Shortcuts

C P Hastings Limited

Type: NZ Limited Company (Ltd)
9429036254002
NZBN
1254516
Company Number
Registered
Company Status
Current address
Floor 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 25 Oct 2018
Floor 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service address used since 02 Dec 2019
163 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered & service address used since 08 Nov 2023

C P Hastings Limited was launched on 28 Nov 2002 and issued a business number of 9429036254002. This registered LTD company has been managed by 8 directors: Graeme John Yee - an active director whose contract started on 16 Dec 2002,
Michael James Short - an active director whose contract started on 16 Dec 2002,
Hamish Geoffrey Goodwin - an active director whose contract started on 16 Dec 2002,
May Kim Ding - an active director whose contract started on 16 Dec 2002,
Jennifer Elizabeth Morison - an active director whose contract started on 16 Dec 2002.
As stated in BizDb's information (updated on 20 Mar 2024), this company filed 1 address: 163 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (type: registered, service).
Up to 25 Oct 2018, C P Hastings Limited had been using Tasman Building, 131 Queens Drive, Lower Hutt as their registered address.
A total of 1900 shares are issued to 8 groups (8 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Girlie Yee, Anita Kay Yee, Graeme John Yee, Brendon John Yee & Jn Trustees Limited (an other) located at Woburn, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 5.26 per cent shares (exactly 100 shares) and includes
Ding, May Kim - located at Fendalton, Christchurch.
The 3rd share allotment (100 shares, 5.26%) belongs to 1 entity, namely:
Yee, Brendon, located at Lower Hutt (an individual).

Addresses

Previous addresses

Address #1: Tasman Building, 131 Queens Drive, Lower Hutt New Zealand

Registered address used from 10 Jul 2006 to 25 Oct 2018

Address #2: Tasman Building, 131 Queens Drive, Lowerhutt

Registered address used from 06 Aug 2004 to 10 Jul 2006

Address #3: Tasman Building, 131 Queens Drive, Lower Hutt New Zealand

Physical address used from 06 Aug 2004 to 02 Dec 2019

Address #4: 9-11 Kings Crescent, Lower Hutt

Registered & physical address used from 28 Nov 2002 to 06 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1900

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Other (Other) Girlie Yee, Anita Kay Yee, Graeme John Yee, Brendon John Yee & Jn Trustees Limited Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Ding, May Kim Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Yee, Brendon Lower Hutt
Shares Allocation #4 Number of Shares: 400
Other (Other) Halstead Trust Dannevirke
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Graeme Yee Dental Care Limited
Shareholder NZBN: 9429037329679
Lower Hutt
Shares Allocation #6 Number of Shares: 250
Other (Other) Girlie Yee & Jn Trustees Ltd Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #7 Number of Shares: 500
Other (Other) Jem Trust Fielding
Shares Allocation #8 Number of Shares: 200
Other (Other) Hamish Goodwin Trust Waipukurau

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ng, Jack On Kelson
Lower Hutt
Directors

Graeme John Yee - Director

Appointment date: 16 Dec 2002

Address: Lower Hutt, 5010 New Zealand

Address used since 20 Nov 2015


Michael James Short - Director

Appointment date: 16 Dec 2002

Address: Dannevirke, 4942 New Zealand

Address used since 20 Nov 2015


Hamish Geoffrey Goodwin - Director

Appointment date: 16 Dec 2002

Address: Waipukurau, 4242 New Zealand

Address used since 20 Nov 2015


May Kim Ding - Director

Appointment date: 16 Dec 2002

Address: Christchurch, 8053 New Zealand

Address used since 20 Nov 2015


Jennifer Elizabeth Morison - Director

Appointment date: 16 Dec 2002

Address: Feilding, 4740 New Zealand

Address used since 20 Nov 2015


Girlie Yee - Director

Appointment date: 09 Sep 2009

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 09 Sep 2009


Tim Yuen Yee - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 20 Sep 2008

Address: Lower Hutt, 5010 New Zealand

Address used since 16 Dec 2002


Jack On Ng - Director (Inactive)

Appointment date: 28 Nov 2002

Termination date: 16 Dec 2002

Address: Kelson, Lower Hutt,

Address used since 28 Nov 2002

Nearby companies

Mindfulness Works Limited
9-11 Kings Cres

Pearce Maguire Limited
11 Kings Crescent

8 Inverell Way Limited
Rear Suite, Level 1

Hutt City Barbers Limited
3/330 High Street Lower Hutt

Zebrano Investments Limited
Shop 4

Zebrano Holdings Limited
Shop 4