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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44641 | |||
Individual | Newman, Denise |
Mangere Auckland 2022 New Zealand |
28 Jun 2001 - |
Shares Allocation #2 Number of Shares: 44641 | |||
Individual | Jacobs, Carol |
Rd 1 Horsham Downs Hamilton 3210 New Zealand |
28 Jun 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Newman, Denise |
Rd 1 Horsham Downs Hamilton 3210 New Zealand |
28 Jun 2001 - |
Individual | Jacobs, Carol |
Mangere Auckland 2022 New Zealand |
28 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newman, John |
Mt Eden Auckland |
28 Jun 2001 - 14 May 2005 |
Individual | Bahuguna, Sanjay |
Murarrie Queensland 4172 Australia |
14 May 2005 - 12 Aug 2013 |
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
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