Hoani Investments Limited, a registered company, was registered on 29 Mar 2007. 9429033508276 is the NZ business identifier it was issued. The company has been run by 3 directors: John Managh - an active director whose contract began on 29 Mar 2007,
Mary Hamilton - an active director whose contract began on 29 Mar 2007,
Michael Becker - an inactive director whose contract began on 07 Dec 2016 and was terminated on 30 Sep 2022.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Hoani Investments Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address up to 26 Mar 2021.
Previous aliases used by this company, as we found at BizDb, included: from 29 Mar 2007 to 26 Mar 2010 they were named Roadcraft Limited.
A total of 120 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2017 to 26 Mar 2021
Address: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 20 Jul 2015 to 02 May 2017
Address: Level 6 Ballinger Building, 58 Victoria St, Wellington, 6140 New Zealand
Registered address used from 31 Jan 2012 to 20 Jul 2015
Address: Level 6 Ballinger Building, 58 Victoria St, Wellington, 6140 New Zealand
Physical address used from 30 Jan 2012 to 02 May 2017
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 08 May 2007 to 30 Jan 2012
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered address used from 08 May 2007 to 31 Jan 2012
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 29 Mar 2007 to 08 May 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Shortland Trustees (hamilton) Limited Shareholder NZBN: 9429041443644 |
Auckland Central Auckland 1010 New Zealand |
07 Dec 2016 - |
Individual | Hamilton, Eric |
Thames New Zealand |
29 Mar 2007 - |
Individual | Hamilton, Mary |
Thames |
29 Mar 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Managh, John |
Meadowbank Auckland 1072 New Zealand |
29 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hamburg Trustees Limited Shareholder NZBN: 9429031472074 Company Number: 3015300 |
Henderson Auckland 0612 New Zealand |
21 Apr 2017 - 18 Jan 2023 |
Individual | Weil, Simon Charles David |
Remuera Auckland New Zealand |
29 Mar 2007 - 07 Dec 2016 |
John Managh - Director
Appointment date: 29 Mar 2007
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Sep 2016
Mary Hamilton - Director
Appointment date: 29 Mar 2007
Address: Thames, 3500 New Zealand
Address used since 23 Sep 2015
Michael Becker - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 30 Sep 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 07 Dec 2016
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace