Hall's Group Limited was registered on 02 Jun 2010 and issued a business number of 9429031542333. This registered LTD company has been supervised by 18 directors: Paul Connell - an active director whose contract began on 30 May 2011,
Steven Koekemoer - an active director whose contract began on 10 Nov 2021,
Kenneth Blake Noble - an active director whose contract began on 21 Apr 2022,
Aaron Chudleigh - an inactive director whose contract began on 10 Nov 2021 and was terminated on 15 Dec 2021,
Grant Andrew Madill - an inactive director whose contract began on 26 Feb 2014 and was terminated on 10 Nov 2021.
According to BizDb's information (updated on 25 Feb 2024), the company uses 1 address: 1 Spartan Road, Takanini, 2105 (types include: registered, physical).
Until 16 Aug 2010, Hall's Group Limited had been using Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland as their registered address.
BizDb identified more names for the company: from 02 Jun 2010 to 18 Jan 2013 they were named Hall's Holdings Limited.
A total of 1002 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1002 shares are held by 1 entity, namely:
Talley's Group Limited (an entity) located at Motueka. Hall's Group Limited was classified as "Road freight transport service" (ANZSIC I461040).
Principal place of activity
1 Spartan Road, Takanini, Takanini, 2105 New Zealand
Previous address
Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 02 Jun 2010 to 16 Aug 2010
Basic Financial info
Total number of Shares: 1002
Annual return filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1002 | |||
Entity (NZ Limited Company) | Talley's Group Limited Shareholder NZBN: 9429040188935 |
Motueka New Zealand |
11 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Madill Family Trustee Co Limited Shareholder NZBN: 9429049156591 Company Number: 8171559 |
28 May 2021 - 11 Nov 2021 | |
Entity | G & P Madill Trustee Co Limited Shareholder NZBN: 9429048596008 Company Number: 8109578 |
28 May 2021 - 11 Nov 2021 | |
Individual | Bone, Peter David |
C/-802/9 Hopetoun Street Auckland 1011 New Zealand |
02 Jun 2010 - 28 May 2021 |
Entity | Professional Trustee Services (madill) Limited Shareholder NZBN: 9429031144803 Company Number: 3349191 |
Papakura Auckland Null 2110 New Zealand |
04 Jul 2012 - 28 May 2021 |
Entity | Franklin Trustee Services (2017) Limited Shareholder NZBN: 9429045918919 Company Number: 6214548 |
20 Feb 2020 - 28 May 2021 | |
Entity | Franklin Trustee Services (2017) Limited Shareholder NZBN: 9429045918919 Company Number: 6214548 |
1 Wesley Street Pukekohe 2120 New Zealand |
20 Feb 2020 - 28 May 2021 |
Entity | Madill Family Trustee Co Limited Shareholder NZBN: 9429049156591 Company Number: 8171559 |
1 Wesley Street Pukekohe 2120 New Zealand |
28 May 2021 - 11 Nov 2021 |
Entity | G & P Madill Trustee Co Limited Shareholder NZBN: 9429048596008 Company Number: 8109578 |
1 Wesley Street Pukekohe 2120 New Zealand |
28 May 2021 - 11 Nov 2021 |
Entity | Professional Trustee Services (madill) Limited Shareholder NZBN: 9429031144803 Company Number: 3349191 |
Papakura Auckland Null 2110 New Zealand |
04 Jul 2012 - 28 May 2021 |
Entity | Professional Trustee Services (madill) Limited Shareholder NZBN: 9429031144803 Company Number: 3349191 |
Papakura Auckland Null 2110 New Zealand |
04 Jul 2012 - 28 May 2021 |
Individual | Bone, Peter David |
C/-802/9 Hopetoun Street Auckland 1011 New Zealand |
02 Jun 2010 - 28 May 2021 |
Individual | Bone, Peter David |
C/-802/9 Hopetoun Street Auckland 1011 New Zealand |
02 Jun 2010 - 28 May 2021 |
Individual | Madill, Garry Henry |
Flat 903, 10 Middleton Road, Remuera Auckland 1050 New Zealand |
02 Jun 2010 - 28 May 2021 |
Individual | Madill, Garry Henry |
57 Portsmouth Road Bombay 2343 New Zealand |
02 Jun 2010 - 28 May 2021 |
Individual | Madill, Garry Henry |
Flat 903, 10 Middleton Road, Remuera Auckland 1050 New Zealand |
02 Jun 2010 - 28 May 2021 |
Paul Connell - Director
Appointment date: 30 May 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 May 2011
Steven Koekemoer - Director
Appointment date: 10 Nov 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Nov 2021
Kenneth Blake Noble - Director
Appointment date: 21 Apr 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 21 Apr 2022
Aaron Chudleigh - Director (Inactive)
Appointment date: 10 Nov 2021
Termination date: 15 Dec 2021
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 10 Nov 2021
Grant Andrew Madill - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 10 Nov 2021
Address: Rd 3, Drury, 2579 New Zealand
Address used since 26 Feb 2014
Craig Garry Madill - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 10 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Mar 2018
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 26 Feb 2014
Christine Margaret Madill - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 10 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2017
Garry Henry Madill - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 07 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2014
Michele Margaret Kernahan - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 07 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Jul 2019
Glen Adrian Beal - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 07 Apr 2021
Address: Te Kauwhata, 3782 New Zealand
Address used since 01 Oct 2020
Karl David Matthew Smith - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 06 Apr 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Jun 2018
Peter David Bone - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 23 Oct 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Mar 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 Mar 2016
Paul Anthony Connell - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 07 Jun 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 May 2011
Mark David Powell - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 06 Jul 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Feb 2018
Alan John Pearson - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 27 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Feb 2014
James Gerard Quinn - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 12 Oct 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jul 2014
Mark Theodore Bellas - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 25 Jun 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 25 May 2012
John Francis Dennehy - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 01 Aug 2010
Address: Parnell, Auckland 1052,
Address used since 02 Jun 2010
Hall's Intermodal Metro Limited
1 Spartan Road
Lcl Transport Limited
1 Spartan Road
Longburn Properties Limited
1 Spartan Road
Hall's Milk Flow Limited
1 Spartan Road
Hall's Roadways Limited
1 Spartan Road
Icepak Limited
1 Spartan Road
Hall's Direct Limited
1 Spartan Road
Hall's Intermodal Limited
1 Spartan Road
Hall's Intermodal Metro Limited
1 Spartan Road
Hall's Qsr Limited
1 Spartan Road
Lcl Transport Limited
1 Spartan Road
Metrocold Refrigerated Parcels Transport Limited
1 Spartan Road