Shortcuts

Hall Machinery Limited

Type: NZ Limited Company (Ltd)
9429036860340
NZBN
1145856
Company Number
Registered
Company Status
Current address
1/149 Victoria Street1
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 11 Jan 2021

Hall Machinery Limited, a registered company, was registered on 22 Jun 2001. 9429036860340 is the NZ business identifier it was issued. This company has been managed by 2 directors: Roy James Campbell - an active director whose contract started on 22 Jun 2001,
Sally Ann O'brien - an active director whose contract started on 22 Jun 2001.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 1/149 Victoria Street1, Christchurch Central, Christchurch, 8013 (category: physical, service).
Hall Machinery Limited had been using 10 Millway Place, Huntsbury, Christchurch as their registered address up until 11 Jan 2021.
Past names for the company, as we found at BizDb, included: from 04 Apr 2006 to 08 Dec 2020 they were named Dynham Limited, from 22 Jun 2001 to 04 Apr 2006 they were named Mayon Importing Co Limited.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group includes 1000 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 98000 shares (98 per cent).

Addresses

Previous addresses

Address: 10 Millway Place, Huntsbury, Christchurch, 8022 New Zealand

Registered & physical address used from 01 Sep 2015 to 11 Jan 2021

Address: 33 Tawini Road, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 17 Apr 2014 to 01 Sep 2015

Address: 50 O'neill Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 31 Aug 2006 to 17 Apr 2014

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical & registered address used from 01 Aug 2003 to 31 Aug 2006

Address: 50 O'neill Street, Ponsonby, Auckland

Registered address used from 27 May 2002 to 01 Aug 2003

Address: 50 O'neill Street, Ponsonby, Auckland

Physical address used from 22 Jun 2001 to 01 Aug 2003

Address: 50 O'neill Street, Ponsonby, Auckland

Registered address used from 22 Jun 2001 to 27 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Campbell, Roy James Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 98000
Individual Cartwright, Frank Steven Epsom
Auckland
1023
New Zealand
Individual Campbell, Roy James Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, Sally Ann Titirangi
Auckland
0604
New Zealand
Individual O'brien, Sally Ann Titirangi
Auckland
0604
New Zealand
Directors

Roy James Campbell - Director

Appointment date: 22 Jun 2001

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Aug 2015


Sally Ann O'brien - Director

Appointment date: 22 Jun 2001

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Aug 2015

Nearby companies