Halifax Street Properties Limited, a registered company, was registered on 29 Mar 2006. 9429034209134 is the business number it was issued. This company has been supervised by 3 directors: Shane David Drummond - an active director whose contract began on 29 Mar 2006,
Sarah Louise Drummond - an active director whose contract began on 23 Aug 2007,
Graham William Boland - an inactive director whose contract began on 29 Mar 2006 and was terminated on 23 Aug 2007.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 (types include: physical, registered).
Halifax Street Properties Limited had been using Whk Nelson, A Division Of Whk (Nz) Ltd, 72 Trafalgar Street, Nelson as their physical address until 13 Aug 2013.
Former names used by this company, as we found at BizDb, included: from 29 Mar 2006 to 14 Sep 2007 they were named Nelson Rental Car Company Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Morice, Craig Alastair (an individual) located at Nelson, Nelson postcode 7010,
Drummond, Sarah Louise (an individual) located at Stoke, Nelson postcode 7011,
Drummond, Shane David (an individual) located at Stoke, Nelson postcode 7011.
Previous addresses
Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 19 Aug 2010 to 13 Aug 2013
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand
Physical & registered address used from 22 Sep 2008 to 19 Aug 2010
Address: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson
Registered & physical address used from 29 Mar 2006 to 22 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Morice, Craig Alastair |
Nelson Nelson 7010 New Zealand |
18 Oct 2019 - |
Individual | Drummond, Sarah Louise |
Stoke Nelson 7011 New Zealand |
29 Mar 2006 - |
Individual | Drummond, Shane David |
Stoke Nelson 7011 New Zealand |
29 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Robert John |
Moana Nelson 7011 New Zealand |
29 Mar 2006 - 18 Oct 2019 |
Individual | Boland, Graham William |
Nelson |
29 Mar 2006 - 29 Mar 2006 |
Shane David Drummond - Director
Appointment date: 29 Mar 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Mar 2006
Sarah Louise Drummond - Director
Appointment date: 23 Aug 2007
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Aug 2007
Graham William Boland - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 23 Aug 2007
Address: Nelson,
Address used since 29 Mar 2006
Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson
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