Shortcuts

Hazeldean Business Park Limited

Type: NZ Limited Company (Ltd)
9429034463789
NZBN
1717561
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 02 Dec 2019

Hazeldean Business Park Limited, a registered company, was registered on 01 Dec 2005. 9429034463789 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Alan Bruce Stewart - an active director whose contract began on 01 Dec 2005,
Peter Douglas Stewart - an active director whose contract began on 01 Dec 2005,
Norman James Elder - an active director whose contract began on 06 Aug 2010,
Donald Alexander Stewart - an active director whose contract began on 30 Oct 2017,
Andrew Henry Stewart - an active director whose contract began on 30 Oct 2017.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Hazeldean Business Park Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address until 02 Dec 2019.
One entity controls all company shares (exactly 2000 shares) - Gyc 2023 Limited - located at 9016, Invercargill.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 03 Dec 2013 to 02 Dec 2019

Address: Whk, 6 Shakespeare Street, Milton 9220 New Zealand

Registered & physical address used from 06 Nov 2009 to 03 Dec 2013

Address: Whk Taylors, 6 Shakespeare Street, Milton 9220

Registered & physical address used from 14 Nov 2008 to 06 Nov 2009

Address: 6 Shakespeare Street, Milton 9220

Physical & registered address used from 20 Nov 2007 to 14 Nov 2008

Address: Taylor Mclachlan Ltd, 6 Shakespeare Street, Milton

Physical & registered address used from 01 Dec 2005 to 20 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Gyc 2023 Limited
Shareholder NZBN: 9429051228507
Invercargill
9840
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stewart Family Property Limited
Shareholder NZBN: 9429048891486
Company Number: 8149732
Dunedin Central
Dunedin
9016
New Zealand
Entity Stewart Family Holdings Limited
Shareholder NZBN: 9429041096598
Company Number: 4967459
Milton
Milton
Null 9220
New Zealand
Entity Shelf Company No. 142 Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Stewart Family Holdings Limited
Shareholder NZBN: 9429041096598
Company Number: 4967459
Dunedin Central
Dunedin
9016
New Zealand
Entity Shelf Company No. 142 Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Calder Stewart Industries Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Sterling Properties Limited
Shareholder NZBN: 9429036353866
Company Number: 1235507
Entity Calder Stewart Industries Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Sterling Properties Limited
Shareholder NZBN: 9429036353866
Company Number: 1235507

Ultimate Holding Company

30 Mar 2021
Effective Date
Stewart Family Holdings Limited
Name
Ltd
Type
4967459
Ultimate Holding Company Number
NZ
Country of origin
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Alan Bruce Stewart - Director

Appointment date: 01 Dec 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Oct 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 30 Oct 2009


Peter Douglas Stewart - Director

Appointment date: 01 Dec 2005

Address: Rd 1, Milton, 9291 New Zealand

Address used since 20 Nov 2015


Norman James Elder - Director

Appointment date: 06 Aug 2010

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 09 Aug 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 06 Aug 2010


Donald Alexander Stewart - Director

Appointment date: 30 Oct 2017

Address: Milton, 9220 New Zealand

Address used since 30 Oct 2017


Andrew Henry Stewart - Director

Appointment date: 30 Oct 2017

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 25 Nov 2021

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 30 Oct 2017


Matthew David Taylor - Director

Appointment date: 30 Oct 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Oct 2017


Richard John Diver - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 21 Apr 2008

Address: Christchurch,

Address used since 01 Dec 2005


Peter Miles Yeoman - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 21 Apr 2008

Address: Merivale Christchurch,

Address used since 01 Dec 2005

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place