Haggai Holdings Limited was incorporated on 18 Oct 2004 and issued a number of 9429035161523. The registered LTD company has been supervised by 3 directors: Steven James Mundy - an active director whose contract began on 31 Jul 2006,
Siobhan Maree Mundy - an active director whose contract began on 05 Sep 2006,
Graham Rodgers - an inactive director whose contract began on 18 Oct 2004 and was terminated on 29 Mar 2010.
As stated in our database (last updated on 20 Feb 2024), the company filed 1 address: 526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 (category: delivery, postal).
Up until 30 Oct 2018, Haggai Holdings Limited had been using 34A Somerset Street, Frankton, Hamilton as their physical address.
BizDb identified other names used by the company: from 22 Oct 2004 to 13 Aug 2010 they were named Resthills Properties Limited, from 18 Oct 2004 to 22 Oct 2004 they were named Rest Hill Properties Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Mundy, Steven James (an individual) located at Rd2, Hamilton postcode 3282.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Haggai Limited - located at Hamilton Central, Hamilton.
The third share allotment (400 shares, 40%) belongs to 1 entity, namely:
Mundy, Siobhan Maree, located at Rd2, Hamilton (an individual).
Principal place of activity
526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 34a Somerset Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 03 Jun 2014 to 30 Oct 2018
Address #2: 80a Lake Road, Frankton, Hamilton, 3204 New Zealand
Registered address used from 07 Mar 2014 to 03 Jun 2014
Address #3: 80a Lake Road, Frankton, Hamilton, 3204 New Zealand
Physical address used from 12 Feb 2013 to 03 Jun 2014
Address #4: 80a Lake Road, Frankton, Hamilton, 3204 New Zealand
Registered address used from 12 Feb 2013 to 07 Mar 2014
Address #5: 33 Boundary Road, Claudelands, Hamilton New Zealand
Physical & registered address used from 07 Mar 2008 to 12 Feb 2013
Address #6: 91 Clarence Street, Hamilton
Physical & registered address used from 18 Oct 2004 to 07 Mar 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Mundy, Steven James |
Rd2 Hamilton 3282 New Zealand |
06 Jul 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Haggai Limited Shareholder NZBN: 9429032926545 |
Hamilton Central Hamilton 3204 New Zealand |
29 Mar 2010 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Mundy, Siobhan Maree |
Rd2 Hamilton 3282 New Zealand |
06 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Graham |
Glenview Hamilton |
18 Oct 2004 - 06 Jul 2005 |
Individual | Rodgers, Christine Maree |
Glenview Hamilton |
18 Oct 2004 - 06 Jul 2005 |
Steven James Mundy - Director
Appointment date: 31 Jul 2006
Address: Rd2, Hamilton, 3282 New Zealand
Address used since 27 Jul 2016
Siobhan Maree Mundy - Director
Appointment date: 05 Sep 2006
Address: Rd2, Hamilton, 3282 New Zealand
Address used since 27 Jul 2016
Graham Rodgers - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 29 Mar 2010
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 18 Oct 2004
Somerset Brewing Company Limited
32a Somerset Street
Challenge Lake Rd 2012 Limited
67 Lake Road
Cafixr Auto Services Limited
67 Lake Road
C W Motors Limited
37b Somerset Street
Millennium Auto Court Limited
65 Lake Road Frankton Hamilton
Roland Automotive Tech Limited
30 Somerset Street