Shortcuts

Hahei Haven Limited

Type: NZ Limited Company (Ltd)
9429036882984
NZBN
1141737
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Registered address used since 02 Oct 2013
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical & service address used since 04 Jul 2019
2083a River Road
Rd 1
Hamilton 3281
New Zealand
Registered & service address used since 02 Oct 2023

Hahei Haven Limited, a registered company, was registered on 28 Jun 2001. 9429036882984 is the business number it was issued. The company has been run by 6 directors: Denise Newman - an active director whose contract began on 28 Jun 2001,
Carol Jacobs - an active director whose contract began on 28 Jun 2001,
Peter James Botting - an inactive director whose contract began on 29 Oct 2010 and was terminated on 01 May 2014,
Sanjay Bahuguna - an inactive director whose contract began on 01 Aug 2008 and was terminated on 31 Mar 2010,
John Michael Newman - an inactive director whose contract began on 01 Apr 2004 and was terminated on 23 Aug 2005.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: 2083A River Road, Rd 1, Hamilton, 3281 (type: registered, service).
Hahei Haven Limited had been using 2083A River Road, Horsham Downs, Hamilton as their physical address up to 04 Jul 2019.
Previous names used by the company, as we found at BizDb, included: from 28 Jun 2001 to 06 Jun 2018 they were named Zest International Limited.
A total of 89283 shares are allotted to 4 shareholders (3 groups). The first group consists of 44641 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 44641 shares (50%). Lastly there is the 3rd share allocation (1 share 0%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 2083a River Road, Horsham Downs, Hamilton, 3281 New Zealand

Physical address used from 09 Nov 2018 to 04 Jul 2019

Address #2: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Physical address used from 02 Oct 2013 to 09 Nov 2018

Address #3: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 18 Sep 2013 to 02 Oct 2013

Address #4: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 08 Jan 2008 to 18 Sep 2013

Address #5: C/-harkness Henry & Co, Solicitors, 8th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton

Physical address used from 29 Jun 2001 to 08 Jan 2008

Address #6: C/-harkness Henry & Co, Solicitors, 8th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton

Registered address used from 28 Jun 2001 to 08 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 89283

Annual return filing month: July

Annual return last filed: 29 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44641
Individual Newman, Denise Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 44641
Individual Jacobs, Carol Rd 1 Horsham Downs
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Newman, Denise Rd 1 Horsham Downs
Hamilton
3210
New Zealand
Individual Jacobs, Carol Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newman, John Mt Eden
Auckland
Individual Bahuguna, Sanjay Murarrie
Queensland
4172
Australia
Directors

Denise Newman - Director

Appointment date: 28 Jun 2001

Address: Rd 1 Horsham Downs, Hamilton, 3210 New Zealand

Address used since 03 Aug 2018

Address: Mangere, Auckland, 2022 New Zealand

Address used since 22 Jun 2016


Carol Jacobs - Director

Appointment date: 28 Jun 2001

Address: Rd 1 Horsham Downs, Hamilton, 3210 New Zealand

Address used since 03 Aug 2018

Address: Mangere, Auckland, 2022 New Zealand

Address used since 22 Jun 2016


Peter James Botting - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 01 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2013


Sanjay Bahuguna - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 31 Mar 2010

Address: Murarrie, Qld, 4172 Australia,

Address used since 01 Aug 2008


John Michael Newman - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 23 Aug 2005

Address: Mt Eden, Auckland,

Address used since 01 Apr 2004


Andrew Haughey - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 11 Nov 2002

Address: Gisborne,

Address used since 08 May 2002

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre