Shortcuts

Harts Asset Leasing Limited

Type: NZ Limited Company (Ltd)
9429036365340
NZBN
1233511
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 06 Jan 2003

Harts Asset Leasing Limited was launched on 15 Aug 2002 and issued an NZBN of 9429036365340. The registered LTD company has been run by 6 directors: Ramesh John Nana - an active director whose contract began on 15 Aug 2002,
Alistair James Gauld - an active director whose contract began on 15 Aug 2002,
Ronald Yee - an active director whose contract began on 15 Aug 2002,
Erina Lynette Webber - an active director whose contract began on 11 Nov 2016,
Lisa Maree Kelly - an inactive director whose contract began on 15 Aug 2002 and was terminated on 11 Nov 2016.
According to BizDb's information (last updated on 20 Apr 2024), this company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 06 Jan 2003, Harts Asset Leasing Limited had been using C/-Harts, Chartered Accountants, 1St Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland as their registered address.
A total of 1000 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 250 shares are held by 2 entities, namely:
West Auckland Trustees Limited (an entity) located at Henderson,
Webber, Erina Lynette (a director) located at Sunnyhills, Auckland postcode 2010.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Yee, Ronald - located at Flat Bush, Manukau,
Yee, Anne Ying - located at Flat Bush, Auckland.
The third share allocation (250 shares, 25%) belongs to 2 entities, namely:
Miller, Peter David Romeril, located at Howick, Auckland (an individual),
Gauld, Alistair James, located at Clevedon, Auckland (an individual).

Addresses

Previous address

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered & physical address used from 15 Aug 2002 to 06 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) West Auckland Trustees Limited
Shareholder NZBN: 9429031561433
Henderson

New Zealand
Director Webber, Erina Lynette Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Yee, Ronald Flat Bush
Manukau
2016
New Zealand
Individual Yee, Anne Ying Flat Bush
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Miller, Peter David Romeril Howick
Auckland

New Zealand
Individual Gauld, Alistair James Clevedon
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 250
Entity (NZ Limited Company) Botany Trust Company No 2 Limited
Shareholder NZBN: 9429032371437
East Tamaki
Auckland
2013
New Zealand
Individual Nana, Ramesh John Pakuranga
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Nigel Patrick Whitford
Rd 1, Howick, Auckland

New Zealand
Individual Kelly, Lisa Maree Eastern Beach
Auckland
2012
New Zealand
Individual Walker, Christopher Maxwell Howick
Auckland

New Zealand
Individual Yee, Ronald Dannemora
Auckland

New Zealand
Individual Kelly, Barry George Bucklands Beach
Auckland

New Zealand
Directors

Ramesh John Nana - Director

Appointment date: 15 Aug 2002

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 09 Nov 2009


Alistair James Gauld - Director

Appointment date: 15 Aug 2002

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 09 Nov 2009


Ronald Yee - Director

Appointment date: 15 Aug 2002

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 09 Nov 2009


Erina Lynette Webber - Director

Appointment date: 11 Nov 2016

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 11 Nov 2016


Lisa Maree Kelly - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 11 Nov 2016

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 08 Nov 2016


Nigel Patrick Wallace - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 30 Sep 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 09 Nov 2009

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive