Henry and George Limited was launched on 19 May 2005 and issued a number of 9429034754665. This registered LTD company has been supervised by 3 directors: Rachael Marian Hale - an active director whose contract began on 19 May 2005,
Rebecca Emily Hale - an inactive director whose contract began on 20 May 2009 and was terminated on 30 Jul 2015,
Brent Anthony Franich - an inactive director whose contract began on 19 May 2005 and was terminated on 20 Sep 2007.
As stated in BizDb's database (updated on 18 Apr 2024), this company uses 1 address: 15 Robin Lane, Saint Leonards, Dunedin, 9022 (type: registered, physical).
Up to 27 Apr 2022, Henry and George Limited had been using 86 Lagoon Avenue, Albert Town, Wanaka as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mckenna, Andrew John (an individual) located at Saint Leonards, Dunedin postcode 9022.
Then there is a group that consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Hale, Rachael Marian - located at Saint Leonards, Dunedin,
Hale, Rebecca Emily - located at Saint Leonards, Dunedin.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Hale, Rachael Marian, located at Saint Leonards, Dunedin (an individual).
Previous addresses
Address: 86 Lagoon Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 18 Nov 2019 to 27 Apr 2022
Address: Suite 5, 235 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 25 Jan 2018 to 18 Nov 2019
Address: Level 5, 12 O'connell Street, Auckland New Zealand
Physical address used from 22 Aug 2007 to 25 Jan 2018
Address: 8 Telford Ave, Balmoral, Auckland New Zealand
Registered address used from 19 May 2006 to 18 Nov 2019
Address: C/-hornabrook Macdonald Lawyers, 11 Bacons Lane Mezzanine Level, Chancery, Auckland
Registered address used from 19 May 2005 to 19 May 2006
Address: C/-hornabrook Macdonald Lawyers, 11 Bacons Lane Mezzanine Level, Chancery, Auckland
Physical address used from 19 May 2005 to 22 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckenna, Andrew John |
Saint Leonards Dunedin 9022 New Zealand |
01 Apr 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Hale, Rachael Marian |
Saint Leonards Dunedin 9022 New Zealand |
19 May 2005 - |
Individual | Hale, Rebecca Emily |
Saint Leonards Dunedin 9022 New Zealand |
19 May 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hale, Rachael Marian |
Saint Leonards Dunedin 9022 New Zealand |
19 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franich, Brent Anthony |
Armadale 3143 Melbourne, Australia |
19 May 2005 - 27 Jun 2010 |
Rachael Marian Hale - Director
Appointment date: 19 May 2005
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 14 Apr 2022
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 21 Aug 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 17 Jan 2018
Rebecca Emily Hale - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 30 Jul 2015
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 26 Mar 2010
Brent Anthony Franich - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 20 Sep 2007
Address: Armadale 3143, Melbourne, Australia,
Address used since 28 Sep 2006
Bassano Chiropractic & Imaging Limited
8 Telford Ave
Mortgage Scene Limited
8 Telford Ave
Container Traders Limited
8 Telford Ave
Craigland Properties Limited
8 Telford Ave
C & D Lockie Limited
8 Telford Avenue
Commart Limited
8 Telford Ave