Henry Russell Estate Limited, a registered company, was registered on 25 Jan 2006. 9429034338520 is the business number it was issued. "Building, house construction" (business classification E301120) is how the company was classified. This company has been supervised by 2 directors: Gregory Kingsford Allen - an active director whose contract started on 25 Jan 2006,
Juliet Mary Allen - an active director whose contract started on 25 Jan 2006.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 7 Enfield Road, Hospital Hill, Napier, 4110 (registered address),
7 Enfield Road, Hospital Hill, Napier, 4110 (physical address),
7 Enfield Road, Hospital Hill, Napier, 4110 (service address),
P.o. Box 922, Napier, Napier, 4110 (postal address) among others.
Henry Russell Estate Limited had been using Unit 28 Waterview Estate, 4 Greystone Place, Omokoroa, Omokoroa as their physical address up until 03 Mar 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
7 Enfield Road, Hospital Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: Unit 28 Waterview Estate, 4 Greystone Place, Omokoroa, Omokoroa, 3114 New Zealand
Physical & registered address used from 18 Mar 2020 to 03 Mar 2021
Address #2: 336 Meeanee Road, Meeanee, Napier, 4112 New Zealand
Registered & physical address used from 23 Apr 2009 to 18 Mar 2020
Address #3: C/-26 The Esplanade, Westshore, Napier
Physical & registered address used from 25 Jan 2006 to 23 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Allen, Gregory Kingsford |
Hospital Hill Napier 4110 New Zealand |
25 Jan 2006 - |
Individual | Grant, Teenica Joy |
Napier South Napier 4110 New Zealand |
29 Feb 2016 - |
Individual | Allen, Juliet Mary |
Hospital Hill Napier 4110 New Zealand |
25 Jan 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allen, Juliet Mary |
Hospital Hill Napier 4110 New Zealand |
25 Jan 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Allen, Gregory Kingsford |
Hospital Hill Napier 4110 New Zealand |
25 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Teenica Joy |
Napier South Napier 4110 New Zealand |
26 Oct 2007 - 26 May 2014 |
Individual | Allen, Joseph Mark |
Meeanee Napier 4112 New Zealand |
26 Oct 2007 - 26 May 2014 |
Individual | Doole, Martin Roger |
67 Raffles Street Napier New Zealand |
25 Jan 2006 - 29 Feb 2016 |
Individual | Allen, Jesse Richard |
Meeanee Napier 4112 New Zealand |
26 Oct 2007 - 26 May 2014 |
Individual | Allen, Lisa Ruth |
Meeanee Napier 4112 New Zealand |
26 Oct 2007 - 26 May 2014 |
Gregory Kingsford Allen - Director
Appointment date: 25 Jan 2006
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 23 Feb 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Mar 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2015
Address: Poraiti, Napier, 4112 New Zealand
Address used since 01 Aug 2017
Juliet Mary Allen - Director
Appointment date: 25 Jan 2006
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 23 Feb 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Mar 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2015
Address: Poraiti, Napier, 4112 New Zealand
Address used since 01 Aug 2017
Saburi Limited
338 Meeanee Road
Automated Weighbridge Services Limited
12 Gavin Black Street
Double Decker Transport Limited
30 Maltby Street
Edge Brewing Limited
37 Maltby Street
Whiskers & Paws Limited
37 Grassmere Road
Meeanee Firewood Limited
35 Awatoto Road
Cape Construction Limited
51 Jervois Road
Fantail Trading Limited
36 Jervois Road
Kingdom Group Limited
336 Meeanee Road
Rw Construction Limited
111 Squire Drive
Tony Adie Contractors Limited
299 Willowbank Avenue
Workman Homes Limited
20 Blythfield Place