Hakana Bay Co Limited, a registered company, was incorporated on 15 Apr 1953. 9429031978507 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Anthony John Koller - an active director whose contract started on 31 Aug 1989,
Elisabeth Susan Gibb - an active director whose contract started on 22 Apr 2005,
John Alexander Mcclelland - an active director whose contract started on 15 Jan 2007,
Florence Elisabeth Gibb - an inactive director whose contract started on 31 Aug 1989 and was terminated on 22 Apr 2005.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, registered).
Hakana Bay Co Limited had been using Koller & Koller, 333 Bealey Avenue, Christchurch as their physical address until 02 Sep 2013.
A total of 32000 shares are issued to 5 shareholders (3 groups). The first group consists of 500 shares (1.56 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 31000 shares (96.88 per cent). Finally the 3rd share allotment (500 shares 1.56 per cent) made up of 1 entity.
Previous addresses
Address #1: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 12 May 2011 to 02 Sep 2013
Address #2: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand
Registered & physical address used from 20 Oct 2002 to 12 May 2011
Address #3: 104 Rugby St, Christchurch
Registered & physical address used from 01 Jul 1997 to 20 Oct 2002
Basic Financial info
Total number of Shares: 32000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcclelland, John Alexander |
Lincoln Canterbury New Zealand |
31 Oct 2008 - |
Shares Allocation #2 Number of Shares: 31000 | |||
Individual | Mcclelland, John Alexander |
Lincoln Canterbury New Zealand |
31 Oct 2008 - |
Individual | Gibb, Elisabeth Susan |
Lincoln Canterbury New Zealand |
31 Oct 2008 - |
Individual | Koller, Anthony John |
Fendalton Christchurch New Zealand |
31 Oct 2008 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Gibb, Elisabeth Susan |
Lincoln Canterbury New Zealand |
15 Apr 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibb, Est Florence Elisabeth |
Christchurch |
15 Apr 1953 - 30 Oct 2007 |
Anthony John Koller - Director
Appointment date: 31 Aug 1989
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Oct 2015
Elisabeth Susan Gibb - Director
Appointment date: 22 Apr 2005
Address: Lincoln, Canterbury, 7608 New Zealand
Address used since 21 Oct 2015
John Alexander Mcclelland - Director
Appointment date: 15 Jan 2007
Address: Lincoln, Canterbury, 7608 New Zealand
Address used since 21 Oct 2015
Florence Elisabeth Gibb - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 22 Apr 2005
Address: Christchurch,
Address used since 31 Aug 1989
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street