Hague Holdings Limited, a registered company, was launched on 17 Jun 1974. 9429031854016 is the NZ business number it was issued. The company has been run by 2 directors: Lynda Helen Hague - an active director whose contract began on 06 Sep 1991,
John Hague - an active director whose contract began on 06 Sep 1991.
Last updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 87 Merivale Lane, Merivale, Christchurch, 8014 (type: registered, physical).
Hague Holdings Limited had been using Level 5, 79 Cashel Street, Christchurch Central, Christchurch as their registered address up to 20 Dec 2021.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Nov 2019 to 20 Dec 2021
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Aug 2018 to 06 Nov 2019
Address: L3, 2 Hazeldean Road, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 07 Aug 2018
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Jul 2016 to 06 Aug 2018
Address: 87 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Physical address used from 12 Jun 2015 to 12 Jul 2016
Address: 11 Longley Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 06 Jul 2011 to 12 Jun 2015
Address: 11 Longley Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 06 Jul 2011 to 12 Jul 2016
Address: 366 Lincoln Road, Christchurch New Zealand
Physical address used from 27 Jun 1997 to 06 Jul 2011
Address: 366 Lincoln Road, Christchurch New Zealand
Registered address used from 22 Jul 1994 to 06 Jul 2011
Address: 376 Lincoln Road, Christchurch
Registered address used from 22 Jul 1994 to 22 Jul 1994
Address: 301 Lincoln Road, Christchurch
Registered address used from 29 Jun 1992 to 22 Jul 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Hague, Lynda Helen |
Rd 6 Prebbleton 7676 New Zealand |
04 Jul 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hague, John |
Prebbleton 7676 New Zealand |
04 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hague, John |
Yaldhurst Christchurch |
17 Jun 1974 - 04 Jul 2016 |
Individual | Hague, Lynda Helen |
Yaldhurst Christchurch |
17 Jun 1974 - 04 Jul 2016 |
Lynda Helen Hague - Director
Appointment date: 06 Sep 1991
Address: Prebbleton, 7676 New Zealand
Address used since 31 Oct 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Oct 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Jul 2016
John Hague - Director
Appointment date: 06 Sep 1991
Address: Prebbleton, 7676 New Zealand
Address used since 31 Oct 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Oct 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Jul 2016
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace