Shortcuts

Hall's Group Limited

Type: NZ Limited Company (Ltd)
9429031542333
NZBN
2481928
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
1 Spartan Road
Takanini 2105
New Zealand
Registered & physical & service address used since 16 Aug 2010

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).

Addresses

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

Contact info
64 9 2691100
22 Mar 2019 Phone
info@halls.co.nz
22 Mar 2019 Email
www.hallsgroup.co.nz
22 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1002
Entity (NZ Limited Company) Talley's Group Limited
Shareholder NZBN: 9429040188935
Motueka

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Madill Family Trustee Co Limited
Shareholder NZBN: 9429049156591
Company Number: 8171559
Entity G & P Madill Trustee Co Limited
Shareholder NZBN: 9429048596008
Company Number: 8109578
Individual Bone, Peter David C/-802/9 Hopetoun Street
Auckland
1011
New Zealand
Entity Professional Trustee Services (madill) Limited
Shareholder NZBN: 9429031144803
Company Number: 3349191
Papakura
Auckland
Null 2110
New Zealand
Entity Franklin Trustee Services (2017) Limited
Shareholder NZBN: 9429045918919
Company Number: 6214548
Entity Franklin Trustee Services (2017) Limited
Shareholder NZBN: 9429045918919
Company Number: 6214548
1 Wesley Street
Pukekohe
2120
New Zealand
Entity Madill Family Trustee Co Limited
Shareholder NZBN: 9429049156591
Company Number: 8171559
1 Wesley Street
Pukekohe
2120
New Zealand
Entity G & P Madill Trustee Co Limited
Shareholder NZBN: 9429048596008
Company Number: 8109578
1 Wesley Street
Pukekohe
2120
New Zealand
Entity Professional Trustee Services (madill) Limited
Shareholder NZBN: 9429031144803
Company Number: 3349191
Papakura
Auckland
Null 2110
New Zealand
Entity Professional Trustee Services (madill) Limited
Shareholder NZBN: 9429031144803
Company Number: 3349191
Papakura
Auckland
Null 2110
New Zealand
Individual Bone, Peter David C/-802/9 Hopetoun Street
Auckland
1011
New Zealand
Individual Bone, Peter David C/-802/9 Hopetoun Street
Auckland
1011
New Zealand
Individual Madill, Garry Henry Flat 903, 10 Middleton Road, Remuera
Auckland
1050
New Zealand
Individual Madill, Garry Henry 57 Portsmouth Road
Bombay
2343
New Zealand
Individual Madill, Garry Henry Flat 903, 10 Middleton Road, Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies