Shortcuts

Hoani Investments Limited

Type: NZ Limited Company (Ltd)
9429033508276
NZBN
1924835
Company Number
Registered
Company Status
Current address
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Mar 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Shortland Trustees (hamilton) Limited
Shareholder NZBN: 9429041443644
Auckland Central
Auckland
1010
New Zealand
Individual Hamilton, Eric Thames

New Zealand
Individual Hamilton, Mary Thames
Shares Allocation #2 Number of Shares: 60
Individual Managh, John Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hamburg Trustees Limited
Shareholder NZBN: 9429031472074
Company Number: 3015300
Henderson
Auckland
0612
New Zealand
Individual Weil, Simon Charles David Remuera
Auckland

New Zealand
Directors

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

Nearby companies

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