Haggii Holdings Limited, a registered company, was incorporated on 21 Jan 2008. 9429032953336 is the number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company is categorised. The company has been run by 3 directors: Stuart Garden Bruce Ingram - an active director whose contract started on 21 Jan 2008,
Craig James Le Quesne - an active director whose contract started on 29 Sep 2015,
Fiona Anne Ingram - an inactive director whose contract started on 01 Jun 2008 and was terminated on 12 Nov 2011.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Po Box W204, Ballarat West, Victoria, 3350 (type: postal, postal).
Haggii Holdings Limited had been using C/O Coombe Smith Chartered Accountants, Level 1, 586 Victoria St,, Hamilton as their physical address up to 16 Oct 2014.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).
Other active addresses
Address #4: Po Box W204, Ballarat West, Victoria, 3350 Australia
Postal address used from 21 Sep 2023
Principal place of activity
3 Owens Road, Epsom, 1023 New Zealand
Previous addresses
Address #1: C/o Coombe Smith Chartered Accountants, Level 1, 586 Victoria St,, Hamilton, 3204 New Zealand
Physical & registered address used from 07 Oct 2010 to 16 Oct 2014
Address #2: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149 New Zealand
Registered & physical address used from 21 Jan 2008 to 07 Oct 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | La Chene Trustees Limited Shareholder NZBN: 9429031694001 |
Epsom Auckland 1023 New Zealand |
23 Jun 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ingram, Stuart Garden Bruce |
Lake Wendouree Victoria 3350 Australia |
21 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 |
Hamilton New Zealand |
24 Sep 2013 - 23 Jun 2021 |
Entity | Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 |
Hamilton East Hamilton 3216 New Zealand |
24 Sep 2013 - 23 Jun 2021 |
Entity | Mccaw Lewis Chapman Trustees (no.3) Limited Shareholder NZBN: 9429033027111 Company Number: 2059589 |
21 Jan 2008 - 24 Sep 2013 | |
Individual | Ingram, Fiona Anne |
Lower Road, London Se16, 7bn United Kingdom |
21 Jan 2008 - 12 Nov 2011 |
Entity | Mccaw Lewis Chapman Trustees (no.3) Limited Shareholder NZBN: 9429033027111 Company Number: 2059589 |
21 Jan 2008 - 24 Sep 2013 |
Stuart Garden Bruce Ingram - Director
Appointment date: 21 Jan 2008
Address: Lake Wendouree, Vic, 3350 Australia
Address used since 03 Sep 2020
Address: Albert Park, Melbourne, Vic, 3206 Australia
Address used since 28 Sep 2015
Craig James Le Quesne - Director
Appointment date: 29 Sep 2015
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Sep 2015
Fiona Anne Ingram - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 12 Nov 2011
Address: Lower Road, London Se16 7bn,
Address used since 01 Jun 2008
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road
Ellerslaw Co., Limited
85 Gillies Avenue
F M Laing Limited
Bella Consultants Limited
Go Beyond Limited
81 Remuera Road
Nikcia Properties Limited
Bowden Williams & Associates Limited
Sri Menanti Gunyah Limited
8a 75 Owens Road
Sudden Impulse Limited
17 Great South Road