Ryan Daniel - located at New Brighton, Christchurch.
The third share allotment (50 shares, 50%) belongs to 1 entity, namely:
Haines, Christopher Patrick, located at Parklands, Christchurch (an individual). Haines & Son Tyres Limited has been categorised as "Tyre or tube for motor vehicle - retailing" (business classification G392210).
Previous addresses
Address: 115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Aug 2016 to 10 Dec 2018
Address: Unit 1b 303 Blenheim Road, Riccarton, Christchurch, 0000 New Zealand
Physical & registered address used from 02 Mar 2012 to 10 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Rump, Gemma |
New Brighton Christchurch 8083 New Zealand |
03 Mar 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Haines, Ryan Daniel |
New Brighton Christchurch 8083 New Zealand |
03 Mar 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Haines, Christopher Patrick |
Parklands Christchurch 8083 New Zealand |
27 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haines, Nicholas Blair |
Parklands Christchurch 8083 New Zealand |
12 Feb 2015 - 09 Mar 2016 |
Individual | Haines, Nicholas Blair |
North New Brighton Christchurch 8083 New Zealand |
02 Mar 2012 - 16 Jan 2015 |
Individual | Rumo, Gemma |
New Brighton Christchurch 8083 New Zealand |
03 Mar 2022 - 03 Mar 2022 |
Individual | Haines, Katy Joan |
North New Brighton Christchurch 8083 New Zealand |
02 Mar 2012 - 25 May 2016 |
Director | Paul Francis Laffey |
Rd 2 Rangiora 7472 New Zealand |
02 Mar 2012 - 03 Apr 2014 |
Director | Nicholas Blair Haines |
North New Brighton Christchurch 8083 New Zealand |
02 Mar 2012 - 16 Jan 2015 |
Individual | Laffey, Paul Francis |
Rd 2 Rangiora 7472 New Zealand |
02 Mar 2012 - 03 Apr 2014 |
Individual | Laffey, Joanne Mary |
Rd 2 Rangiora 7472 New Zealand |
02 Mar 2012 - 03 Apr 2014 |
Christopher Patrick Haines - Director
Appointment date: 27 May 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 May 2014
Ryan Daniel Haines - Director
Appointment date: 28 Feb 2022
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 28 Feb 2022
Nicholas Blair Haines - Director (Inactive)
Appointment date: 02 Mar 2012
Termination date: 12 Jan 2015
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 02 Mar 2012
Paul Francis Laffey - Director (Inactive)
Appointment date: 02 Mar 2012
Termination date: 31 Mar 2014
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 02 Mar 2012
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Anderson Wingfoot Limited
Level 1
Carter And Sweet Investments Limited
Unit 6, 5 Cass Street
Cranki Investments Limited
Level 1
Dt Centre Limited
Lewthwaite & Associates
Kaiapoi Tyre Centre Limited
4 Leslie Hills Drive
Tyreplus New Zealand Limited
Level 5, Grant Thornton House