Hennessey Foods Limited, a registered company, was registered on 11 Dec 2002. 9429036206827 is the business number it was issued. This company has been run by 2 directors: Murray William Walsh - an active director whose contract began on 11 Dec 2002,
Amanda Helen Walsh - an inactive director whose contract began on 11 Dec 2002 and was terminated on 31 Oct 2013.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Hennessey Foods Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 03 Oct 2017.
One entity owns all company shares (exactly 100 shares) - Walsh, Murray William - located at 8011, Merivale, Christchurch.
Previous addresses
Address #1: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Sep 2013 to 03 Oct 2017
Address #2: 2/37 Avonhead Road, Christchurch New Zealand
Physical & registered address used from 05 Oct 2007 to 16 Sep 2013
Address #3: 30 Camberwell Place, Christchurch
Physical & registered address used from 03 Oct 2005 to 05 Oct 2007
Address #4: 30 Camberwell Place, Avonhead, Christchurch
Physical & registered address used from 11 Dec 2002 to 03 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Walsh, Murray William |
Merivale Christchurch 8014 New Zealand |
11 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Amanda Helen |
Avonhead Christchurch 8042 New Zealand |
11 Dec 2002 - 31 Oct 2013 |
Murray William Walsh - Director
Appointment date: 11 Dec 2002
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Sep 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Sep 2013
Amanda Helen Walsh - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 31 Oct 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Sep 2013
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street