Haaka Le Sueur Engineering Limited was incorporated on 29 May 2008 and issued a number of 9429032732559. This registered LTD company has been run by 1 director, named Harker Ashely Te Aroha Le Sueur - an active director whose contract began on 29 May 2008.
According to the BizDb database (updated on 07 Mar 2024), this company uses 2 addresses: 86 Wakeman Road, Acacia Bay, Taupo, 3330 (physical address),
86 Wakeman Road, Acacia Bay, Taupo, 3330 (service address),
190 Te Hono Street, Maungatapu, Tauranga, 3112 (registered address).
Up until 16 Oct 2018, Haaka Le Sueur Engineering Limited had been using 190 Te Hono Street, Maungatapu, Tauranga as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Le Sueur, Leanne (an individual) located at Maungatapu, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Le Sueur, Harker Ashely Te Aroha - located at Acacia Bay, Taupo.
Previous addresses
Address #1: 190 Te Hono Street, Maungatapu, Tauranga, 3112 New Zealand
Physical address used from 07 Nov 2011 to 16 Oct 2018
Address #2: Poplar Lane, Rd2, Whakatane New Zealand
Registered & physical address used from 29 May 2008 to 07 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Le Sueur, Leanne |
Maungatapu Tauranga 3112 New Zealand |
05 Sep 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Le Sueur, Harker Ashely Te Aroha |
Acacia Bay Taupo 3330 New Zealand |
29 May 2008 - |
Harker Ashely Te Aroha Le Sueur - Director
Appointment date: 29 May 2008
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 28 Oct 2011
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 01 Oct 2018
Aviatech Limited
83 Wakeman Road
Tony Walker Limited
21 Brunette Drive
Roy Clements Contracting Limited
17 Brunette Drive
Sweetpea Studios Limited
29 Acacia Heights Drive
Tauhara Centre Trust
60 Acacia Heights Drive
Arcos Limited
53 Acacia Heights Drive