Shortcuts

Hand Tool House Limited

Type: NZ Limited Company (Ltd)
9429036643790
NZBN
1185310
Company Number
Registered
Company Status
Current address
11 Miriama Way
Whatawhata 3285
New Zealand
Physical & registered & service address used since 23 Jul 2020

Hand Tool House Limited, a registered company, was registered on 30 Jan 2002. 9429036643790 is the NZ business number it was issued. This company has been run by 4 directors: Monique Renee Wolfe - an active director whose contract began on 02 Sep 2019,
Matthew Brian Wolfe - an active director whose contract began on 02 Sep 2019,
Raewyn Dorothy Wolfe - an inactive director whose contract began on 30 Jan 2002 and was terminated on 02 Sep 2019,
Mark Ferdinand Wolfe - an inactive director whose contract began on 30 Jan 2002 and was terminated on 02 Sep 2019.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Miriama Way, Whatawhata, 3285 (category: physical, registered).
Hand Tool House Limited had been using 8 Teasdale Street, Te Awamutu, Te Awamutu as their registered address up to 23 Jul 2020.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 7 shares (7 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8 shares (8 per cent). Lastly we have the third share allotment (85 shares 85 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 15 Jun 2016 to 23 Jul 2020

Address: 298 Alexandra Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 11 Jun 2013 to 15 Jun 2016

Address: 306 Alexandra Street, Te Awamutu New Zealand

Physical & registered address used from 19 Apr 2010 to 11 Jun 2013

Address: 411 Greenhill Drive, Te Awamutu 3800

Registered & physical address used from 14 Jul 2008 to 19 Apr 2010

Address: Kelly & Bryant, Chartered Accountants, 306 Alexandra Street, Te Awamutu

Physical & registered address used from 30 Jan 2002 to 14 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7
Individual Wolfe, Monique Renee Hamilton
3285
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Wolfe, Matthew Brian Hamilton
3285
New Zealand
Shares Allocation #3 Number of Shares: 85
Individual Wolfe, Matthew Brian Hamilton
3285
New Zealand
Individual Wolfe, Monique Renee Hamilton
3285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wolfe, Mark Ferdinand Hamilton

New Zealand
Individual Wolfe, Raewyn Dorothy Hamilton

New Zealand
Directors

Monique Renee Wolfe - Director

Appointment date: 02 Sep 2019

Address: Hamilton, 3285 New Zealand

Address used since 02 Sep 2019


Matthew Brian Wolfe - Director

Appointment date: 02 Sep 2019

Address: Hamilton, 3285 New Zealand

Address used since 02 Sep 2019


Raewyn Dorothy Wolfe - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 02 Sep 2019

Address: Hamilton, 3282 New Zealand

Address used since 07 Jun 2016


Mark Ferdinand Wolfe - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 02 Sep 2019

Address: Hamilton, 3282 New Zealand

Address used since 07 Jun 2016

Nearby companies

Foxley Trustee Company Limited
8 Teasdale Street

Hydrocorp Limited
8 Teasdale Street

Honor Boutique Limited
8 Teasdale Street

Bradley Independent Trustee Limited
8 Teasdale Street

Pratt Milking Machines Limited
8 Teasdale Street

Waite Equity Investments Limited
8 Teasdale Street