Shortcuts

Halswell Timber ( Nelson ) Limited

Type: NZ Limited Company (Ltd)
9429034015063
NZBN
1836066
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C141320
Industry classification code
Timber Mfg - Building, Dressed
Industry classification description
Current address
48 Beach Road
Richmond
Richmond 7020
New Zealand
Office & delivery address used since 15 Jun 2020
Po Box 3050
Richmond
Richmond 7050
New Zealand
Postal address used since 15 Jun 2020
13-17 Putaitai Street
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 11 May 2021

Halswell Timber ( Nelson ) Limited, a registered company, was started on 28 Jun 2006. 9429034015063 is the NZ business identifier it was issued. "Timber mfg - building, dressed" (business classification C141320) is how the company was classified. The company has been run by 4 directors: Alice Marie Douglas - an active director whose contract started on 19 Jun 2012,
Jason Paul Douglas - an active director whose contract started on 19 Jun 2012,
Barbara Ann Stuart - an inactive director whose contract started on 28 Jun 2006 and was terminated on 19 Jun 2012,
Peter Adrian Stuart - an inactive director whose contract started on 28 Jun 2006 and was terminated on 19 Jun 2012.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 13-17 Putaitai Street, Stoke, Nelson, 7011 (category: registered, physical).
Halswell Timber ( Nelson ) Limited had been using 48 Beach Road, Richmond as their registered address up to 11 May 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

48 Beach Road, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 48 Beach Road, Richmond, 7020 New Zealand

Registered & physical address used from 23 Jun 2020 to 11 May 2021

Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Aug 2019 to 23 Jun 2020

Address #3: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 02 Jul 2019 to 28 Aug 2019

Address #4: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 22 Jun 2015 to 02 Jul 2019

Address #5: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 04 Jul 2014 to 02 Jul 2019

Address #6: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 07 Aug 2012 to 04 Jul 2014

Address #7: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 07 Aug 2012 to 22 Jun 2015

Address #8: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Jun 2012 to 07 Aug 2012

Address #9: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 01 Jun 2010 to 28 Jun 2012

Address #10: Whk Taylors, 44 York Place, Dunedin 9016

Registered address used from 26 May 2009 to 01 Jun 2010

Address #11: 44 York Place, Dunedin

Registered address used from 02 Jul 2007 to 26 May 2009

Address #12: 193 Halswell Road, Halswell, Christchurch

Physical address used from 28 Jun 2006 to 01 Jun 2010

Address #13: Taylor Mclachlan Ltd, 44 York Place, Dunedin

Registered address used from 28 Jun 2006 to 02 Jul 2007

Contact info
64 3 5446006
15 Jun 2020 Phone
sales@htl.nz
24 Jan 2024 Sales
accounts@htl.nz
24 Jan 2024 Administration
alice@htlgroup.co.nz
15 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.htl.nz
24 Jan 2024 Website
www.htlgroup.co.nz
15 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Douglas, Alice Marie Wakefield
7095
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Douglas, Jason Paul Wakefield
7095
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aquarius Trustees Number 654400 Limited
Shareholder NZBN: 9429035673873
Company Number: 1443481
Entity Aquarius Trustees Number 654400 Limited
Shareholder NZBN: 9429035673873
Company Number: 1443481
Directors

Alice Marie Douglas - Director

Appointment date: 19 Jun 2012

Address: Wakefield, 7095 New Zealand

Address used since 16 Jan 2019

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 06 Dec 2016


Jason Paul Douglas - Director

Appointment date: 19 Jun 2012

Address: Wakefield, 7095 New Zealand

Address used since 16 Jan 2019

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 06 Dec 2016


Barbara Ann Stuart - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 19 Jun 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 28 Jun 2006


Peter Adrian Stuart - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 19 Jun 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 28 Jun 2006

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street

Similar companies

Arborex Industries Limited
50 Garden Road

Dashwood Treated Timber & Posts Limited
14 Conders Bend Road

Pine Products (nz) Limited
Level 1

Tigers Bay Limited
37 Woodhouse Avenue

Westlake Timber Limited
Unit 4, 567 Wairakei Road

Xlam Nz Limited
72 Trafalgar Street