Hatwell & Sharp Limited was started on 28 Jun 2004 and issued an NZBN of 9429035318859. The registered LTD company has been supervised by 2 directors: John Leonard Hatwell - an active director whose contract began on 28 Jun 2004,
Joyce Evelyn Hatwell - an inactive director whose contract began on 28 Jun 2004 and was terminated on 27 Jul 2022.
According to our information (last updated on 27 Feb 2024), this company uses 1 address: 654 Frontier Road, Rd 6, Pirongia, 3876 (types include: registered, physical).
Up until 16 Sep 2022, Hatwell & Sharp Limited had been using 437 Rickit Road, Te Awamutu, Te Awamutu as their physical address.
A total of 100 shares are allotted to 3 groups (7 shareholders in total). When considering the first group, 16 shares are held by 3 entities, namely:
Roper, Vicki Elayne (an individual) located at Te Awamutu postcode 3875,
Johnston, Mervyn (an individual) located at Rd 3, Hamilton postcode 3283,
Hatwell, John Leonard (an individual) located at Te Awamutu.
The 2nd group consists of 3 shareholders, holds 34% shares (exactly 34 shares) and includes
Johnston, Mervyn - located at Rd 3, Hamilton,
Strachan, David - located at Mount Albert, Auckland,
Hatwell, John Leonard - located at Te Awamutu.
The next share allocation (34 shares, 34%) belongs to 1 entity, namely:
Hatwell, John Leonard, located at Te Awamutu (an individual). Hatwell & Sharp Limited was categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 437 Rickit Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 22 Feb 2011 to 16 Sep 2022
Address: 91 Market Street, Te Awamutu New Zealand
Physical & registered address used from 03 Apr 2006 to 22 Feb 2011
Address: 2/213 United Arcade Alexandra Street, Te Awamutu
Physical & registered address used from 28 Jun 2004 to 03 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Roper, Vicki Elayne |
Te Awamutu 3875 New Zealand |
08 Sep 2022 - |
Individual | Johnston, Mervyn |
Rd 3 Hamilton 3283 New Zealand |
08 Sep 2022 - |
Individual | Hatwell, John Leonard |
Te Awamutu |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Johnston, Mervyn |
Rd 3 Hamilton 3283 New Zealand |
08 Sep 2022 - |
Individual | Strachan, David |
Mount Albert Auckland 1025 New Zealand |
08 Sep 2022 - |
Individual | Hatwell, John Leonard |
Te Awamutu |
28 Jun 2004 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Hatwell, John Leonard |
Te Awamutu |
28 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sharp Family Trust | 07 Mar 2007 - 02 Apr 2009 | |
Individual | Sharp, Cameron Wayne |
Te Awamutu |
28 Jun 2004 - 27 Jun 2010 |
Individual | Hatwell, Joyce Evelyn |
Te Awamutu |
28 Jun 2004 - 08 Sep 2022 |
Individual | Hatwell, Joyce Evelyn |
Te Awamutu |
28 Jun 2004 - 08 Sep 2022 |
Individual | Sharp, Cameron Wayne |
Te Awamutu |
28 Jun 2004 - 27 Jun 2010 |
Individual | Sharp, Bradley Lewis |
Te Awamutu |
28 Jun 2004 - 27 Jun 2010 |
Individual | Sharp, Bradley Lewis |
Te Awamutu |
28 Jun 2004 - 27 Jun 2010 |
Other | Null - Sharp Family Trust | 07 Mar 2007 - 02 Apr 2009 | |
Individual | Roper, Vicki Elayne |
Morrinsville Morrinsville 3374 New Zealand |
28 Jun 2004 - 13 Sep 2012 |
John Leonard Hatwell - Director
Appointment date: 28 Jun 2004
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 18 Feb 2016
Joyce Evelyn Hatwell - Director (Inactive)
Appointment date: 28 Jun 2004
Termination date: 27 Jul 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 18 Feb 2016
Krw Communications Limited
437 Rickit Road
Hmc Contracting Limited
437 Rickit Road
Greendale Limited
437 Rickit Road
Choice Financial Services Limited
437 Rickit Road
Happyco Limited
437 Rickit Road
Tasman Pipe Supply Limited
437 Rickit Road
B & E Rentals Limited
70 Albert Park Drive
Cambo Holdings Limited
70 Albert Park Drive
Marshside Properties Limited
70 Albert Park Drive
Pinkster Properties Limited
70 Albert Park Drive
Tapa Sharma Limited
70 Albert Park Drive
Tuna Properties Limited
437 Rickit Road