Hahei Business Holdings Limited, a registered company, was registered on 18 Aug 1983. 9429032019667 is the NZBN it was issued. The company has been supervised by 15 directors: Gunvor Ingrid Engle - an active director whose contract started on 17 Sep 2019,
Gregory Noel Rathbun - an inactive director whose contract started on 13 Sep 2018 and was terminated on 06 Nov 2020,
Gregory Howard Jones - an inactive director whose contract started on 17 Sep 2019 and was terminated on 06 Nov 2020,
Raphael Abraham Engle - an inactive director whose contract started on 16 Aug 2012 and was terminated on 13 Sep 2018,
Andrew Todd Franicevic - an inactive director whose contract started on 15 Feb 2008 and was terminated on 01 Nov 2013.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 253 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Hahei Business Holdings Limited had been using 253 Queen Street, Auckland Central, Auckland as their physical address until 10 Apr 2017.
Previous names for this company, as we found at BizDb, included: from 25 May 1999 to 27 Oct 2020 they were called Ibex Industries Limited, from 07 May 1999 to 25 May 1999 they were called Ibex Group Limited and from 18 Aug 1983 to 07 May 1999 they were called Systems Products Nz Limited.
One entity controls all company shares (exactly 201000 shares) - Hahei Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 253 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Aug 2012 to 10 Apr 2017
Address #2: 3/9 Allens Road, East Tamaki, Auckland New Zealand
Physical address used from 25 Aug 1999 to 14 Aug 2012
Address #3: 69 Ben Lomond Crescent, Pakuranga, Auckland
Physical address used from 25 Aug 1999 to 25 Aug 1999
Address #4: 3/9 Allens Road, East Tamaki, Auckland New Zealand
Registered address used from 24 Aug 1999 to 14 Aug 2012
Address #5: 69 Ben Lomond Crescent, Pakuranga, Auckland
Registered address used from 24 Aug 1999 to 24 Aug 1999
Address #6: 8 Nandina Avenue, East Tamaki, Auckland
Registered address used from 04 Aug 1993 to 24 Aug 1999
Basic Financial info
Total number of Shares: 201000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 201000 | |||
Entity (NZ Limited Company) | Hahei Limited Shareholder NZBN: 9429031486460 |
Auckland Central Auckland 1010 New Zealand |
14 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Engle, Gunvor Ingrid |
Howick |
30 Mar 2004 - 30 Mar 2004 |
Entity | Ml Trustees 2833 Limited Shareholder NZBN: 9429032278033 Company Number: 2236792 |
14 Sep 2010 - 14 Sep 2010 | |
Individual | Ross, David John |
Remuera Auckland New Zealand |
03 Dec 2007 - 14 Sep 2010 |
Individual | Engle, Jonathan |
Remuera |
30 Mar 2004 - 30 Mar 2004 |
Individual | Ross, David John |
Remuera |
30 Mar 2004 - 30 Mar 2004 |
Individual | Foy, Neville Louis |
Springwood Queensland 4127 |
30 Mar 2004 - 30 Mar 2004 |
Individual | Engle, Gunvor Ingrid |
Howick |
30 Mar 2004 - 30 Mar 2004 |
Individual | Engle, Bronwyn |
Remuera |
30 Mar 2004 - 30 Mar 2004 |
Individual | Ross, David John |
Remuera |
30 Mar 2004 - 30 Mar 2004 |
Individual | Engle, Raphael Abraham |
Howick Manukau 2014 New Zealand |
14 Sep 2010 - 14 Sep 2010 |
Individual | Engle, Gunvor Ingrid |
Howick Auckland New Zealand |
03 Dec 2007 - 14 Sep 2010 |
Entity | Illum Limited Shareholder NZBN: 9429036188178 Company Number: 1265824 |
30 Mar 2004 - 27 Jun 2010 | |
Entity | Ml Trustees 2833 Limited Shareholder NZBN: 9429032278033 Company Number: 2236792 |
14 Sep 2010 - 14 Sep 2010 | |
Individual | Engle, Raphael Abraham |
Howick |
30 Mar 2004 - 30 Mar 2004 |
Entity | Illum Limited Shareholder NZBN: 9429036188178 Company Number: 1265824 |
30 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
Gunvor Ingrid Engle - Director
Appointment date: 17 Sep 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 17 Sep 2019
Gregory Noel Rathbun - Director (Inactive)
Appointment date: 13 Sep 2018
Termination date: 06 Nov 2020
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 13 Sep 2018
Gregory Howard Jones - Director (Inactive)
Appointment date: 17 Sep 2019
Termination date: 06 Nov 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 17 Sep 2019
Raphael Abraham Engle - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 13 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 16 Aug 2012
Andrew Todd Franicevic - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 01 Nov 2013
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 04 Mar 2012
Michael Engle - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 01 Nov 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Jan 2009
Ray Connor - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 09 Oct 2013
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 09 Jul 2013
Raph Engle - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 30 Sep 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Nov 2007
Jonathan Engle - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 30 Nov 2007
Address: Remuera, Auckland,
Address used since 10 Apr 2000
David John Ross - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 15 Mar 2004
Address: Remuera,
Address used since 29 Nov 1989
Neville Foy - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 15 Mar 2004
Address: Springwood, Queensland 4127, Australia,
Address used since 06 Jun 1996
Gunvor Ingrid Engle - Director (Inactive)
Appointment date: 15 Aug 1998
Termination date: 20 Apr 2001
Address: Howick, Auckland,
Address used since 15 Aug 1998
Raphael Abraham Engle - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 22 Dec 2000
Address: Howick, Auckland,
Address used since 29 Nov 1989
Raymond John Edward Smith - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 15 Aug 1998
Address: Milford,
Address used since 06 Jun 1996
Gunvor Ingrid Engle - Director (Inactive)
Appointment date: 14 Sep 1989
Termination date: 29 Mar 1996
Address: Howick,
Address used since 14 Sep 1989
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building