Happyhire Group 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 06 May 2025), this company filed 1 address: 14 Hillview Road, Phillipstown, Christchurch, 8011 (type: registered, service).
Up until 04 Oct 2021, Happyhire Group 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 Phillipstown, Christchurch postcode 8011. Happyhire Group Limited was categorised as "Marquee and tent hiring" (ANZSIC L663933).
Other active addresses
Address #4: 14 Hillview Road, Phillipstown, Christchurch, 8011 New Zealand
Registered & service address used from 12 Mar 2025
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: 04 Mar 2025
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 |
Phillipstown Christchurch 8011 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: Frankton, Hamilton, 3204 New Zealand
Address used since 04 Mar 2025
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
Christian Arabic Fellowship (nz)
9 Longspur Ave
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