Hawthorndale Estate Limited, a registered company, was incorporated on 21 Jun 2007. 9429033300252 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Daneen Sheree Lascelles - an active director whose contract began on 03 Sep 2015,
Richard Michael Ivan Lascelles - an inactive director whose contract began on 03 Jul 2013 and was terminated on 03 Sep 2015,
Daniel Stedmond - an inactive director whose contract began on 26 Feb 2010 and was terminated on 04 Jul 2013,
Daneen Sheree Lascelles - an inactive director whose contract began on 15 Jul 2008 and was terminated on 26 Feb 2010,
Richard Michael Ivan Lascelles - an inactive director whose contract began on 21 Jun 2007 and was terminated on 25 Jul 2008.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 237 Salisbury Street, Christchurch Central, Christchurch, 8013 (registered address),
237 Salisbury Street, Christchurch Central, Christchurch, 8013 (service address),
Suite 4, 310 Tristram Street, Hamilton Central, Hamilton, 3204 (physical address).
Hawthorndale Estate Limited had been using Suite 4, 310 Tristram Street, Hamilton Central, Hamilton as their registered address until 14 Apr 2023.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Lascelles, Daneen Sheree (an individual) located at Christchurch Central, Christchurch postcode 8013,
Lascelles, Richard Michael Ivan (an individual) located at Christchurch Central, Christchurch postcode 8013,
Richard Lascelles (a director) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address #1: Suite 4, 310 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 11 Oct 2021 to 14 Apr 2023
Address #2: Flat 1, 2d Brooklyn Road, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 22 Sep 2020 to 11 Oct 2021
Address #3: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 12 Sep 2016 to 22 Sep 2020
Address #4: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 25 Sep 2014 to 12 Sep 2016
Address #5: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 31 Jul 2013 to 25 Sep 2014
Address #6: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 11 Jul 2013 to 31 Jul 2013
Address #7: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 11 Jul 2013 to 12 Sep 2016
Address #8: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Aug 2011 to 11 Jul 2013
Address #9: Level 3, Urs House, 287 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Jan 2011 to 24 Aug 2011
Address #10: 415 St Asaph Street, Christchurch New Zealand
Registered & physical address used from 06 Jun 2008 to 10 Jan 2011
Address #11: Level 3, Securities House,, 221 Gloucester Street,, Christchurch
Registered & physical address used from 21 Jun 2007 to 06 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lascelles, Daneen Sheree |
Christchurch Central Christchurch 8013 New Zealand |
26 Jun 2015 - |
Individual | Lascelles, Richard Michael Ivan |
Christchurch Central Christchurch 8013 New Zealand |
26 Jun 2015 - |
Director | Richard Michael Ivan Lascelles |
Christchurch Central Christchurch 8013 New Zealand |
26 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
14 Sep 2012 - 26 Jun 2015 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
14 Sep 2012 - 26 Jun 2015 | |
Entity | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 Company Number: 1004000 |
21 Jun 2007 - 22 Dec 2010 | |
Entity | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 Company Number: 1004000 |
21 Jun 2007 - 22 Dec 2010 | |
Individual | Wilson, Michael Gordon |
Raglan |
21 Jun 2007 - 21 Jun 2007 |
Individual | Armitage, James | 22 Dec 2010 - 14 Sep 2012 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
14 Sep 2012 - 26 Jun 2015 |
Daneen Sheree Lascelles - Director
Appointment date: 03 Sep 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Sep 2015
Richard Michael Ivan Lascelles - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 03 Sep 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Jul 2013
Daniel Stedmond - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 04 Jul 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2011
Daneen Sheree Lascelles - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 26 Feb 2010
Address: Christchurch,
Address used since 15 Jul 2008
Richard Michael Ivan Lascelles - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 25 Jul 2008
Address: Christchurch,
Address used since 21 Jun 2007
Michael Gordon Wilson - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 12 Feb 2008
Address: Rd1, Ragaln,
Address used since 21 Jun 2007
383 One Limited
128 Rostrevor Street
Clarksun Enterprises Limited
128 Rostrevor Street
Rr Education Limited
128 Rostrevor Street
C J Pastures Limited
128 Rostrevor Street
Taranui Spirit Limited
128 Rostrevor Street
Abergil No 2 Limited
128 Rostrevor Street