Hasmate Limited was registered on 13 Dec 2006 and issued an NZ business identifier of 9429033696188. The registered LTD company has been supervised by 4 directors: Gordon Anderson - an active director whose contract began on 13 Dec 2006,
Janet Margaret Anderson - an inactive director whose contract began on 13 Dec 2006 and was terminated on 10 Oct 2024,
Sarah Jane Ruth Assenmacher - an inactive director whose contract began on 13 Dec 2006 and was terminated on 16 Feb 2009,
Franz Joseph Assenmacher - an inactive director whose contract began on 13 Dec 2006 and was terminated on 16 Feb 2009.
According to BizDb's data (last updated on 08 May 2025), the company registered 1 address: Gloucester Street, Taradale, Napier (type: registered, physical).
Up until 14 Mar 2008, Hasmate Limited had been using 2 Parsons Road, Meeanee, Napier as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 96 shares are held by 1 entity, namely:
Anderson Family Trust, G and J M (an individual) located at 79 King Street, Taradale, Napier postcode 4112.
Previous address
Address: 2 Parsons Road, Meeanee, Napier
Registered & physical address used from 13 Dec 2006 to 14 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 96 | |||
| Individual | Anderson Family Trust, G And J M |
79 King Street, Taradale Napier 4112 New Zealand |
02 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, Janet Margaret |
Meeanee Napier |
13 Dec 2006 - 15 Oct 2024 |
| Individual | Anderson, Janet Margaret |
Meeanee Napier |
13 Dec 2006 - 15 Oct 2024 |
| Individual | Anderson, Gordon |
79 King Street, Taradale Napier 4112 New Zealand |
13 Dec 2006 - 27 Jun 2010 |
| Individual | Assenmacher, Sarah Jane Ruth |
Mahora Hastings |
13 Dec 2006 - 10 Feb 2011 |
| Individual | Assenmacher, Sarah Jane Ruth |
Mahora Hastings |
13 Dec 2006 - 10 Feb 2011 |
| Individual | Assenmacher, Franz Joseph |
Rd 3 Napier New Zealand |
13 Dec 2006 - 10 Feb 2011 |
| Individual | Anderson, Gordon |
Meeanee Napier |
13 Dec 2006 - 27 Jun 2010 |
| Individual | Anderson, Gordon |
Onekawa Napier 4110 New Zealand |
13 Dec 2006 - 27 Jun 2010 |
| Individual | Assenmacher, Franz Joseph |
Rd 3 Napier New Zealand |
13 Dec 2006 - 10 Feb 2011 |
Gordon Anderson - Director
Appointment date: 13 Dec 2006
Address: 79 King Street, Taradale, Napier, 4112 New Zealand
Address used since 25 Feb 2025
Address: Onekawa, Napier, 4110 New Zealand
Address used since 03 May 2008
Janet Margaret Anderson - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 10 Oct 2024
Address: Onekawa, Napier, 4110 New Zealand
Address used since 03 May 2008
Sarah Jane Ruth Assenmacher - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 16 Feb 2009
Address: Mahora, Hastings,
Address used since 13 Dec 2006
Franz Joseph Assenmacher - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 16 Feb 2009
Address: Mahora, Hastings,
Address used since 13 Dec 2006
John Adam Limited
Gloucester Street
Mcclusky Services Limited
Gloucester Street
Kerdav Limited
Gloucester Street
Matt's Automotive Limited
355b Gloucester Street
Sister Lung Productions Limited
392a Gloucester Street
H & S Group Limited
347 Gloucester Street