Shortcuts

Happyhire Canterbury Limited

Type: NZ Limited Company (Ltd)
9429031161602
NZBN
3334850
Company Number
Registered
Company Status
106666571
GST Number
L663933
Industry classification code
Marquee And Tent Hiring
Industry classification description
Current address
24 Coleridge Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 04 Oct 2021
24 Coleridge Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 21 Mar 2023

Happyhire Canterbury Limited was launched on 29 Mar 2011 and issued an NZBN of 9429031161602. This registered LTD company has been managed by 5 directors: Jason Lee Roberts - an active director whose contract started on 29 Mar 2011,
Shaun Rolston - an active director whose contract started on 17 Sep 2021,
Nick Cameron James - an inactive director whose contract started on 18 Jul 2014 and was terminated on 24 Sep 2021,
Steven Cavell Brooks - an inactive director whose contract started on 18 Jul 2014 and was terminated on 17 Sep 2021,
Angela Magdalena Roberts - an inactive director whose contract started on 29 Mar 2011 and was terminated on 18 Jul 2014.
According to BizDb's information (updated on 19 Feb 2024), this company filed 1 address: 24 Coleridge Street, Sydenham, Christchurch, 8023 (type: postal, office).
Up until 04 Oct 2021, Happyhire Canterbury Limited had been using 23 Longspur Avenue, Halswell, Christchurch as their physical address.
BizDb found old names for this company: from 28 Mar 2011 to 24 Sep 2014 they were called Happyhire Limited.
A total of 900 shares are issued to 1 group (1 sole shareholder). In the first group, 900 shares are held by 1 entity, namely:
Happyhire Limited (an entity) located at Sydenham, Christchurch postcode 8023. Happyhire Canterbury Limited was categorised as "Marquee and tent hiring" (ANZSIC L663933).

Addresses

Previous addresses

Address #1: 23 Longspur Avenue, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 10 Sep 2012 to 04 Oct 2021

Address #2: Flat 14, 20 Hutcheson Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 29 Mar 2011 to 10 Sep 2012

Contact info
64 27 5625315
21 Mar 2023
64 27 2427795
05 Mar 2019 Phone
jason@happyhire.co.nz
21 Mar 2023 Email
jo@happyhire.co.nz
21 Mar 2023 nzbn-reserved-invoice-email-address-purpose
happyhirenz@gmail.com
05 Mar 2019 Email
www.happyhire.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Entity (NZ Limited Company) Happyhire Limited
Shareholder NZBN: 9429041426975
Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Angela Halswell
Christchurch
8025
New Zealand
Individual Brooks, Steven Cavell Kennedys Bush
Christchurch
8025
New Zealand
Director Angela Magdalena Knegt Halswell
Christchurch
8025
New Zealand
Individual Knegt, Angela Magdalena Halswell
Christchurch
8025
New Zealand
Director Roberts, Jason Lee Halswell
Christchurch
8025
New Zealand
Individual James, Nick Cameron Waimairi Beach
Christchurch
8083
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Happyhire Limited
Name
Ltd
Type
5473003
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Lee Roberts - Director

Appointment date: 29 Mar 2011

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 17 Sep 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Aug 2012


Shaun Rolston - Director

Appointment date: 17 Sep 2021

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 17 Sep 2021


Nick Cameron James - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 24 Sep 2021

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 18 Jul 2014


Steven Cavell Brooks - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 17 Sep 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 18 Jul 2014


Angela Magdalena Roberts - Director (Inactive)

Appointment date: 29 Mar 2011

Termination date: 18 Jul 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Aug 2012

Nearby companies

Incode Limited
25 Longspur Avenue

2 Bearded Blokes Limited
59 Longspur Avenue

Choie's Properties Limited
67 Longspur Avenue

Alfei Limited
67 Longspur Avenue

Chum Trustees Limited
33 Longspur Avenue

Jw Cafe Limited
25 Mackinder Drive

Similar companies

Bigtop Rentals Limited
51 Croziers Road

Happyhire Limited
7 Sandalwood Place

Inflatablez Limited
49 Warrington Street

Kiwi Tipi Rentals Limited
7 Rutherglen Avenue

Party Warehouse Limited
133 Blenheim Rd

Stella Marquees Limited
Unit 3