Hayton Road Holdings Limited, a registered company, was started on 28 Nov 2002. 9429036265718 is the NZ business number it was issued. The company has been run by 4 directors: Judith Ann Smith - an active director whose contract started on 18 Apr 2019,
Mark John Dineen - an inactive director whose contract started on 30 Nov 2012 and was terminated on 30 Jul 2021,
Maurice Trevor Ritchie - an inactive director whose contract started on 28 Nov 2002 and was terminated on 02 May 2019,
Bruce Frederick Smith - an inactive director whose contract started on 28 Nov 2002 and was terminated on 30 Nov 2012.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Hayton Road Holdings Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their physical address up to 29 Jun 2018.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.02 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9998 shares (99.98 per cent).
Previous addresses
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Oct 2011 to 29 Jun 2018
Address: Level 2, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 07 Aug 2008 to 03 Oct 2011
Address: 315 Manchester Street, Level 1, Christchurch
Physical & registered address used from 13 Jul 2006 to 07 Aug 2008
Address: 46 Berketts Road, R D 5 Christchurch
Physical & registered address used from 04 Aug 2005 to 13 Jul 2006
Address: Goodman Steven Tavendale, Level 4, 84 Gloucester Street, Christchurch
Physical & registered address used from 28 Nov 2002 to 04 Aug 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Smith, Judith Ann |
R.d. 6 Prebbleton 7676 New Zealand |
28 Nov 2002 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Smith, Judith Ann |
R.d. 6 Prebbleton 7676 New Zealand |
28 Nov 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tavendale, Mark Jonathan |
Christchurch Central Christchurch 8013 New Zealand |
28 Nov 2002 - 02 May 2019 |
Individual | Ritchie, Joy Hope |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2002 - 02 May 2019 |
Individual | Tavendale, Mark Jonathan |
Christchurch Central Christchurch 8013 New Zealand |
28 Nov 2002 - 02 May 2019 |
Individual | Ritchie, Maurice Trevor |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2002 - 02 May 2019 |
Individual | Ritchie, Maurice Trevor |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2002 - 02 May 2019 |
Individual | Ritchie, Joy Hope |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2002 - 02 May 2019 |
Individual | Smith, Bruce Frederick |
R D 6 Christchurch |
28 Nov 2002 - 29 Jul 2015 |
Individual | Smith, Bruce Frederick |
R D 6 Christchurch |
28 Nov 2002 - 29 Jul 2015 |
Individual | Tavendale, Mark Jonathan |
Christchurch Central Christchurch 8013 New Zealand |
28 Nov 2002 - 02 May 2019 |
Judith Ann Smith - Director
Appointment date: 18 Apr 2019
Address: R.d. 6, Prebbleton, 7676 New Zealand
Address used since 11 Jul 2023
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 18 Apr 2019
Mark John Dineen - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 30 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Nov 2012
Maurice Trevor Ritchie - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 02 May 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 02 Jun 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Jul 2015
Bruce Frederick Smith - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 30 Nov 2012
Address: R D 6, Christchurch,
Address used since 28 Nov 2002
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
Sushi Dojo Limited
237 Wairakei Road