Shortcuts

Halifax Street Properties Limited

Type: NZ Limited Company (Ltd)
9429034209134
NZBN
1795278
Company Number
Registered
Company Status
Current address
Crowe Horwath Nelson
72 Trafalgar Street, Nelson 7010
New Zealand
Physical & registered & service address used since 13 Aug 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Morice, Craig Alastair Nelson
Nelson
7010
New Zealand
Individual Drummond, Sarah Louise Stoke
Nelson
7011
New Zealand
Individual Drummond, Shane David Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Robert John Moana
Nelson
7011
New Zealand
Individual Boland, Graham William Nelson
Directors

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

Nearby companies

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