Haft Holdings Limited, a removed company, was launched on 01 Dec 2004. 9429035054276 is the NZBN it was issued. This company has been run by 9 directors: Peter Clynton Brook - an active director whose contract started on 01 Dec 2004,
Noel Stuart Robinson - an active director whose contract started on 21 Jan 2005,
Sean Brendan Foster - an active director whose contract started on 05 Aug 2014,
Gareth Knight - an active director whose contract started on 23 Nov 2015,
Stephen Ross Bootten - an inactive director whose contract started on 21 Jan 2005 and was terminated on 01 Apr 2016.
Last updated on 26 Jun 2023, our database contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: physical, registered).
Haft Holdings Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up to 19 Dec 2016.
Former names for the company, as we established at BizDb, included: from 13 Sep 2005 to 24 Jul 2015 they were called Hampden Fence Limited, from 09 Feb 2005 to 13 Sep 2005 they were called Hampden Industries Limited and from 01 Dec 2004 to 09 Feb 2005 they were called Hampden Fencing Limited.
A total of 1779489 shares are allotted to 8 shareholders (4 groups). The first group includes 444872 shares (25%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 444872 shares (25%). Lastly there is the third share allotment (444872 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Aug 2010 to 19 Dec 2016
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 10 Jul 2008 to 03 Aug 2010
Address: 8 Turin Place, Greenmount, Manukau, Auckland
Registered address used from 07 Apr 2008 to 10 Jul 2008
Address: 8 Turin Place East Tamaki, Auckland
Physical address used from 28 Aug 2006 to 10 Jul 2008
Address: 49 Waiatarua Road, Remuera, Auckland
Registered address used from 01 Dec 2004 to 07 Apr 2008
Address: 49 Waiatarua Road, Remuera, Auckland
Physical address used from 01 Dec 2004 to 28 Aug 2006
Basic Financial info
Total number of Shares: 1779489
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 444872 | |||
Individual | Foster, Monica Patricia |
Rd 1 Kaukapakapa 0871 New Zealand |
05 Aug 2014 - |
Entity (NZ Limited Company) | Foster Investment Trustee Limited Shareholder NZBN: 9429049317411 |
Rd 9 Whangarei 0179 New Zealand |
05 May 2022 - |
Individual | Foster, Sean Brendan |
Rd 1 Kaukapakapa 0871 New Zealand |
05 Aug 2014 - |
Shares Allocation #2 Number of Shares: 444872 | |||
Director | Knight, Gareth |
Stanmore Bay Whangaparaoa 0932 New Zealand |
01 Apr 2016 - |
Shares Allocation #3 Number of Shares: 444872 | |||
Individual | Brook, Peter Clynton |
6 Rota Place Parnell, Auckland New Zealand |
22 Aug 2005 - |
Shares Allocation #4 Number of Shares: 444873 | |||
Individual | Sandlant, Anthony Clive |
230 Victoria Ave, Remuera Auckland New Zealand |
22 Aug 2005 - |
Individual | Robinson, Noel Stuart |
230 Victoria Ave, Remuera Auckland New Zealand |
22 Aug 2005 - |
Individual | Robinson, Susan Jane |
230 Victoria Ave, Remuera Auckland New Zealand |
22 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Duncan John |
Remuera Auckland |
22 Aug 2005 - 13 Aug 2007 |
Individual | Brook, Peter Clynton |
Mission Bay Auckland |
01 Dec 2004 - 27 Jun 2010 |
Individual | Robinson, Noel Stuart |
Remuera Auckland |
01 Dec 2004 - 27 Jun 2010 |
Individual | Savage, Victoria Anne |
18 Balfour Rd Parnell, Auckland |
22 Aug 2005 - 05 Nov 2009 |
Individual | Baxter, Geoffrey John Garland |
18 Balfour Rd Parnell, Auckland |
22 Aug 2005 - 05 Nov 2009 |
Entity | Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 |
Orewa Orewa Null 0931 New Zealand |
05 Aug 2014 - 05 May 2022 |
Entity | Business Trustees Limited Shareholder NZBN: 9429039429575 Company Number: 399911 |
Orewa 0931 New Zealand |
01 Apr 2016 - 16 Nov 2020 |
Entity | Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 |
Orewa Orewa Null 0931 New Zealand |
05 Aug 2014 - 05 May 2022 |
Individual | Knight, Erica Wendy |
Stanmore Bay Whangaparaoa 0932 New Zealand |
01 Apr 2016 - 17 Feb 2021 |
Individual | Herbert, Iona Joy |
Rd 1 Kaukapakapa 0871 New Zealand |
05 Aug 2014 - 14 Jul 2015 |
Entity | Farm Fencing 2007 Limited Shareholder NZBN: 9429036381852 Company Number: 1230688 |
05 Nov 2009 - 05 Aug 2014 | |
Individual | Ball, Graham |
Ellerslie Auckland |
05 Nov 2009 - 30 Jan 2013 |
Individual | Wight, Martin Richard |
Herne Bay Auckland |
22 Aug 2005 - 13 Aug 2007 |
Individual | Knight, Erica Wendy |
Stanmore Bay Whangaparaoa 0932 New Zealand |
01 Apr 2016 - 17 Feb 2021 |
Individual | Knight, Erica Wendy |
Stanmore Bay Whangaparaoa 0932 New Zealand |
01 Apr 2016 - 17 Feb 2021 |
Entity | Business Trustees Limited Shareholder NZBN: 9429039429575 Company Number: 399911 |
Orewa 0931 New Zealand |
01 Apr 2016 - 16 Nov 2020 |
Individual | Brook, Mary Patricia |
Parnell Auckland |
22 Aug 2005 - 05 Nov 2009 |
Entity | Farm Fencing 2007 Limited Shareholder NZBN: 9429036381852 Company Number: 1230688 |
05 Nov 2009 - 05 Aug 2014 | |
Individual | Brook, Mary Patricia |
Parnell Auckland |
22 Aug 2005 - 05 Nov 2009 |
Individual | Savage, Timothy Copeland |
18 Balfour Rd Parnell, Auckland |
22 Aug 2005 - 05 Nov 2009 |
Individual | Herbert, Roy |
Waitoki, Rd 1 Kaukapakapa 0871 New Zealand |
05 Aug 2014 - 14 Jul 2015 |
Individual | Cotter, Simon Roger |
Remuera Auckland |
22 Aug 2005 - 13 Aug 2007 |
Director | Roy Herbert |
Waitoki, Rd 1 Kaukapakapa 0871 New Zealand |
05 Aug 2014 - 14 Jul 2015 |
Peter Clynton Brook - Director
Appointment date: 01 Dec 2004
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2015
Noel Stuart Robinson - Director
Appointment date: 21 Jan 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2015
Sean Brendan Foster - Director
Appointment date: 05 Aug 2014
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 05 Aug 2014
Gareth Knight - Director
Appointment date: 23 Nov 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Nov 2015
Stephen Ross Bootten - Director (Inactive)
Appointment date: 21 Jan 2005
Termination date: 01 Apr 2016
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2015
Roy Herbert - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 02 Jul 2015
Address: Waitoki, Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 27 Jul 2010
Graham Ball - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 11 Nov 2010
Address: Ellerslie, Auckland,
Address used since 30 Oct 2009
Timothy Copeland Savage - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 30 Oct 2009
Address: Parnell, Auckland,
Address used since 12 Mar 2009
Duncan John Anderson - Director (Inactive)
Appointment date: 21 Jan 2005
Termination date: 31 Mar 2008
Address: Remuera, Auckland,
Address used since 21 Jan 2005
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street