Hazelnut Estate Limited was launched on 17 Jan 2011 and issued an NZ business identifier of 9429031251129. This registered LTD company has been run by 2 directors: Janine Southby - an active director whose contract started on 17 Jan 2011,
Roger Southby - an active director whose contract started on 17 Jan 2011.
As stated in BizDb's data (updated on 22 Apr 2024), this company uses 1 address: 170 Riccarton Road West, Rd 2, Mosgiel, 9092 (category: delivery, postal).
Until 30 Mar 2020, Hazelnut Estate Limited had been using 3 Heasley Lane, Mosgiel as their registered address.
BizDb identified past names used by this company: from 17 Jan 2011 to 18 Jul 2020 they were named Holly Rentals Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Southby, Roger (a director) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Southby, Janine - located at Rd 2, Mosgiel. Hazelnut Estate Limited is classified as "Tree nut growing nec" (ANZSIC A013975).
Previous addresses
Address #1: 3 Heasley Lane, Mosgiel, 9092 New Zealand
Registered address used from 14 Jul 2015 to 30 Mar 2020
Address #2: 3 Heasley Lane, Mosgiel, 9092 New Zealand
Physical address used from 14 Jul 2015 to 30 Jun 2020
Address #3: 21 White Hart Lane, Mosgiel, 9024 New Zealand
Registered & physical address used from 29 May 2014 to 14 Jul 2015
Address #4: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 27 Jan 2011 to 29 May 2014
Address #5: 243 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Jan 2011 to 27 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Southby, Roger |
Rd 2 Mosgiel 9092 New Zealand |
17 Jan 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Southby, Janine |
Rd 2 Mosgiel 9092 New Zealand |
17 Jan 2011 - |
Janine Southby - Director
Appointment date: 17 Jan 2011
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Jun 2020
Address: Wingatui, Mosgiel, 9092 New Zealand
Address used since 07 Aug 2015
Roger Southby - Director
Appointment date: 17 Jan 2011
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Jun 2020
Address: Wingatui, Mosgiel, 9092 New Zealand
Address used since 07 Aug 2015
B & W Fibrous Plasterers Limited
5 Coronga Lane
Fortefood Wanaka Limited
310 Gladstone Road North
F & F Construction Limited
291 Gladstone Road
Not Just Builders Limited
291 Gladstone Road
Quie International Limited
14 Puddle Alley
The Beaumont Racing Club Incorporated
287 Gladstone Road North
Central Permaculture Services Limited
13 Hardie Place
Escea Forestry Limited
111a North Taieri Road
Nuts Nz Limited
222 Pearson Road
Nz Nuts Limited
222 Pearson Road
Totties Flat Enterprises Limited
31 Forbury Road
Waikerikeri Limited
17 Carnforth Street