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 22 May 2025), 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 2024
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
Yates Electrical Co Limited
66 Carruthers Street
St & Ac Mckee Investments Limited
66 Carruthers Street
Patterson Property Investments Limited
66 Carruthers Street
Eversden Investments Limited
66 Carruthers Street
Skin Deep Solariums Limited
66 Carruthers Street
Aspen Saunas Limited
66 Carruthers Street