Shortcuts

Hahei Business Holdings Limited

Type: NZ Limited Company (Ltd)
9429032019667
NZBN
118353
Company Number
Registered
Company Status
Current address
3/9 Allens Road
East Tamaki
Other (Address for Records) & records address (Address for Records) used since 03 Mar 2006
253 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Apr 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 201000
Entity (NZ Limited Company) Hahei Limited
Shareholder NZBN: 9429031486460
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Engle, Gunvor Ingrid Howick
Entity Ml Trustees 2833 Limited
Shareholder NZBN: 9429032278033
Company Number: 2236792
Individual Ross, David John Remuera
Auckland

New Zealand
Individual Engle, Jonathan Remuera
Individual Ross, David John Remuera
Individual Foy, Neville Louis Springwood
Queensland 4127
Individual Engle, Gunvor Ingrid Howick
Individual Engle, Bronwyn Remuera
Individual Ross, David John Remuera
Individual Engle, Raphael Abraham Howick
Manukau
2014
New Zealand
Individual Engle, Gunvor Ingrid Howick
Auckland

New Zealand
Entity Illum Limited
Shareholder NZBN: 9429036188178
Company Number: 1265824
Entity Ml Trustees 2833 Limited
Shareholder NZBN: 9429032278033
Company Number: 2236792
Individual Engle, Raphael Abraham Howick
Entity Illum Limited
Shareholder NZBN: 9429036188178
Company Number: 1265824

Ultimate Holding Company

21 Jul 1991
Effective Date
Hahei Limited
Name
Ltd
Type
2524769
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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