Shortcuts

Happyvale Holdings Limited

Type: NZ Limited Company (Ltd)
9429032254402
NZBN
108130
Company Number
Registered
Company Status
Current address
Level 2, 31-33 Great South Road
Newmarket
Auckland 1051
New Zealand
Registered & physical & service address used since 05 Nov 2021

Happyvale Holdings Limited, a registered company, was started on 16 Apr 1980. 9429032254402 is the number it was issued. This company has been run by 5 directors: Yulia Samson - an active director whose contract began on 01 Oct 2012,
Jason Newton Samson - an inactive director whose contract began on 10 Mar 2009 and was terminated on 26 Aug 2014,
Richard Clarence Hamilton-Irvine - an inactive director whose contract began on 04 Nov 1991 and was terminated on 19 Feb 2012,
Gordon Alexander Ross - an inactive director whose contract began on 19 Jul 2001 and was terminated on 14 May 2009,
Carol Ann Hamilton-Irvin - an inactive director whose contract began on 04 Nov 1991 and was terminated on 19 Jul 2001.
Last updated on 08 May 2024, the BizDb data contains detailed information about 1 address: Level 2, 31-33 Great South Road, Newmarket, Auckland, 1051 (types include: registered, physical).
Happyvale Holdings Limited had been using Level 2, 31-33 Great South Road, New Market, Auckland as their physical address up to 05 Nov 2021.
Past names for this company, as we identified at BizDb, included: from 01 Oct 1991 to 24 Apr 2008 they were named Carrickvale Holdings Limited, from 16 Apr 1980 to 01 Oct 1991 they were named Canam Enterprises Limited.
A single entity owns all company shares (exactly 5000 shares) - Hamilton-Irvine, Lina Mikhailovna - located at 1051, 31-33 Great South Road, Epsom, Auckland.

Addresses

Previous addresses

Address: Level 2, 31-33 Great South Road, New Market, Auckland, 1051 New Zealand

Physical & registered address used from 12 Mar 2020 to 05 Nov 2021

Address: 31-33 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 15 Oct 2014 to 12 Mar 2020

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 17 Mar 2009 to 15 Oct 2014

Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 04 Jun 2008 to 17 Mar 2009

Address: 13c Norman Spencer Drive, Manukau City, Auckland

Registered address used from 11 Nov 1997 to 04 Jun 2008

Address: 15c Norman Spencer Drive, Manukau City, Auckland

Physical address used from 01 Jul 1997 to 04 Jun 2008

Address: 13c Norman Spencer Drive, Manukau City, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 10 Oct 1995 to 11 Nov 1997

Address: 123 Main Highway, Ellerslie, Auckland

Registered address used from 22 Jan 1993 to 10 Oct 1995

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 01 Jul 1991 to 22 Jan 1993

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Hamilton-irvine, Lina Mikhailovna 31-33 Great South Road, Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Irvine Supply Co Limited
Shareholder NZBN: 9429040714103
Company Number: 52908
Individual Hamilton-irvine, Richard Clarence Norfolk Island

New Zealand
Entity International Holdings Limited
Shareholder NZBN: 9429036791828
Company Number: 1158353
Entity Irvine Supply Co Limited
Shareholder NZBN: 9429040714103
Company Number: 52908
Entity International Holdings Limited
Shareholder NZBN: 9429036791828
Company Number: 1158353
Directors

Yulia Samson - Director

Appointment date: 01 Oct 2012

Address: Brookby, Auckland, 2576 New Zealand

Address used since 28 Oct 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Oct 2012


Jason Newton Samson - Director (Inactive)

Appointment date: 10 Mar 2009

Termination date: 26 Aug 2014

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 01 Oct 2012


Richard Clarence Hamilton-irvine - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 19 Feb 2012

Address: Norfolk Island,

Address used since 04 Nov 1991


Gordon Alexander Ross - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 14 May 2009

Address: Golflands, Manukau 2013,

Address used since 10 Mar 2009


Carol Ann Hamilton-irvin - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 19 Jul 2001

Address: Norfolk Island,

Address used since 04 Nov 1991

Nearby companies

Lockhart Trustee Services No.34 Limited
31-33 Great South Road, Epsom

Shot In The Dark Limited
31-33 Great South Road

Shot In The Dark Nz Limited
31-33 Great South Road

Premium Financial Services Limited
27 Great South Road

Premium Alliance Limited
27 Great South Road

Olbertz Holdings Pty Limited
27 Great South Road