Hallmark Kennels Limited, a registered company, was registered on 24 Nov 2005. 9429034431955 is the NZBN it was issued. "Real estate management service" (business classification L672050) is how the company was categorised. The company has been managed by 2 directors: Robert Edward Kornfeld - an active director whose contract started on 24 Nov 2005,
David Fleming Renwick - an inactive director whose contract started on 24 Nov 2005 and was terminated on 02 Apr 2009.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2163 (type: registered, service).
Hallmark Kennels Limited had been using 24 Hopkins Crescent, Kohimarama, Auckland as their registered address up until 16 Feb 2024.
Previous names used by the company, as we found at BizDb, included: from 24 Nov 2005 to 04 Feb 2021 they were called Envirocar Limited.
A total of 100 shares are allotted to 7 shareholders (5 groups). The first group consists of 25 shares (25 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 23 shares (23 per cent). Lastly there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
24 Hopkins Crescent, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 24 Hopkins Crescent, Kohimarama, Auckland, 1071 New Zealand
Registered & service address used from 14 Mar 2006 to 16 Feb 2024
Address #2: 87 Regent Drive, Paraparaumu
Physical & registered address used from 24 Nov 2005 to 14 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Gauld, Brian James |
Bucklands Beach Auckland 2012 New Zealand |
23 Nov 2023 - |
Individual | Wakerley, Georgia Louise Joy |
Rd 2 Clevedon 2582 New Zealand |
23 Nov 2023 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Gauld, Barbara Joan |
Bucklands Beach Auckland 2012 New Zealand |
23 Nov 2023 - |
Individual | Gauld, Brian James |
Bucklands Beach Auckland 2012 New Zealand |
23 Nov 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gauld, William Austin |
Rd 2 Clevedon 2582 New Zealand |
23 Nov 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gauld, Harmony Umea |
Rd 2 Clevedon 2582 New Zealand |
23 Nov 2023 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Kornfeld, Robert |
Kohimarama Auckland New Zealand |
07 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renwick, David Fleming |
Paraparaumu |
24 Nov 2005 - 26 Feb 2013 |
Robert Edward Kornfeld - Director
Appointment date: 24 Nov 2005
Address: Kohimarama, Auckland 1005, 1071 New Zealand
Address used since 24 Nov 2005
David Fleming Renwick - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 02 Apr 2009
Address: Paraparaumu,
Address used since 24 Nov 2005
Warlyn Limited
26 Hopkins Crescent
Human Resource Consultants Limited
22 Hopkins Crescent
Star City Limited
Flat 2, 20 Hopkins Crescent
Medical Fitness Limited
95 Allum Street
Killick Management Limited
103 Allum Street
A. Gordon E.n.t Limited
25 Hopkins Crescent
Generation 5 Aht Investments Limited
10 Piccadilly Place
Inovio Limited
51b Hawera Road
Lw Consultants Limited
38 Dudley Road
Olmar Consultancy Limited
C/- Mrs Ya-wen Chi
Property Management Services (nz) Limited
Flat 3, 281 Tamaki Drive
Sk Group Limited
Level 6, 175 Queen Street Cbd