Hazardco Limited, a registered company, was registered on 21 Feb 2006. 9429034324691 is the NZ business identifier it was issued. The company has been run by 7 directors: Adam Shayle Davy - an active director whose contract started on 08 Sep 2016,
Patrick William O'rourke - an active director whose contract started on 22 Mar 2017,
Charles Iain Maclean Dixon - an active director whose contract started on 19 Feb 2019,
Gavin Peter Karl - an inactive director whose contract started on 21 Feb 2006 and was terminated on 01 Aug 2018,
Mark Watson Potter - an inactive director whose contract started on 21 Feb 2006 and was terminated on 01 Aug 2018.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 13 Marina View, Porirua, Wellington, 5026 (types include: office, postal).
Hazardco Limited had been using 5 Marina View, Porirua, 5026, Wellington as their physical address up to 02 Sep 2015.
One entity controls all company shares (exactly 119058 shares) - Hazardco Holding Company Limited - located at 5026, Paremata, Porirua.
Principal place of activity
13 Marina View, Porirua, Wellington, 5026 New Zealand
Previous addresses
Address #1: 5 Marina View, Porirua, 5026, Wellington New Zealand
Physical & registered address used from 08 Apr 2010 to 02 Sep 2015
Address #2: 22 Kimberley Way, Khandallah, Wellington
Physical & registered address used from 21 Feb 2006 to 08 Apr 2010
Basic Financial info
Total number of Shares: 119058
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 119058 | |||
Entity (NZ Limited Company) | Hazardco Holding Company Limited Shareholder NZBN: 9429046884909 |
Paremata Porirua 5026 New Zealand |
30 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Potter, Mark Watson |
Pauatahanui Porirua 5381 New Zealand |
21 Feb 2006 - 30 Aug 2018 |
Individual | Potter, Mark Watson |
Pauatahanui Porirua 5381 New Zealand |
21 Feb 2006 - 30 Aug 2018 |
Individual | Dearsly, Fabienne |
Rd 1 Porirua 5381 New Zealand |
05 May 2013 - 30 Aug 2018 |
Individual | Diessl, Peter Ernst |
Epsom Auckland 1051 New Zealand |
11 Jul 2014 - 30 Aug 2018 |
Individual | O'rourke, Patrick William |
Epsom Auckland 1051 New Zealand |
11 Jul 2014 - 30 Aug 2018 |
Individual | Owen, Margarita |
Rd 1 Porirua 5381 New Zealand |
22 Feb 2018 - 30 Aug 2018 |
Individual | Karl, Gavin Peter |
Khandallah Wellington 6035 |
11 Jun 2010 - 30 Aug 2018 |
Individual | Karl, Gavin Peter |
Khandallah Wellington 6035 |
11 Jun 2010 - 30 Aug 2018 |
Individual | Henderson, Andrew Kinley Ormond |
Paremata Porirua 5024 New Zealand |
11 Jun 2010 - 30 Aug 2018 |
Individual | Henderson, Andrew Kinley Ormond |
42d James Cook Drive Whitby, Porirua 6001 New Zealand |
12 Jun 2014 - 15 Jul 2014 |
Individual | Karl, Gavin Peter |
Khandallah Wellington |
21 Feb 2006 - 11 Mar 2008 |
Individual | Karl, Sandra |
Khandallah Wellington 6035 New Zealand |
11 Jun 2010 - 30 Aug 2018 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
11 Jun 2010 - 30 Aug 2018 |
Entity | Peak 15 Partners Nz Limited Shareholder NZBN: 9429030692848 Company Number: 3794976 |
Plimmerton Porirua 5026 New Zealand |
07 Jun 2017 - 30 Aug 2018 |
Individual | Hollier, Marion Louise |
Hana 09-01 247857 Singapore |
11 Jul 2014 - 30 Aug 2018 |
Individual | Dearsly, Simon |
Rd 1 Porirua 5381 New Zealand |
05 May 2013 - 30 Aug 2018 |
Individual | Karl, Sandra |
Khandallah Wellington 6035 New Zealand |
11 Jun 2010 - 30 Aug 2018 |
Other | Denali Investors Pty Limited Company Number: ACN 089 252675 |
24 Apr 2018 - 30 Aug 2018 | |
Individual | Wong, Timothy James |
09-01 Hana 247857 Singapore |
11 Jul 2014 - 30 Aug 2018 |
Individual | Chapman, David John |
Rd 1 Porirua 5381 New Zealand |
05 May 2013 - 30 Aug 2018 |
Individual | Wong, Timothy James |
09-01 Hana 247857 Singapore |
11 Jul 2014 - 30 Aug 2018 |
Individual | Karl, Sandra |
Khandallah Wellington 6035 New Zealand |
11 Jun 2010 - 30 Aug 2018 |
Individual | Hollier, Marion Louise |
Hana 09-01 247857 Singapore |
11 Jul 2014 - 30 Aug 2018 |
Individual | Owen, Mark Gordon Christian |
Rd 1 Porirua 5381 New Zealand |
22 Feb 2018 - 30 Aug 2018 |
Individual | O'rourke, Patrick William |
Epsom Auckland 1051 New Zealand |
11 Jul 2014 - 30 Aug 2018 |
Entity | Peak 15 Partners Nz Limited Shareholder NZBN: 9429030692848 Company Number: 3794976 |
Plimmerton Porirua 5026 New Zealand |
07 Jun 2017 - 30 Aug 2018 |
Individual | Karl, Gavin Peter |
Khandallah Wellington 6035 |
11 Jun 2010 - 30 Aug 2018 |
Individual | Henderson, Katrina Marie |
Paremata Porirua 5024 New Zealand |
18 Dec 2013 - 30 Aug 2018 |
Individual | O'rourke, Jessica Ellen |
Epsom Auckland 1051 New Zealand |
11 Jul 2014 - 30 Aug 2018 |
Individual | Ryan, Leisa Jane |
Whitby Porirua 5024 New Zealand |
01 Dec 2011 - 24 Apr 2018 |
Individual | Henderson, Andrew Kinley Ormond |
Paremata Porirua 5024 New Zealand |
11 Jun 2010 - 30 Aug 2018 |
Individual | Potter, Mark Watson |
Pauatahanui Porirua 5381 New Zealand |
21 Feb 2006 - 30 Aug 2018 |
Individual | O'rourke, Jessica Ellen |
Epsom Auckland 1051 New Zealand |
11 Jul 2014 - 30 Aug 2018 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
11 Jun 2010 - 30 Aug 2018 |
Individual | Diessl, Peter Ernst |
Epsom Auckland 1051 New Zealand |
11 Jul 2014 - 30 Aug 2018 |
Ultimate Holding Company
Adam Shayle Davy - Director
Appointment date: 08 Sep 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 08 Sep 2016
Patrick William O'rourke - Director
Appointment date: 22 Mar 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 22 Mar 2017
Charles Iain Maclean Dixon - Director
Appointment date: 19 Feb 2019
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 19 Feb 2019
Gavin Peter Karl - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 01 Aug 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Mar 2010
Mark Watson Potter - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 01 Aug 2018
Address: Pauatahanui, Porirua, 5381 New Zealand
Address used since 28 Feb 2017
Timothy James Wong - Director (Inactive)
Appointment date: 10 Jul 2014
Termination date: 01 Aug 2018
Address: 09-01 Hana, 247857 Singapore
Address used since 17 Nov 2014
Richard Cawsey - Director (Inactive)
Appointment date: 29 Apr 2018
Termination date: 01 Aug 2018
Address: East Melbourne, Vic, 3002 Australia
Address used since 29 Apr 2018
Appliance Care Limited
12 Mana Esplanade
Parents Centre New Zealand Incorporated
Unit 4, Bridgepoint
A & L Spiller Holdings Limited
20 Mana Esplanade
New Zealand Kung Fu, Wushu Federation Incorporated
15 Mana Esplanade, Mana
Knuckle Charters Limited
32 Marina View
Knuckle Rentals Limited
32 Marina View