Halt & Hass Consulting Nz Limited, a registered company, was incorporated on 21 Apr 2005. 9429034803585 is the business number it was issued. The company has been supervised by 3 directors: Donovan Craig Johnson - an active director whose contract started on 21 Apr 2005,
David George Johnson - an inactive director whose contract started on 22 Nov 2017 and was terminated on 01 Oct 2019,
Ken John Franks - an inactive director whose contract started on 21 Apr 2005 and was terminated on 01 Dec 2013.
Updated on 03 Jun 2025, our database contains detailed information about 1 address: 8 Mccahon Drive, Rangiora, Rangiora, 7400 (category: registered, service).
Halt & Hass Consulting Nz Limited had been using 1175 Oxford Road, Cust, Canterbury as their registered address until 10 Feb 2025.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 125 shares (12.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 875 shares (87.5 per cent).
Principal place of activity
1175 Oxford Road, Cust, Canterbury, 7471 New Zealand
Previous addresses
Address #1: 1175 Oxford Road, Cust, Canterbury, 7471 New Zealand
Registered & service address used from 03 Dec 2018 to 10 Feb 2025
Address #2: 218a Annex Road, Middleton, Christchurch, 8024 New Zealand
Physical address used from 30 Nov 2017 to 03 Dec 2018
Address #3: 29 Kensington Avenue Chr, Christchurch 8013, 8013 New Zealand
Physical address used from 29 Sep 2010 to 30 Nov 2017
Address #4: 29 Kensington Avenue Chr, Christchurch 8013, 8013 New Zealand
Registered address used from 29 Sep 2010 to 03 Dec 2018
Address #5: 24 Peacock Street, Christchurch 8013 New Zealand
Registered & physical address used from 15 Jun 2007 to 29 Sep 2010
Address #6: 116 Marine Drive, Diamond Harbour Rd1, Lyttelton, New Zealand
Physical & registered address used from 21 Apr 2005 to 15 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 125 | |||
| Individual | Johnson, David George |
Casebrook Christchurch 8051 New Zealand |
15 Sep 2014 - |
| Shares Allocation #2 Number of Shares: 875 | |||
| Individual | Johnson, Donovan Craig |
Rangiora Rangiora 7400 New Zealand |
21 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Franks, Ken John |
Motueka 7120 New Zealand |
21 Apr 2005 - 27 Mar 2014 |
Donovan Craig Johnson - Director
Appointment date: 21 Apr 2005
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Jan 2025
Address: Cust, Canterbury, 7471 New Zealand
Address used since 23 Nov 2018
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 21 Sep 2010
David George Johnson - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 01 Oct 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 22 Nov 2017
Ken John Franks - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 01 Dec 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2013
Headstart Homes Limited
Unit 3, 10 Craft Place
Downies Flowers Limited
Unit 2, 10 Craft Place
Almond Automotive (2014) Limited
4 Craft Place
Mcphail Sports Limited
Flat 1, 10 Magdala Place
Grays Fitness Limited
244 Annex Road
Walnut Tree Property Limited
38 Birmingham Drive