Shortcuts

Hatton Construction Limited

Type: NZ Limited Company (Ltd)
9429035242765
NZBN
1542966
Company Number
Registered
Company Status
Current address
190 Ponsonby Road
Auckland
Auckland 1011
New Zealand
Physical & service & registered address used since 01 Jul 2021

Hatton Construction Limited, a registered company, was started on 05 Aug 2004. 9429035242765 is the NZ business number it was issued. This company has been run by 4 directors: Brett Michael Hatton - an active director whose contract began on 15 May 2006,
Natalia Marie Hatton - an active director whose contract began on 15 May 2006,
Gail Dianne Vause - an inactive director whose contract began on 25 Aug 2005 and was terminated on 16 May 2006,
Brett Michael Hatton - an inactive director whose contract began on 05 Aug 2004 and was terminated on 20 Sep 2005.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: 190 Ponsonby Road, Auckland, Auckland, 1011 (category: physical, service).
Hatton Construction Limited had been using Level 2, 22 Dundonald Street, Eden Terrace, Auckland as their registered address up to 01 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 30 Jan 2020 to 01 Jul 2021

Address: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 01 Jul 2019 to 01 Jul 2021

Address: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 01 Jul 2019 to 30 Jan 2020

Address: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jul 2018 to 01 Jul 2019

Address: 9 Bonny Cres, Massey, Auckland, 0614 New Zealand

Registered address used from 30 Aug 2017 to 02 Jul 2018

Address: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Registered address used from 16 Jun 2017 to 30 Aug 2017

Address: 9 Bonny Crescent, Massey, Auckland, 0614 New Zealand

Physical address used from 16 Jun 2017 to 02 Jul 2018

Address: Level 1, 2 Kalmia St, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 27 May 2014 to 16 Jun 2017

Address: 9 Bonny Cres, Massey, Auckland New Zealand

Physical & registered address used from 19 May 2010 to 27 May 2014

Address: 52c Kings Rd, Panmure, Auckland

Registered & physical address used from 16 Jun 2008 to 19 May 2010

Address: 4 Shaun Close, Papamoa

Registered & physical address used from 16 Oct 2007 to 16 Jun 2008

Address: 52a Thompson St, Cambridge

Registered & physical address used from 21 May 2007 to 16 Oct 2007

Address: C/-286 Hill Rd, Manurewa, Auckland

Physical & registered address used from 04 May 2006 to 21 May 2007

Address: 5 Phoenicia Court, The Gardens, Manurewa, Auckland

Registered & physical address used from 05 Aug 2004 to 04 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Hatton, Brett Michael Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hatton, Natalia Marie Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vause, Gail Dianne The Gardens
Manurewa, Auckland
Individual Hatton, Brett Michael The Gardens
Manurewa, Auckland
Directors

Brett Michael Hatton - Director

Appointment date: 15 May 2006

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 20 Jun 2019

Address: Level 1, 2 Kalmia St, Ellerslie, Auckland, 1051 New Zealand

Address used since 19 May 2014

Address: Massey, Auckland, 0614 New Zealand

Address used since 08 Jun 2017


Natalia Marie Hatton - Director

Appointment date: 15 May 2006

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 20 Jun 2019

Address: Level 1, 2 Kalmia St, Ellerslie, Auckland, 1051 New Zealand

Address used since 19 May 2014

Address: Massey, Auckland, 0614 New Zealand

Address used since 08 Jun 2017


Gail Dianne Vause - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 16 May 2006

Address: The Gardens, Manurewa, Auckland,

Address used since 25 Aug 2005


Brett Michael Hatton - Director (Inactive)

Appointment date: 05 Aug 2004

Termination date: 20 Sep 2005

Address: The Gardens, Manurewa, Auckland,

Address used since 05 Aug 2004

Nearby companies