Hann Construction Company Limited, a registered company, was launched on 21 Mar 2007. 9429033531380 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Jacob Arthur Hann - an active director whose contract started on 31 May 2011,
Michael Desmond Hann - an inactive director whose contract started on 21 Mar 2007 and was terminated on 30 Aug 2022,
Janet Eileen Hann - an inactive director whose contract started on 21 Mar 2007 and was terminated on 23 May 2007.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, service).
Hann Construction Company Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address until 24 Sep 2015.
A total of 100 shares are allotted to 8 shareholders (5 groups). The first group includes 45 shares (45%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 25 shares (25%). Lastly the next share allotment (10 shares 10%) made up of 1 entity.
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 07 Mar 2012 to 24 Sep 2015
Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 07 Mar 2012 to 18 Sep 2015
Address #3: Neil S France Limited, Chartered Accountant, 575 Colombo Street, Christchurch New Zealand
Physical & registered address used from 21 Mar 2007 to 07 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Entity (NZ Limited Company) | J A H Trustees Limited Shareholder NZBN: 9429031090674 |
Christchurch Central Christchurch 8011 New Zealand |
31 May 2011 - |
Individual | Hann, Jacob Arthur |
Halswell Christchurch 8025 New Zealand |
31 May 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Mdh Family No2 Trustee Limited Shareholder NZBN: 9429048550802 |
Christchurch 8024 New Zealand |
06 Oct 2020 - |
Individual | Hann, Michael Desmond |
Halswell Christchurch |
21 Mar 2007 - |
Individual | Hann, Janet Eileen |
Halswell Christchurch |
21 Mar 2007 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Webster, Jason Michael |
Hoon Hay Christchurch 8025 New Zealand |
31 Aug 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Lindsay, Daniel Richard |
Rd 1 Governors Bay 8971 New Zealand |
31 Aug 2022 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Parish, Timothy Patrick |
Lincoln Lincoln 7608 New Zealand |
21 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | France Trustees Limited Shareholder NZBN: 9429032555264 Company Number: 2173949 |
Middleton Christchurch 8024 New Zealand |
12 Mar 2012 - 06 Oct 2020 |
Entity | France Trustees Limited Shareholder NZBN: 9429032555264 Company Number: 2173949 |
Middleton Christchurch 8024 New Zealand |
12 Mar 2012 - 06 Oct 2020 |
Individual | France, Neil Stewart |
Prebbleton Christchurch New Zealand |
21 Mar 2007 - 12 Mar 2012 |
Jacob Arthur Hann - Director
Appointment date: 31 May 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jul 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Aug 2016
Michael Desmond Hann - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 30 Aug 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 22 Oct 2009
Janet Eileen Hann - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 23 May 2007
Address: Halswell, Christchurch,
Address used since 21 Mar 2007
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive