Hatton Enterprises Limited was launched on 23 Mar 2001 and issued a number of 9429036957880. The registered LTD company has been run by 3 directors: Franklyn John Hatton - an active director whose contract started on 23 Mar 2001,
Sharon Monica Hatton - an active director whose contract started on 12 Jun 2003,
Robert Clarke - an inactive director whose contract started on 23 Mar 2001 and was terminated on 12 Jun 2003.
As stated in BizDb's database (last updated on 09 Mar 2024), this company filed 1 address: 100 Creyke Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up until 01 Sep 2021, Hatton Enterprises Limited had been using 7 Cicada Place, Hei Hei, Christchurch as their registered address.
BizDb identified past names used by this company: from 11 Aug 2003 to 13 Feb 2014 they were named Hatton Horsefloats Limited, from 12 Apr 2001 to 11 Aug 2003 they were named Hatton & Clarke Limited and from 23 Mar 2001 to 12 Apr 2001 they were named Clarke & Hatton Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 45 shares are held by 1 entity, namely:
Hatton, Sharon Monica (an individual) located at Rd 1, West Melton postcode 7671.
Another group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Hatton, Franklyn John - located at Rd 1, West Melton.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Christopher Lawrence Edwin Hatton, Franklyn John Hatton & Sharon Monica Hatton, located at Rd 1, West Melton (an other).
Previous addresses
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Aug 2019 to 01 Sep 2021
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Jun 2010 to 26 Aug 2019
Address: 128 Riccarton Road, Riccarton, Christchurch 8440
Registered & physical address used from 27 Jan 2010 to 22 Jun 2010
Address: Blenheim Accounting & Taxation Services, 36 Maxwell Road, Blenheim
Physical address used from 02 Sep 2003 to 27 Jan 2010
Address: C/- Blenheim Accounting, 36 Maxwell Road, Blenheim
Registered address used from 01 Aug 2003 to 27 Jan 2010
Address: Lock & Associates Limited, 65 Seymour Street, Blenheim
Registered address used from 23 Mar 2001 to 01 Aug 2003
Address: Lock & Associates Limited, 65 Seymour Street, Blenheim
Physical address used from 23 Mar 2001 to 02 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Hatton, Sharon Monica |
Rd 1 West Melton 7671 New Zealand |
23 Mar 2001 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Hatton, Franklyn John |
Rd 1 West Melton 7671 New Zealand |
23 Mar 2001 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Christopher Lawrence Edwin Hatton, Franklyn John Hatton & Sharon Monica Hatton |
Rd 1 West Melton 7671 New Zealand |
19 Jan 2011 - |
Franklyn John Hatton - Director
Appointment date: 23 Mar 2001
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 16 Aug 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Aug 2009
Sharon Monica Hatton - Director
Appointment date: 12 Jun 2003
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 16 Aug 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Aug 2009
Robert Clarke - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 12 Jun 2003
Address: Blenheim,
Address used since 23 Mar 2001
Kapiti Royale Limited
7 Cicada Place
Halswell Wigram Rugby Football Club Incorporated
7 Cicada Place
George Transport Limited
88a Buchanans Road
Canterbury Pharmaceuticals Limited
88a Buchanans Road
Hale Manufacturing (christchurch 1997) Limited
97 Buchanans Rd
Koruscant (nz) 2005 Limited
36 Kinross Street