Under One Hat Limited was registered on 26 Sep 2000 and issued an NZ business identifier of 9429037126315. This registered LTD company has been managed by 7 directors: Stephen Nelson Norman - an active director whose contract began on 26 Sep 2000,
Diane Elizabeth Norman - an active director whose contract began on 26 Sep 2000,
Leanne Megan Allen-Jones - an active director whose contract began on 20 Nov 2013,
Jeffrey Jones - an inactive director whose contract began on 25 Sep 2001 and was terminated on 11 Feb 2018,
Philip Richard Athow - an inactive director whose contract began on 25 Sep 2001 and was terminated on 09 Aug 2013.
According to BizDb's data (updated on 17 Apr 2024), the company filed 1 address: 168 Broadway Avenue, Palmerston North, 4410 (types include: registered, physical).
Up to 14 Nov 2016, Under One Hat Limited had been using 168 Broadway Avenue, Palmerston North as their physical address.
BizDb found former names for the company: from 26 Sep 2000 to 13 Sep 2001 they were named Optimax Automation Limited.
A total of 100 shares are issued to 5 groups (8 shareholders in total). When considering the first group, 48 shares are held by 3 entities, namely:
Coombe Smith Trustee Company Limited (an entity) located at Palmerston North postcode 4410,
Norman, Stephen Nelson (an individual) located at Lansdowne, Masterton postcode 5810,
Norman, Diane Elizabeth (an individual) located at Lansdowne, Masterton postcode 5810.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Norman, Stephen Nelson - located at Lansdowne, Masterton.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Norman, Diane Elizabeth, located at Lansdowne, Masterton (an individual).
Previous addresses
Address: 168 Broadway Avenue, Palmerston North, 4440 New Zealand
Physical & registered address used from 18 Nov 2010 to 14 Nov 2016
Address: C/-coombe Smith (pn) Ltd, 168 Broadway Avenue, Palmerston North New Zealand
Registered & physical address used from 24 May 2004 to 18 Nov 2010
Address: 24 Tankersley Street, Masterton
Registered & physical address used from 26 Nov 2002 to 24 May 2004
Address: Miller Dean & Partners, Chartered Accountants, 39 Belvedere Road, Carterton
Registered address used from 27 Jun 2001 to 26 Nov 2002
Address: Money Managersm Wairarapa, Cnr Chapel & Perry Streets, Masterton
Physical address used from 27 Jun 2001 to 26 Nov 2002
Address: Miller Dean & Partners, Chartered Accountants, 39 Belvedere Road, Carterton
Physical address used from 27 Jun 2001 to 27 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Coombe Smith Trustee Company Limited Shareholder NZBN: 9429036560745 |
Palmerston North 4410 New Zealand |
03 Nov 2022 - |
Individual | Norman, Stephen Nelson |
Lansdowne Masterton 5810 New Zealand |
26 Sep 2000 - |
Individual | Norman, Diane Elizabeth |
Lansdowne Masterton 5810 New Zealand |
26 Sep 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Norman, Stephen Nelson |
Lansdowne Masterton 5810 New Zealand |
26 Sep 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Norman, Diane Elizabeth |
Lansdowne Masterton 5810 New Zealand |
26 Sep 2000 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | Allen-jones, Leanne Megan |
Rd 1 Carterton 5791 New Zealand |
09 Aug 2013 - |
Individual | Allen, Barry John |
Rd 1 Carterton 5791 New Zealand |
29 Jul 2019 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Allen-jones, Leanne Megan |
Rd 1 Carterton 5791 New Zealand |
09 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
Masterton 5810 New Zealand |
09 Sep 2009 - 03 Nov 2022 |
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
Masterton 5810 New Zealand |
09 Sep 2009 - 03 Nov 2022 |
Individual | Athow, Philip Richard |
Masterton |
26 Sep 2000 - 09 Aug 2013 |
Individual | Jones, Jeffrey |
Rd 1 Carterton 5791 New Zealand |
26 Sep 2000 - 29 Jul 2019 |
Individual | Hinton, Mark Edward |
Masterton 5810 New Zealand |
09 Aug 2013 - 29 Jul 2019 |
Individual | Jones, Jeffrey |
R D 1 Carterton |
26 Sep 2000 - 29 Jul 2019 |
Stephen Nelson Norman - Director
Appointment date: 26 Sep 2000
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Nov 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 02 Nov 2015
Diane Elizabeth Norman - Director
Appointment date: 26 Sep 2000
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Nov 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 02 Nov 2015
Leanne Megan Allen-jones - Director
Appointment date: 20 Nov 2013
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 20 Nov 2013
Jeffrey Jones - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 11 Feb 2018
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 04 Nov 2015
Philip Richard Athow - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 09 Aug 2013
Address: Solway, Masterton, 5810 New Zealand
Address used since 14 Oct 2009
Matthew Michael Harvey - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 15 Nov 2000
Address: Masterton,
Address used since 26 Sep 2000
Robert James Pownall - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 15 Nov 2000
Address: Masterton,
Address used since 26 Sep 2000
Peter Day Trustees Limited
168 Broadway Avenue
Bala Properties Limited
168 Broadway Avenue
Hill Trustee Company Limited
168 Broadway Avenue
The Lychway Funeral Directors Limited
168 Broadway Avenue
Vining Group Limited
168 Broadway Avenue
Purely Cremations And Simple Burials Limited
168 Broadway Avenue