Hasslefree Limited was incorporated on 02 Nov 2009 and issued a New Zealand Business Number of 9429031794275. This registered LTD company has been supervised by 2 directors: Tariq Kundan - an active director whose contract began on 01 Apr 2016,
Joanne Elizabeth Kundan - an inactive director whose contract began on 02 Nov 2009 and was terminated on 16 Apr 2020.
According to our data (updated on 16 Apr 2024), the company uses 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 18 Oct 2022, Hasslefree Limited had been using 66 Carruthers Street, Ilam, Christchurch as their physical address.
BizDb identified past names for the company: from 02 Nov 2009 to 17 Apr 2020 they were called Kundan Property Investments Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kundan, Tariq (an individual) located at Papanui, Christchurch postcode 8053.
Previous addresses
Address: 66 Carruthers Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Nov 2015 to 18 Oct 2022
Address: Unit F, 6 Sir William Pickering Drive, Christchurch, 8041 New Zealand
Registered & physical address used from 02 Nov 2009 to 18 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kundan, Tariq |
Papanui Christchurch 8053 New Zealand |
02 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kundan, Joanne Elizabeth |
Harewood Christchurch 8051 New Zealand |
02 Nov 2009 - 09 Oct 2023 |
Tariq Kundan - Director
Appointment date: 01 Apr 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 13 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2021
Address: Addington, Christchurch, 8024 New Zealand
Address used since 31 Oct 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2016
Joanne Elizabeth Kundan - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 16 Apr 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Sep 2012
Spreydon Developments Limited
66 Carruthers Street
Yates Electrical Co Limited
66 Carruthers Street
St & Ac Mckee Investments Limited
66 Carruthers Street
Jan's Travel Service Limited
66 Carruthers Street
Patterson Property Investments Limited
66 Carruthers Street
Eversden Investments Limited
66 Carruthers Street