Halwyn Holdings Limited was registered on 21 Dec 2009 and issued an NZBN of 9429031726603. The registered LTD company has been supervised by 11 directors: Paul Robert Alexander - an active director whose contract started on 21 Dec 2009,
Gregory Watson Hedges - an active director whose contract started on 29 Jan 2010,
David Bruce Irvine - an active director whose contract started on 14 May 2020,
Phillip John Paterson - an active director whose contract started on 27 May 2022,
Robert Matthew Lowden Oswald - an inactive director whose contract started on 27 May 2016 and was terminated on 27 May 2022.
According to BizDb's information (last updated on 20 Feb 2024), the company registered 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Until 18 Dec 2018, Halwyn Holdings Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address.
A total of 14000 shares are allocated to 15 groups (31 shareholders in total). As far as the first group is concerned, 583 shares are held by 1 entity, namely:
Adams, Jeanette Mary (an individual) located at R D 1, Christchurch.
The 2nd group consists of 2 shareholders, holds 4.16% shares (exactly 583 shares) and includes
Bennett, Alison Francis - located at R D 8, Christchurch,
Bennett, Robert Gordon - located at R D 8, Christchurch.
The next share allocation (583 shares, 4.16%) belongs to 2 entities, namely:
Oswald, Robert Matthew Louden, located at Riverlands Rd 4, Blenheim (an individual),
Oswald, Patricia Ann, located at Riverlands Rd 4, Blenheim (an individual).
Previous address
Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Dec 2009 to 18 Dec 2018
Basic Financial info
Total number of Shares: 14000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 583 | |||
Individual | Adams, Jeanette Mary |
R D 1 Christchurch New Zealand |
29 Jan 2010 - |
Shares Allocation #2 Number of Shares: 583 | |||
Individual | Bennett, Alison Francis |
R D 8 Christchurch New Zealand |
29 Jan 2010 - |
Individual | Bennett, Robert Gordon |
R D 8 Christchurch New Zealand |
29 Jan 2010 - |
Shares Allocation #3 Number of Shares: 583 | |||
Individual | Oswald, Robert Matthew Louden |
Riverlands Rd 4 Blenheim 7274 New Zealand |
29 Jan 2010 - |
Individual | Oswald, Patricia Ann |
Riverlands Rd 4 Blenheim 7274 New Zealand |
29 Jan 2010 - |
Shares Allocation #4 Number of Shares: 583 | |||
Individual | Hedges, Lesley Jean Mcdougall Rooke |
Ilam Christchurch 8041 New Zealand |
14 May 2021 - |
Individual | Hedges, Graham Peter |
Ilam Christchurch New Zealand |
29 Jan 2010 - |
Shares Allocation #5 Number of Shares: 1167 | |||
Individual | Goddard, Alan Brian |
Kennedys Bush Christchurch 8025 New Zealand |
29 Jan 2010 - |
Individual | Goddard, Laraine Anne |
Akaroa Akaroa 7520 New Zealand |
29 Jan 2010 - |
Shares Allocation #6 Number of Shares: 1167 | |||
Individual | Morrow, David James Tony |
Rd 1 Ashburton 7771 New Zealand |
29 Jan 2010 - |
Individual | Morrow, Rosemary |
Rd 1 Ashburton 7771 New Zealand |
29 Jan 2010 - |
Shares Allocation #7 Number of Shares: 351 | |||
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
29 Jan 2010 - |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
29 Jan 2010 - |
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Shares Allocation #8 Number of Shares: 583 | |||
Individual | Howey, David Talbot |
R D 12 Pleasant Point New Zealand |
29 Jan 2010 - |
Individual | Howey, Jennifer Christine |
R D 12 Pleasant Point New Zealand |
29 Jan 2010 - |
Shares Allocation #9 Number of Shares: 583 | |||
Individual | Hollamby, Mark William Richard |
Houston, Texas 77008 United States |
21 Feb 2020 - |
Individual | Johnston, Jacqueline Frances |
Rd 1 Kaikoura 7371 New Zealand |
21 Feb 2020 - |
Shares Allocation #10 Number of Shares: 1400 | |||
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
29 Jan 2010 - |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
21 Dec 2009 - |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
29 Jan 2010 - |
Shares Allocation #11 Number of Shares: 583 | |||
Individual | Gardner, Maxine Juanita |
Pegasus Waimakariri New Zealand |
29 Jan 2010 - |
Individual | Gardner, James Ross |
Pegasus Waimakariri New Zealand |
29 Jan 2010 - |
Shares Allocation #12 Number of Shares: 2334 | |||
Individual | Kelman, Douglas John Askin |
Riccarton Christchurch 8011 New Zealand |
29 Jan 2010 - |
Individual | Kelman, Jane Elizabeth |
Riccarton Christchurch 8011 New Zealand |
29 Jan 2010 - |
Shares Allocation #13 Number of Shares: 1167 | |||
Individual | Carnaby, Garth Alan |
Lincoln New Zealand |
29 Jan 2010 - |
Individual | Carnaby, Kate Bethia |
Lincoln New Zealand |
29 Jan 2010 - |
Individual | Brodie, Geoffrey Martin |
Merivale Christchurch 8014 New Zealand |
29 Jan 2010 - |
Shares Allocation #14 Number of Shares: 1750 | |||
Individual | Guild, Colin David Hay |
R D 2 Darfield New Zealand |
29 Jan 2010 - |
Individual | Guild, Hilary Mary |
R D 2 Darfield New Zealand |
29 Jan 2010 - |
Shares Allocation #15 Number of Shares: 583 | |||
Individual | Turnbull, Lynette |
Northwood Christchurch 8051 New Zealand |
29 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Selwyn Ashcroft |
R D 1 Christchurch New Zealand |
29 Jan 2010 - 14 Feb 2024 |
Individual | Hollamby, Elizabeth Margaret |
Kaikoura New Zealand |
29 Jan 2010 - 21 Feb 2020 |
Individual | Joseph, John Lindsay |
148 Victoria Street Christchurch 8013 New Zealand |
29 Jan 2010 - 27 Apr 2017 |
Paul Robert Alexander - Director
Appointment date: 21 Dec 2009
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Gregory Watson Hedges - Director
Appointment date: 29 Jan 2010
Address: Ilam, Christchurch, New Zealand
Address used since 29 Jan 2010
David Bruce Irvine - Director
Appointment date: 14 May 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 14 May 2020
Phillip John Paterson - Director
Appointment date: 27 May 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 May 2022
Robert Matthew Lowden Oswald - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 27 May 2022
Address: Rd 4 Riverlands, Blenheim, 7274 New Zealand
Address used since 27 May 2016
Malcolm Thomas Paterson - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 28 May 2021
Address: Rd 1 Aylesbury, Christchurch, 7671 New Zealand
Address used since 27 May 2016
Pita Shand Alexander - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 May 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Aug 2014
David Bruce Irvine - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 27 May 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 30 Mar 2015
Garth Alan Carnaby - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 27 May 2016
Address: Lincoln, 7608 New Zealand
Address used since 11 Aug 2015
Douglas John Askin Kelman - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 11 Aug 2015
Address: Riccarton, Christchurch, New Zealand
Address used since 29 Jan 2010
Rodger Selby Slater - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 04 Sep 2014
Address: R D 21, Geraldine,
Address used since 29 Jan 2010
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street