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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bryant, Jacob |
Omiha Waiheke Island 1081 New Zealand |
19 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bryant, Renee |
Palm Beach Waiheke Island 1081 New Zealand |
30 Apr 2020 - 14 May 2020 |
Individual | Warner, Renee |
Palm Beach Waiheke Island 1081 New Zealand |
19 Jun 2007 - 30 Apr 2020 |
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
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