Shortcuts

Haft Holdings Limited

Type: NZ Limited Company (Ltd)
9429035054276
NZBN
1581685
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016

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.

Addresses

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

Contact info
graham@hampden.co.nz
25 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 444872
Individual Foster, Monica Patricia Rd 1
Kaukapakapa
0871
New Zealand
Entity (NZ Limited Company) Foster Investment Trustee Limited
Shareholder NZBN: 9429049317411
Rd 9
Whangarei
0179
New Zealand
Individual Foster, Sean Brendan Rd 1
Kaukapakapa
0871
New Zealand
Shares Allocation #2 Number of Shares: 444872
Director Knight, Gareth Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #3 Number of Shares: 444872
Individual Brook, Peter Clynton 6 Rota Place
Parnell, Auckland

New Zealand
Shares Allocation #4 Number of Shares: 444873
Individual Sandlant, Anthony Clive 230 Victoria Ave, Remuera
Auckland

New Zealand
Individual Robinson, Noel Stuart 230 Victoria Ave, Remuera
Auckland

New Zealand
Individual Robinson, Susan Jane 230 Victoria Ave, Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Duncan John Remuera
Auckland
Individual Brook, Peter Clynton Mission Bay
Auckland
Individual Robinson, Noel Stuart Remuera
Auckland
Individual Savage, Victoria Anne 18 Balfour Rd
Parnell, Auckland
Individual Baxter, Geoffrey John Garland 18 Balfour Rd
Parnell, Auckland
Entity Hibiscus Independent Trustees Limited
Shareholder NZBN: 9429036059744
Company Number: 1287393
Orewa
Orewa
Null 0931
New Zealand
Entity Business Trustees Limited
Shareholder NZBN: 9429039429575
Company Number: 399911
Orewa
0931
New Zealand
Entity Hibiscus Independent Trustees Limited
Shareholder NZBN: 9429036059744
Company Number: 1287393
Orewa
Orewa
Null 0931
New Zealand
Individual Knight, Erica Wendy Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Herbert, Iona Joy Rd 1
Kaukapakapa
0871
New Zealand
Entity Farm Fencing 2007 Limited
Shareholder NZBN: 9429036381852
Company Number: 1230688
Individual Ball, Graham Ellerslie
Auckland
Individual Wight, Martin Richard Herne Bay
Auckland
Individual Knight, Erica Wendy Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Knight, Erica Wendy Stanmore Bay
Whangaparaoa
0932
New Zealand
Entity Business Trustees Limited
Shareholder NZBN: 9429039429575
Company Number: 399911
Orewa
0931
New Zealand
Individual Brook, Mary Patricia Parnell
Auckland
Entity Farm Fencing 2007 Limited
Shareholder NZBN: 9429036381852
Company Number: 1230688
Individual Brook, Mary Patricia Parnell
Auckland
Individual Savage, Timothy Copeland 18 Balfour Rd
Parnell, Auckland
Individual Herbert, Roy Waitoki, Rd 1
Kaukapakapa
0871
New Zealand
Individual Cotter, Simon Roger Remuera
Auckland
Director Roy Herbert Waitoki, Rd 1
Kaukapakapa
0871
New Zealand
Directors

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

Nearby companies

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