Shortcuts

Hakana Bay Co Limited

Type: NZ Limited Company (Ltd)
9429031978507
NZBN
123920
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Sep 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Mcclelland, John Alexander Lincoln
Canterbury

New Zealand
Shares Allocation #2 Number of Shares: 31000
Individual Mcclelland, John Alexander Lincoln
Canterbury

New Zealand
Individual Gibb, Elisabeth Susan Lincoln
Canterbury

New Zealand
Individual Koller, Anthony John Fendalton
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Gibb, Elisabeth Susan Lincoln
Canterbury

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibb, Est Florence Elisabeth Christchurch
Directors

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

Nearby companies

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