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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Hatton, Brett Michael |
Mairangi Bay Auckland 0630 New Zealand |
04 Apr 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hatton, Natalia Marie |
Mairangi Bay Auckland 0630 New Zealand |
15 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vause, Gail Dianne |
The Gardens Manurewa, Auckland |
25 Aug 2005 - 25 Aug 2005 |
Individual | Hatton, Brett Michael |
The Gardens Manurewa, Auckland |
05 Aug 2004 - 27 Jun 2010 |
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
Roto Converters Nz Limited
108b Royal Road
Yunz Limited
1 Bonny Crescent
Prasad Nestegg Investments Limited
76 Westgate Drive
Grey Stone Construction Limited
8 Bonny Crescent
D&m Coffe Club Limited
73 Westgate Drive
Newzealand Vietnam Trading And Investment Limited
73 Westgate Drive