Shortcuts

Halwyn Holdings Limited

Type: NZ Limited Company (Ltd)
9429031726603
NZBN
2377752
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Dec 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 583
Individual Adams, Jeanette Mary R D 1
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 583
Individual Bennett, Alison Francis R D 8
Christchurch

New Zealand
Individual Bennett, Robert Gordon R D 8
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 583
Individual Oswald, Robert Matthew Louden Riverlands Rd 4
Blenheim
7274
New Zealand
Individual Oswald, Patricia Ann Riverlands Rd 4
Blenheim
7274
New Zealand
Shares Allocation #4 Number of Shares: 583
Individual Hedges, Lesley Jean Mcdougall Rooke Ilam
Christchurch
8041
New Zealand
Individual Hedges, Graham Peter Ilam
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1167
Individual Goddard, Alan Brian Kennedys Bush
Christchurch
8025
New Zealand
Individual Goddard, Laraine Anne Akaroa
Akaroa
7520
New Zealand
Shares Allocation #6 Number of Shares: 1167
Individual Morrow, David James Tony Rd 1
Ashburton
7771
New Zealand
Individual Morrow, Rosemary Rd 1
Ashburton
7771
New Zealand
Shares Allocation #7 Number of Shares: 351
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand
Individual Hedges, Gregory Watson Ilam
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 583
Individual Howey, David Talbot R D 12
Pleasant Point

New Zealand
Individual Howey, Jennifer Christine R D 12
Pleasant Point

New Zealand
Shares Allocation #9 Number of Shares: 583
Individual Hollamby, Mark William Richard Houston, Texas
77008
United States
Individual Johnston, Jacqueline Frances Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #10 Number of Shares: 1400
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand
Shares Allocation #11 Number of Shares: 583
Individual Gardner, Maxine Juanita Pegasus
Waimakariri

New Zealand
Individual Gardner, James Ross Pegasus
Waimakariri

New Zealand
Shares Allocation #12 Number of Shares: 2334
Individual Kelman, Douglas John Askin Riccarton
Christchurch
8011
New Zealand
Individual Kelman, Jane Elizabeth Riccarton
Christchurch
8011
New Zealand
Shares Allocation #13 Number of Shares: 1167
Individual Carnaby, Garth Alan Lincoln

New Zealand
Individual Carnaby, Kate Bethia Lincoln

New Zealand
Individual Brodie, Geoffrey Martin Merivale
Christchurch
8014
New Zealand
Shares Allocation #14 Number of Shares: 1750
Individual Guild, Colin David Hay R D 2
Darfield

New Zealand
Individual Guild, Hilary Mary R D 2
Darfield

New Zealand
Shares Allocation #15 Number of Shares: 583
Individual Turnbull, Lynette Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Selwyn Ashcroft R D 1
Christchurch

New Zealand
Individual Hollamby, Elizabeth Margaret Kaikoura

New Zealand
Individual Joseph, John Lindsay 148 Victoria Street
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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