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).
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
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 | Period |
---|---|---|---|
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 |
10 Mar 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ding, May Kim |
Fendalton Christchurch 8052 New Zealand |
30 Jul 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Yee, Brendon |
Lower Hutt |
30 Jul 2004 - |
Shares Allocation #4 Number of Shares: 400 | |||
Other (Other) | Halstead Trust |
Dannevirke |
30 Jul 2004 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Graeme Yee Dental Care Limited Shareholder NZBN: 9429037329679 |
Lower Hutt |
30 Jul 2004 - |
Shares Allocation #6 Number of Shares: 250 | |||
Other (Other) | Girlie Yee & Jn Trustees Ltd |
Hutt Central Lower Hutt 5010 New Zealand |
30 Jul 2004 - |
Shares Allocation #7 Number of Shares: 500 | |||
Other (Other) | Jem Trust |
Fielding |
30 Jul 2004 - |
Shares Allocation #8 Number of Shares: 200 | |||
Other (Other) | Hamish Goodwin Trust |
Waipukurau |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ng, Jack On |
Kelson Lower Hutt |
28 Nov 2002 - 30 Jul 2004 |
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
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