Hartfield Investments Limited, a registered company, was launched on 12 Oct 2000. 9429037104566 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been supervised by 9 directors: Ines Stewart - an active director whose contract began on 12 Dec 2000,
Jordan Palandjoglou - an active director whose contract began on 12 Dec 2000,
Carlos Ernesto Nocetti - an active director whose contract began on 31 May 2011,
Michael John Reynolds - an active director whose contract began on 01 Jun 2018,
Adam Gregory Mcdonnell - an inactive director whose contract began on 15 Jan 2018 and was terminated on 01 Jun 2018.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 51/139 Quay Street, Auckland, 1010 (types include: registered, physical).
Hartfield Investments Limited had been using 53/143 Quay Street, Auckland as their physical address until 09 May 2022.
One entity owns all company shares (exactly 100 shares) - Resolution Trustees Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
53/143 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address: 53/143 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2020 to 09 May 2022
Address: Apartment 53 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jul 2018 to 13 Feb 2020
Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 05 Jul 2018
Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 06 Apr 2011 to 16 Jul 2014
Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 23 Feb 2011 to 06 Apr 2011
Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Registered address used from 20 Jan 2009 to 23 Feb 2011
Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Physical address used from 29 Jan 2008 to 23 Feb 2011
Address: C/- Anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Physical address used from 12 Oct 2000 to 29 Jan 2008
Address: C/- Anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Registered address used from 12 Oct 2000 to 20 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Resolution Trustees Limited Shareholder NZBN: 9429046088260 |
Auckland Central Auckland 1010 New Zealand |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
12 Oct 2000 - 27 Jun 2018 |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
12 Oct 2000 - 27 Jun 2018 |
Ines Stewart - Director
Appointment date: 12 Dec 2000
Address: Piso 11 Depto, B Entre, Arenales, Juncal, Capital Federal, 1018 Uruguay
Address used since 15 Feb 2016
Jordan Palandjoglou - Director
Appointment date: 12 Dec 2000
Address: 17th Floor, Palermo, Buenos Aires, Argentina
Address used since 05 Feb 2015
Carlos Ernesto Nocetti - Director
Appointment date: 31 May 2011
Address: Pilar, Buenos Aires, 1629 Argentina
Address used since 31 May 2011
Michael John Reynolds - Director
Appointment date: 01 Jun 2018
Address: Auckland, 1010 New Zealand
Address used since 02 Jun 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2018
Adam Gregory Mcdonnell - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 01 Jun 2018
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Feb 2018
David Frank Willis - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 01 Feb 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 09 Feb 2017
Michael John Reynolds - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 09 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jul 2016
Ruben S Franco - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 31 May 2011
Address: Buenos Aires, Argentina,
Address used since 12 Dec 2000
Michael John Reynolds - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 12 Dec 2000
Address: Milford, Auckland,
Address used since 12 Oct 2000
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
Abel Tasman Trustee Holdings Limited
Level 15, West Plaza
Anchor Investment Holdings Limited
C/-anchor Management Services Limited
Bashamito Limited
Level 15 West Plaza
Gallardo Holdings Limited
29 Customs Street West
Lendme Australia Holdings Limited
Level 9
New Zealand Merchants Group Limited
Unit 907, 8 Albert Street