Hazmit Limited, a registered company, was registered on 21 Sep 2009. 9429031919548 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been managed by 2 directors: Samantha Jane Redmayne - an active director whose contract began on 21 Sep 2009,
Laurence James Redmayne - an active director whose contract began on 21 Sep 2009.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 143 Newtons Road, Rd 6, Christchurch, 7676 (registered address),
143 Newtons Road, Rd 6, Christchurch, 7676 (physical address),
143 Newtons Road, Rd 6, Christchurch, 7676 (service address),
143 Newtons Road, Rd 6, Christchurch, 7676 (other address) among others.
Hazmit Limited had been using 223 Finlays Road, Rd 5, Christchurch as their registered address up to 12 Feb 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 900 shares (90%).
Previous addresses
Address #1: 223 Finlays Road, Rd 5, Christchurch, 7675 New Zealand
Registered & physical address used from 17 Oct 2016 to 12 Feb 2019
Address #2: 9 Crossland Place, Maraetai, Auckland, 2018 New Zealand
Registered address used from 21 Oct 2015 to 17 Oct 2016
Address #3: 34 Te Puru Drive, Maraetai, Auckland, 2018 New Zealand
Registered address used from 30 Oct 2013 to 21 Oct 2015
Address #4: 34 Te Puru Drive, Maraetai, Auckland, 2018 New Zealand
Physical address used from 30 Oct 2013 to 17 Oct 2016
Address #5: 15 Elmira Avenue, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Oct 2010 to 30 Oct 2013
Address #6: 43 Newcastle Street, Hokowhitu, Palmerston North New Zealand
Registered & physical address used from 21 Sep 2009 to 04 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Redmayne, Samantha Jane |
Maraetai Auckland 2018 New Zealand |
21 Sep 2009 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Redmayne, Laurence James |
Rd 6 Christchurch 7676 New Zealand |
21 Sep 2009 - |
Samantha Jane Redmayne - Director
Appointment date: 21 Sep 2009
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 13 Oct 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 03 Feb 2019
Laurence James Redmayne - Director
Appointment date: 21 Sep 2009
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 13 Oct 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 03 Feb 2019
Mistley Grange Limited
387 West Melton Road
Isaacs Residential Limited
387 West Melton Road
Land Company Limited
387 West Melton Road
Nutz Limited
404 West Melton Road
Thyme Stream Limited
442 West Melton Road
Solar Safety Limited
349 West Melton Road
Ausnutria New Zealand Limited
1 Baltimore Drive
Isaacs Residential Limited
387 West Melton Road
Market My Company Limited
25 Genesis Drive
Mistley Grange Limited
387 West Melton Road
South Island Wholesale (2016) Limited
273 Bells Road
The Auto Co. Limited
12 Austen Place