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 07 May 2025, 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.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
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: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bryant, Renee |
Omiha Waiheke Island 1081 New Zealand |
25 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| 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