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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
23 Jan 2019 - |
Director | Everard, Ann Sandra |
Remuera Auckland 1050 New Zealand |
23 Jan 2019 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
23 Jan 2019 - |
Director | Everard, Ann Sandra |
Remuera Auckland 1050 New Zealand |
23 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hh (2015) Limited Shareholder NZBN: 9429040395333 Company Number: 105641 |
East Tamaki Auckland 2013 New Zealand |
07 Aug 2017 - 23 Jan 2019 |
Entity | Hv (2015) Limited Shareholder NZBN: 9429033931043 Company Number: 1854035 |
20 Aug 2007 - 07 Aug 2017 | |
Entity | Hv (2015) Limited Shareholder NZBN: 9429033931043 Company Number: 1854035 |
20 Aug 2007 - 07 Aug 2017 | |
Entity | Hh (2015) Limited Shareholder NZBN: 9429040395333 Company Number: 105641 |
East Tamaki Auckland 2013 New Zealand |
07 Aug 2017 - 23 Jan 2019 |
Ultimate Holding Company
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building