Hazeldine Homes Limited was started on 06 Nov 2006 and issued a New Zealand Business Number of 9429033773711. The registered LTD company has been supervised by 2 directors: Jasmine Hazeldine - an active director whose contract began on 06 Nov 2006,
Jared Paul Hazeldine - an active director whose contract began on 06 Nov 2006.
According to our data (last updated on 27 Feb 2024), the company uses 1 address: 133B Heywards Road, Rd 2, Kaiapoi, 7692 (types include: registered, physical).
Until 18 Feb 2021, Hazeldine Homes Limited had been using 133C Heywards Road, Rd 2, Kaiapoi as their registered address.
BizDb identified more names for the company: from 06 Nov 2006 to 10 Feb 2021 they were called Hazeldine Enterprises Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hazeldine, Jasmine (a director) located at Rd 2, Kaiapoi postcode 7692.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hazeldine, Jared Paul - located at Rd 2, Kaiapoi. Hazeldine Homes Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 133c Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 18 Dec 2020 to 18 Feb 2021
Address: 33 Carnaveron Drive, Lincoln, Lincoln, 7608 New Zealand
Physical address used from 06 Dec 2017 to 18 Dec 2020
Address: 33 Carnaveron Drive, Lincoln, Lincoln, 7608 New Zealand
Registered address used from 06 Dec 2016 to 18 Dec 2020
Address: 800 Hills Road, Marshland, Christchurch, 8051 New Zealand
Registered address used from 08 Dec 2011 to 06 Dec 2016
Address: 291 Madras Street, Christchurch New Zealand
Physical address used from 30 Nov 2009 to 06 Dec 2017
Address: 291 Madras Street, Christchurch New Zealand
Registered address used from 30 Nov 2009 to 08 Dec 2011
Address: 42 Tyrone Street, Belfast, Christchurch
Physical & registered address used from 06 Nov 2006 to 30 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hazeldine, Jasmine |
Rd 2 Kaiapoi 7692 New Zealand |
10 Dec 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hazeldine, Jared Paul |
Rd 2 Kaiapoi 7692 New Zealand |
06 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Te Amo, Jasmine |
Rd 2 Kaiapoi 7692 New Zealand |
06 Nov 2006 - 10 Dec 2020 |
Jasmine Hazeldine - Director
Appointment date: 06 Nov 2006
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Nov 2015
Jared Paul Hazeldine - Director
Appointment date: 06 Nov 2006
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Nov 2015
Elite Properties Limited
33 Carnaveron Drive
Caltec Electrical & Av Limited
33 Carnaveron Drive
Rand Consulting Limited
33 Carnaveron Drive
Elite Asphalt Limited
33 Carnaveron Drive
Rand Properties Limited
33 Carnaveron Drive
Property Complete Limited
6 Faulks Drive
Cairndale Dairy Limited
253 Waterholes
Darnley Dairy Limited
253 Waterholes
Glencairn Dairy Limited
253 Waterholes
Jjja Page Limited
21 Craig Thompson Drive
K&j Howard Investments Limited
17 Tauhinu Avenue
Kirikiri Dairy Limited
253 Waterholes