Handee Cans Services Limited was started on 22 Feb 2005 and issued a New Zealand Business Number of 9429034934906. The registered LTD company has been run by 6 directors: Clintin Douglas Harvey - an active director whose contract began on 18 Jul 2018,
Nicole Josephine Marama Hiko - an inactive director whose contract began on 19 Jun 2019 and was terminated on 25 Jan 2021,
Max Douglas Harvey - an inactive director whose contract began on 26 Oct 2005 and was terminated on 01 Apr 2019,
Joanne Joyce Harvey - an inactive director whose contract began on 26 Oct 2005 and was terminated on 01 Apr 2019,
Clinton Douglas Harvey - an inactive director whose contract began on 22 Feb 2005 and was terminated on 16 Jan 2012.
As stated in our data (last updated on 16 Apr 2024), the company uses 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Until 03 Feb 2022, Handee Cans Services Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
BizDb found old names used by the company: from 22 Feb 2005 to 18 Nov 2008 they were called C & P Harvey Limited.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). In the first group, 98 shares are held by 4 entities, namely:
Hiko, Nicole Josephine Marama (an individual) located at Whakatane, Whakatane postcode 3120,
Harvey, Max Douglas (an individual) located at Whakatane, Whakatane postcode 3120,
Harvey, Clintin Douglas (a director) located at Whakatane, Whakatane postcode 3120.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Harvey, Clintin Douglas - located at Whakatane, Whakatane.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Hiko, Nicole Josephine Marama, located at Whakatane, Whakatane (an individual).
Previous addresses
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Nov 2020 to 03 Feb 2022
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 05 Mar 2019 to 24 Nov 2020
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 21 Sep 2017 to 05 Mar 2019
Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Feb 2016 to 21 Sep 2017
Address: 52 Commerce Street, Whakatane New Zealand
Registered & physical address used from 06 Apr 2010 to 16 Feb 2016
Address: 6 Richardson Street, Whakatane
Physical & registered address used from 22 Feb 2005 to 06 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hiko, Nicole Josephine Marama |
Whakatane Whakatane 3120 New Zealand |
19 Jun 2019 - |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
25 Jan 2021 - |
Director | Harvey, Clintin Douglas |
Whakatane Whakatane 3120 New Zealand |
04 Nov 2019 - |
Entity (NZ Limited Company) | Bbtlaw Trustees Limited Shareholder NZBN: 9429038874598 |
Whakatane Whakatane 3120 New Zealand |
21 Jan 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Harvey, Clintin Douglas |
Whakatane Whakatane 3120 New Zealand |
04 Nov 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hiko, Nicole Josephine Marama |
Whakatane Whakatane 3120 New Zealand |
19 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Clinton Douglas |
Whakatane Whakatane 3120 New Zealand |
22 Feb 2005 - 04 Nov 2019 |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
27 Oct 2005 - 04 Nov 2019 |
Entity | Lee Trustee Services Limited Shareholder NZBN: 9429034093498 Company Number: 1822199 |
43 Kakahoroa Drive Whakatane 3120 New Zealand |
26 Mar 2010 - 04 Nov 2019 |
Individual | Harvey, Joanne Joyce |
Whakatane Whakatane 3120 New Zealand |
27 Oct 2005 - 04 Nov 2019 |
Entity | Lee Trustee Services Limited Shareholder NZBN: 9429034093498 Company Number: 1822199 |
43 Kakahoroa Drive Whakatane 3120 New Zealand |
26 Mar 2010 - 04 Nov 2019 |
Entity | B.k. Trustees Limited Shareholder NZBN: 9429038101861 Company Number: 854547 |
21 Jan 2009 - 21 Jan 2009 | |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
26 Mar 2010 - 04 Nov 2019 |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
27 Oct 2005 - 04 Nov 2019 |
Individual | Harvey, Joanne Joyce |
Whakatane Whakatane 3120 New Zealand |
27 Oct 2005 - 04 Nov 2019 |
Entity | B.k. Trustees Limited Shareholder NZBN: 9429038101861 Company Number: 854547 |
21 Jan 2009 - 21 Jan 2009 | |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
26 Mar 2010 - 04 Nov 2019 |
Individual | Harvey, Clinton Douglas |
Whakatane Whakatane 3120 New Zealand |
22 Feb 2005 - 04 Nov 2019 |
Individual | Harvey, Paula Marie |
Rd2 Opotiki |
22 Feb 2005 - 27 Oct 2005 |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
27 Oct 2005 - 04 Nov 2019 |
Individual | Harvey, Joanne Joyce |
Whakatane Whakatane 3120 New Zealand |
27 Oct 2005 - 04 Nov 2019 |
Individual | Harvey, Max Douglas |
Whakatane Whakatane 3120 New Zealand |
26 Mar 2010 - 04 Nov 2019 |
Individual | Harvey, Clinton Douglas |
Whakatane Whakatane 3120 New Zealand |
22 Feb 2005 - 04 Nov 2019 |
Clintin Douglas Harvey - Director
Appointment date: 18 Jul 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 18 Jul 2018
Nicole Josephine Marama Hiko - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 25 Jan 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 19 Jun 2019
Max Douglas Harvey - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 01 Apr 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Mar 2016
Joanne Joyce Harvey - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 01 Apr 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Mar 2016
Clinton Douglas Harvey - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 16 Jan 2012
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 26 Mar 2010
Paula Marie Harvey - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 13 Oct 2008
Address: Rd2, Opotiki,
Address used since 22 Feb 2005
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand