Shortcuts

Halide Limited

Type: NZ Limited Company (Ltd)
9429033345925
NZBN
1950904
Company Number
Registered
Company Status
Current address
2 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Registered address used since 14 Mar 2019
10 Upland Road
Omiha
Waiheke Island 1081
New Zealand
Physical & service address used since 06 Apr 2021

Halide Limited, a registered company, was registered on 19 Jun 2007. 9429033345925 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Jacob Bryant - an active director whose contract started on 19 Jun 2007,
Renee Warner - an active director whose contract started on 19 Jun 2007,
Renee Bryant - an inactive director whose contract started on 19 Jun 2007 and was terminated on 07 May 2020,
Louise Jane Mckay - an inactive director whose contract started on 16 Aug 2016 and was terminated on 07 May 2020.
Updated on 01 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: 10 Upland Road, Omiha, Waiheke Island, 1081 (physical address),
10 Upland Road, Omiha, Waiheke Island, 1081 (service address),
2 Coles Avenue, Mount Eden, Auckland, 1024 (registered address).
Halide Limited had been using 41A Tiri View Road, Palm Beach, Waiheke Island as their physical address up to 06 Apr 2021.
One entity controls all company shares (exactly 100 shares) - Bryant, Jacob - located at 1081, Omiha, Waiheke Island.

Addresses

Previous addresses

Address #1: 41a Tiri View Road, Palm Beach, Waiheke Island, 1081 New Zealand

Physical address used from 14 Mar 2019 to 06 Apr 2021

Address #2: Flat 4, 50 Wellington Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 06 May 2011 to 14 Mar 2019

Address #3: 169 Pt Chevalier Road, Pt Chevalier, Auckland New Zealand

Physical & registered address used from 10 Dec 2008 to 06 May 2011

Address #4: 3/175 Jervois Road, Herne Bay, Auckland

Registered & physical address used from 14 Apr 2008 to 10 Dec 2008

Address #5: 130a Grafton Road, Grafton, Auckland

Registered & physical address used from 19 Jun 2007 to 14 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bryant, Jacob Omiha
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bryant, Renee Palm Beach
Waiheke Island
1081
New Zealand
Individual Warner, Renee Palm Beach
Waiheke Island
1081
New Zealand
Directors

Jacob Bryant - Director

Appointment date: 19 Jun 2007

Address: Omiha, Waiheke Island, 1081 New Zealand

Address used since 25 Mar 2021

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 06 Mar 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Apr 2011


Renee Warner - Director

Appointment date: 19 Jun 2007

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Apr 2011

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 06 Mar 2019


Renee Bryant - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 07 May 2020

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 06 Mar 2019


Louise Jane Mckay - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 07 May 2020

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 16 Aug 2016

Nearby companies

The Rangitoto Company Limited
4/50 Wellington Street

Walker Capital Limited
Flat 2, 50 Wellington Street

Sports Managers Development Trust
5/2 Hayden Street

Trout Fishing New Zealand Limited
2/34 Wellington Street

Parkson Limited
2/34 Wellington Street

Connelly Management Limited
Flat 6, 34 Wellington Street