Hazlett Limited, a registered company, was registered on 18 Sep 2008. 9429032559330 is the NZBN it was issued. This company has been managed by 5 directors: David Charles Luke Hazlett - an active director whose contract began on 18 Sep 2008,
Bernard John Lagan - an inactive director whose contract began on 12 Jun 2009 and was terminated on 30 Jun 2018,
Stephen Peter Rennie - an inactive director whose contract began on 12 Jun 2009 and was terminated on 30 Jun 2018,
Graham Conway Brown - an inactive director whose contract began on 19 Oct 2015 and was terminated on 30 Jun 2018,
Denis Luke Hazlett - an inactive director whose contract began on 12 Jun 2009 and was terminated on 15 Oct 2014.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 (types include: physical, service).
Hazlett Limited had been using Level Two, 5 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 02 Feb 2021.
Past names for the company, as we found at BizDb, included: from 18 Sep 2008 to 12 Feb 2019 they were called Hazlett Rural Limited.
A total of 15000000 shares are issued to 60 shareholders (38 groups). The first group is comprised of 1438 shares (0.01%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 148070 shares (0.99%). Lastly there is the next share allotment (5431831 shares 36.21%) made up of 2 entities.
Previous addresses
Address: Level Two, 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Aug 2018 to 02 Feb 2021
Address: 508 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Sep 2015 to 08 Aug 2018
Address: 585 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2015 to 29 Sep 2015
Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Physical address used from 13 Jan 2015 to 29 Jan 2015
Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Registered address used from 13 Jan 2015 to 02 Feb 2021
Address: 585 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical address used from 18 Nov 2013 to 13 Jan 2015
Address: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Registered address used from 08 Feb 2012 to 13 Jan 2015
Address: 527 Sawyers Arms Road, Christchurch New Zealand
Physical address used from 17 Nov 2009 to 18 Nov 2013
Address: C/-hargreaves & Felton, Accountants, 80 Chester Street East, Christchurch
Physical address used from 18 Sep 2008 to 17 Nov 2009
Address: C/-hargreaves & Felton, Accountants, 80 Chester Street East, Christchurch New Zealand
Registered address used from 18 Sep 2008 to 08 Feb 2012
Basic Financial info
Total number of Shares: 15000000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1438 | |||
Individual | Batchelor, James Richard William |
Rd 2 Lincoln 7672 New Zealand |
13 Dec 2023 - |
Shares Allocation #2 Number of Shares: 148070 | |||
Entity (NZ Limited Company) | Hazlett Limited Shareholder NZBN: 9429032559330 |
287-293 Durham Street Christchurch 8140 New Zealand |
07 Feb 2019 - |
Shares Allocation #3 Number of Shares: 5431831 | |||
Individual | Hazlett, Victoria Susan |
Cashmere Christchurch 8022 New Zealand |
15 Jul 2013 - |
Individual | Hazlett, David Charles Luke |
Cashmere Christchurch 8022 New Zealand |
18 Sep 2008 - |
Shares Allocation #4 Number of Shares: 2158 | |||
Individual | Anderson, James Mark |
Rolleston Rolleston 7614 New Zealand |
13 Dec 2023 - |
Shares Allocation #5 Number of Shares: 20589 | |||
Individual | Sherratt, Andrew Charles |
Rd 22 Geraldine 7922 New Zealand |
29 Mar 2019 - |
Individual | Sherratt, Courtney Ann |
Rd 22 Geraldine 7992 New Zealand |
10 Oct 2023 - |
Shares Allocation #6 Number of Shares: 17164 | |||
Individual | Jarman, Alex |
Rangiora Rangiora 7400 New Zealand |
27 Feb 2023 - |
Shares Allocation #7 Number of Shares: 277277 | |||
Individual | Trotter, Hayden |
Rd 2 Marton 4788 New Zealand |
06 Mar 2023 - |
Individual | Hazlett, Angus |
Feilding 4775 New Zealand |
27 Feb 2023 - |
Individual | Hazlett, Victoria |
Feilding 4775 New Zealand |
27 Feb 2023 - |
Shares Allocation #8 Number of Shares: 234262 | |||
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
31 Jan 2022 - |
Individual | Hegan, Richard James |
Strowan Christchurch 8052 New Zealand |
31 Jan 2022 - |
Individual | Hegan, Louise Margaret Elliott |
Strowan Christchurch 8052 New Zealand |
31 Jan 2022 - |
Shares Allocation #9 Number of Shares: 177730 | |||
Individual | Sellick, Louise Frances |
Fendalton Christchurch 8014 New Zealand |
31 Jan 2022 - |
Individual | Sellick, Andrew James |
Fendalton Christchurch 8014 New Zealand |
31 Jan 2022 - |
Shares Allocation #10 Number of Shares: 18345 | |||
Entity (NZ Limited Company) | Mowat Trustees Limited Shareholder NZBN: 9429034255650 |
Rd 4 Hastings 4174 New Zealand |
31 Jan 2022 - |
Shares Allocation #11 Number of Shares: 606115 | |||
Individual | Engel, Peter |
Rolleston 7678 New Zealand |
01 Feb 2012 - |
Shares Allocation #12 Number of Shares: 841500 | |||
Individual | Dalzell, Travis John |
Rd 2 Amberley 7482 New Zealand |
29 Apr 2010 - |
Individual | Dalzell, Sarah Anne |
Rd 2 Amberley 7482 New Zealand |
29 Apr 2010 - |
Shares Allocation #13 Number of Shares: 4805 | |||
Individual | Tod, Jermey Charles |
West Melton West Melton 7618 New Zealand |
31 Mar 2023 - |
Individual | Tod, Nicola Anne |
West Melton West Melton 7618 New Zealand |
31 Mar 2023 - |
Shares Allocation #14 Number of Shares: 4106 | |||
Individual | Ott, Matthew Paul |
Riccarton Christchurch 8041 New Zealand |
27 Feb 2023 - |
Shares Allocation #15 Number of Shares: 1642 | |||
Individual | Dunnett, Callum |
St Albans Christchurch 8014 New Zealand |
27 Feb 2023 - |
Shares Allocation #16 Number of Shares: 8213 | |||
Individual | Adams, Joe |
Darfield 7671 New Zealand |
27 Feb 2023 - |
Shares Allocation #17 Number of Shares: 21141 | |||
Individual | Roberts, Croydon John |
Fendalton Christchurch 8041 New Zealand |
27 Feb 2023 - |
Shares Allocation #18 Number of Shares: 822 | |||
Individual | Hefford, Brent Nigel |
Northwood Christchurch 8051 New Zealand |
27 Feb 2023 - |
Individual | Hefford, Rachel Emma |
Northwood Christchurch 8051 New Zealand |
27 Feb 2023 - |
Shares Allocation #19 Number of Shares: 2402 | |||
Individual | Orchard, Allister Lionel |
Rd 2 Loburn 7472 New Zealand |
27 Feb 2023 - |
Shares Allocation #20 Number of Shares: 5410 | |||
Individual | Lloyd, Kent |
Edgeware Christchurch 8013 New Zealand |
31 Jan 2022 - |
Shares Allocation #21 Number of Shares: 27890 | |||
Individual | Gatrell, Arthur Thomas |
Rd 21 Geraldine 7991 New Zealand |
31 Jan 2022 - |
Shares Allocation #22 Number of Shares: 114165 | |||
Individual | Rutherford, Tim Hugh |
Amberley 7410 New Zealand |
29 Mar 2019 - |
Shares Allocation #23 Number of Shares: 15470 | |||
Individual | Mcilroy, Lauren Kate |
Springfield 7681 New Zealand |
29 Mar 2019 - |
Individual | Mcilroy, Scott John |
Springfield 7681 New Zealand |
29 Mar 2019 - |
Shares Allocation #24 Number of Shares: 8100 | |||
Individual | Wright, Geoff |
Rd 4 Ashburton 7774 New Zealand |
29 May 2015 - |
Shares Allocation #25 Number of Shares: 150000 | |||
Individual | Waghorn, William Jonathan |
Amberley Amberley 7410 New Zealand |
22 Aug 2012 - |
Shares Allocation #26 Number of Shares: 150000 | |||
Individual | Manera, Philip Alan |
Rd 6 Christchurch 7676 New Zealand |
22 Aug 2012 - |
Shares Allocation #27 Number of Shares: 256380 | |||
Individual | Amos, Rachel Mary |
Ashburton 7700 New Zealand |
29 Mar 2019 - |
Individual | Amos, Marty |
Allenton Ashburton 7700 New Zealand |
01 Feb 2012 - |
Shares Allocation #28 Number of Shares: 321795 | |||
Individual | Miller, Kathleen Patricia |
West Melton West Melton 7618 New Zealand |
13 Nov 2017 - |
Shares Allocation #29 Number of Shares: 924930 | |||
Individual | Marfell, Alastair Edwin |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Individual | Dineen, Mark John |
St Albans Christchurch New Zealand |
29 Apr 2010 - |
Individual | Marfell, Philippa Ann |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Shares Allocation #30 Number of Shares: 187500 | |||
Individual | Brown, Anthony Charles Vernon |
Merivale Christchurch 8014 New Zealand |
12 Jan 2021 - |
Individual | Rennie, Jane |
Merivale Christchurch 8014 New Zealand |
12 Jan 2021 - |
Individual | Rennie, Stephen Peter |
Christchurch 8014 |
29 Apr 2010 - |
Shares Allocation #31 Number of Shares: 9380 | |||
Individual | Marfell, Philippa Ann |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Shares Allocation #32 Number of Shares: 9370 | |||
Individual | Marfell, Alastair Edwin |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Shares Allocation #33 Number of Shares: 5000 | |||
Individual | Marfell, Alastair Edwin |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Shares Allocation #34 Number of Shares: 546320 | |||
Individual | Marfell, Philippa Ann |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Individual | Dineen, Mark John |
St Albans Christchurch New Zealand |
29 Apr 2010 - |
Individual | Marfell, Alastair Edwin |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Shares Allocation #35 Number of Shares: 500000 | |||
Individual | Dalzell, Travis John |
Rd 2 Amberley 7482 New Zealand |
29 Apr 2010 - |
Individual | Dalzell, Sarah Anne |
Rd 2 Amberley 7482 New Zealand |
29 Apr 2010 - |
Shares Allocation #36 Number of Shares: 5000 | |||
Individual | Marfell, Philippa Ann |
Kennedys Bush Christchurch 8025 New Zealand |
29 Apr 2010 - |
Shares Allocation #37 Number of Shares: 100000 | |||
Individual | Brown, Anthony Charles Vernon |
Merivale Christchurch 8014 New Zealand |
12 Jan 2021 - |
Individual | Rennie, Jane |
Merivale Christchurch 8014 New Zealand |
12 Jan 2021 - |
Individual | Rennie, Stephen Peter |
Christchurch 8014 |
29 Apr 2010 - |
Shares Allocation #38 Number of Shares: 3843680 | |||
Individual | Hazlett, Victoria Susan |
Cashmere Christchurch 8022 New Zealand |
15 Jul 2013 - |
Individual | Hazlett, David Charles Luke |
Cashmere Christchurch 8022 New Zealand |
18 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, James |
Templeton Christchurch 8042 New Zealand |
31 Jan 2022 - 13 Dec 2023 |
Individual | Richards, James |
Templeton Christchurch 8042 New Zealand |
31 Jan 2022 - 13 Dec 2023 |
Individual | Lysaght, Jodie |
Aidanfield Christchurch 8025 New Zealand |
09 Jan 2017 - 07 Feb 2019 |
Individual | Buckley, Peter Norrie |
Christchurch 8053 New Zealand |
29 Mar 2019 - 27 Feb 2023 |
Individual | Buckley, Peter Norrie |
Christchurch 8053 New Zealand |
29 Mar 2019 - 27 Feb 2023 |
Entity | Hazlett Limited Shareholder NZBN: 9429032559330 Company Number: 2173114 |
20 Nov 2014 - 09 Jan 2017 | |
Individual | Clyne, Mark |
Rd 7 Rangiora 7477 New Zealand |
01 Feb 2012 - 20 Nov 2014 |
Individual | Lill, Ben |
Rd 1 Christchurch 7671 New Zealand |
29 May 2015 - 31 Jan 2022 |
Individual | Hazlett, Angus |
Fielding 4702 New Zealand |
29 Mar 2019 - 31 Jan 2022 |
Individual | Hazlett, James Edgar |
Rd 1 Waiau 7395 New Zealand |
22 Aug 2012 - 31 Jan 2022 |
Individual | Mainland, Garry John |
Rd 6 Invercargill 9876 New Zealand |
29 Mar 2019 - 31 Jan 2022 |
Individual | Lill, Ben |
Rd 1 Christchurch 7671 New Zealand |
29 May 2015 - 31 Jan 2022 |
Individual | Hazlett, Angus |
Fielding 4702 New Zealand |
29 Mar 2019 - 31 Jan 2022 |
Individual | Lagan, Bernard John |
Christchurch 8052 |
29 Apr 2010 - 25 Jun 2020 |
Entity | Hazlett Limited Shareholder NZBN: 9429032559330 Company Number: 2173114 |
20 Nov 2014 - 09 Jan 2017 | |
Individual | Manson, Jo |
Cashmere Christchurch 8022 New Zealand |
29 May 2015 - 25 Jun 2020 |
Individual | Manson, Greg |
Cashmere Christchurch 8022 New Zealand |
29 May 2015 - 25 Jun 2020 |
Individual | Mackenzie, Brad |
Christchurch 8047 New Zealand |
01 Feb 2012 - 28 Jan 2014 |
Individual | Lagan, Bernard John |
Christchurch 8052 |
29 Apr 2010 - 25 Jun 2020 |
Individual | Lysaght, Sean |
Aidanfield Christchurch 8025 New Zealand |
09 Jan 2017 - 07 Feb 2019 |
Entity | Hazlett Rural Limited Shareholder NZBN: 9429032559330 Company Number: 2173114 |
20 Nov 2014 - 09 Jan 2017 | |
Individual | Miller, Craig |
Rd 1 Darfield 7571 New Zealand |
01 Feb 2012 - 13 Nov 2017 |
Individual | Sharkie, Robert |
Woodend Woodend 7610 New Zealand |
01 Feb 2012 - 29 May 2015 |
Entity | Hazlett Rural Limited Shareholder NZBN: 9429032559330 Company Number: 2173114 |
20 Nov 2014 - 09 Jan 2017 |
David Charles Luke Hazlett - Director
Appointment date: 18 Sep 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Oct 2016
Bernard John Lagan - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 30 Jun 2018
Address: Christchurch, 8052 New Zealand
Address used since 18 Feb 2016
Stephen Peter Rennie - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 30 Jun 2018
Address: Christchurch, 8014 New Zealand
Address used since 18 Feb 2016
Graham Conway Brown - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 30 Jun 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 19 Oct 2015
Denis Luke Hazlett - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 15 Oct 2014
Address: Rd 2, Kaiapoi, 7691 New Zealand
Address used since 20 Feb 2012
Foundation For Arable Research Incorporated
Brown Glassford
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road