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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Entity (NZ Limited Company) | Happyhire Limited Shareholder NZBN: 9429041426975 |
Sydenham Christchurch 8023 New Zealand |
25 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Angela |
Halswell Christchurch 8025 New Zealand |
21 Jul 2014 - 25 Sep 2014 |
Individual | Brooks, Steven Cavell |
Kennedys Bush Christchurch 8025 New Zealand |
18 Jul 2014 - 25 Sep 2014 |
Director | Angela Magdalena Knegt |
Halswell Christchurch 8025 New Zealand |
29 Mar 2011 - 18 Jul 2014 |
Individual | Knegt, Angela Magdalena |
Halswell Christchurch 8025 New Zealand |
29 Mar 2011 - 18 Jul 2014 |
Director | Roberts, Jason Lee |
Halswell Christchurch 8025 New Zealand |
29 Mar 2011 - 25 Sep 2014 |
Individual | James, Nick Cameron |
Waimairi Beach Christchurch 8083 New Zealand |
18 Jul 2014 - 25 Sep 2014 |
Ultimate Holding Company
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
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
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