Handzon Tasman Limited was started on 20 Jan 2004 and issued a number of 9429035580607. The registered LTD company has been managed by 2 directors: Derryn Anne Hughes - an active director whose contract began on 20 Jan 2004,
Kevin David Hughes - an active director whose contract began on 20 Jan 2004.
As stated in our database (last updated on 24 Feb 2024), this company uses 1 address: 3 Hall-Jones Street, Rd1, Collingwood, 7073 (types include: postal, office).
Up until 16 Sep 2020, Handzon Tasman Limited had been using 137 Aldinga Avenue, Stoke, Nelson as their registered address.
BizDb found former names used by this company: from 09 Dec 2005 to 26 Mar 2019 they were named Handzon Manawatu Limited, from 20 Jan 2004 to 09 Dec 2005 they were named Handzon Kapiti Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hughes, Kevin David (an individual) located at Rd1, Collingwood postcode 7073.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hughes, Derryn Anne - located at Rd1, Collingwood. Handzon Tasman Limited was classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
3 Hall-jones Street,, Rd1, Collingwood, 7073 New Zealand
Previous addresses
Address #1: 137 Aldinga Avenue, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 13 Aug 2018 to 16 Sep 2020
Address #2: 1071 Lockwood Road, Rd 5, Palmerston North, 4475 New Zealand
Physical & registered address used from 13 Jun 2013 to 13 Aug 2018
Address #3: Finman Services (paraparaumu) Limited, 44 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical & registered address used from 31 Aug 2011 to 13 Jun 2013
Address #4: Finman Services (paraparaumu) Limited, Unit 14a, 12 Marine Parade, Paraparaumu New Zealand
Registered & physical address used from 12 Jun 2007 to 31 Aug 2011
Address #5: C/-finman Services (paraparaumu) Limited, 9 Arko Place, Paraparaumu
Registered & physical address used from 20 Feb 2006 to 12 Jun 2007
Address #6: 110 School Road, Te Horo, Rd 1, Otaki
Physical & registered address used from 20 Jan 2004 to 20 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hughes, Kevin David |
Rd1 Collingwood 7073 New Zealand |
20 Jan 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hughes, Derryn Anne |
Rd1 Collingwood 7073 New Zealand |
20 Jan 2004 - |
Derryn Anne Hughes - Director
Appointment date: 20 Jan 2004
Address: Rd1, Collingwood, 7073 New Zealand
Address used since 28 Aug 2020
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 13 Aug 2012
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Aug 2018
Kevin David Hughes - Director
Appointment date: 20 Jan 2004
Address: Rd1, Collingwood, 7073 New Zealand
Address used since 28 Aug 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Aug 2018
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 13 Aug 2012
3d Constructions Services Limited
25 Princess Street
A-stage Limited
10 Pitama Road
Crimpy's Contracting Limited
Level 4
Hill Construction Limited
32 Amesbury Street
Isiah Reynolds Building Services Limited
478 Main Street
Rugged Outdoor Solutions Limited
484 Main St