Shortcuts

Hally Holdings Limited

Type: NZ Limited Company (Ltd)
9429033229928
NZBN
1968939
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Hally Holdings Limited was started on 20 Aug 2007 and issued a New Zealand Business Number of 9429033229928. The registered LTD company has been run by 4 directors: Grant Ian Hally - an active director whose contract started on 20 Aug 2007,
Ann Sandra Everard - an active director whose contract started on 20 Aug 2007,
Roger John Watt - an inactive director whose contract started on 20 Aug 2007 and was terminated on 03 Aug 2017,
Michael John Haworth - an inactive director whose contract started on 20 Aug 2007 and was terminated on 03 Mar 2009.
As stated in our data (last updated on 01 Mar 2024), this company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Until 02 Mar 2020, Hally Holdings Limited had been using Level 2, Rsm House, 60 Highbrook Drive, Easttamaki, Auckland as their registered address.
BizDb found previous names used by this company: from 11 Dec 2015 to 07 Aug 2017 they were called Hl (2015) Limited, from 20 Aug 2007 to 11 Dec 2015 they were called Hally Leasing Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 400 shares are held by 2 entities, namely:
Hally, Grant Ian (a director) located at Remuera, Auckland postcode 1050,
Everard, Ann Sandra (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 2 shareholders, holds 60 per cent shares (exactly 600 shares) and includes
Hally, Grant Ian - located at Remuera, Auckland,
Everard, Ann Sandra - located at Remuera, Auckland.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, Easttamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Sep 2019 to 02 Mar 2020

Address: Rsm New Zealand (auckland), Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 31 May 2018 to 13 Sep 2019

Address: Rsm New Zealand (auckland), 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 28 Jul 2017 to 31 May 2018

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 28 Jul 2017

Address: Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 20 Aug 2007 to 17 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Director Everard, Ann Sandra Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Director Everard, Ann Sandra Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hh (2015) Limited
Shareholder NZBN: 9429040395333
Company Number: 105641
East Tamaki
Auckland
2013
New Zealand
Entity Hv (2015) Limited
Shareholder NZBN: 9429033931043
Company Number: 1854035
Entity Hv (2015) Limited
Shareholder NZBN: 9429033931043
Company Number: 1854035
Entity Hh (2015) Limited
Shareholder NZBN: 9429040395333
Company Number: 105641
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hh (2015) Limited
Name
Ltd
Type
105641
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Ian Hally - Director

Appointment date: 20 Aug 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Ann Sandra Everard - Director

Appointment date: 20 Aug 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2014


Roger John Watt - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 03 Aug 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Jul 2015


Michael John Haworth - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 03 Mar 2009

Address: Fig Tree Pocket, Brisbane 4069, Australia,

Address used since 20 Aug 2007

Nearby companies