Hadlow Investments Limited, a registered company, was started on 02 May 2000. 9429037278021 is the NZBN it was issued. The company has been managed by 3 directors: Peter Alan Hall Hobbs - an active director whose contract began on 02 May 2000,
Richard Gordon Findlay - an active director whose contract began on 24 Mar 2006,
David Mark Freeman-Greene - an inactive director whose contract began on 02 May 2000 and was terminated on 30 Mar 2006.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, service).
Hadlow Investments Limited had been using 39 Jellicoe Street, Martinborough as their physical address up until 21 Jun 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical & registered address used from 21 Apr 2020 to 21 Jun 2021
Address #2: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical address used from 31 Oct 2013 to 21 Apr 2020
Address #3: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered address used from 18 Jun 2013 to 21 Apr 2020
Address #4: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough New Zealand
Physical address used from 02 Jun 2010 to 31 Oct 2013
Address #5: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough New Zealand
Registered address used from 02 Jun 2010 to 18 Jun 2013
Address #6: 7 Pine Terrace, Karori, Wellington
Physical address used from 19 Apr 2007 to 02 Jun 2010
Address #7: 41 Jellicoe Street, Martinborough
Physical address used from 19 Apr 2007 to 19 Apr 2007
Address #8: 41 Jellicoe Street, Martinborough
Registered address used from 19 Apr 2007 to 02 Jun 2010
Address #9: 7 Pine Terrace, Karori, Wellington
Registered address used from 19 Apr 2007 to 19 Apr 2007
Address #10: Level 3, 32 Waring Taylor Street, Wellington
Physical & registered address used from 13 May 2005 to 19 Apr 2007
Address #11: C/- Offen Chartered Accountants Ltd, Level 1, South British Building, 326 Lambton Quay, Wellington
Physical address used from 03 May 2000 to 13 May 2005
Address #12: C/- Offen Chartered Accountants Ltd, Level 1, South British Building, 326 Lambton Quay, Wellington
Registered address used from 02 May 2000 to 13 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Findlay, Richard Gordon |
Seatoun Wellington 6022 New Zealand |
31 May 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hobbs, Peter Alan Hall |
Karori Wellington New Zealand |
02 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeman-greene, David Mark |
Strown Christchurch |
02 May 2000 - 08 May 2005 |
Peter Alan Hall Hobbs - Director
Appointment date: 02 May 2000
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 May 2004
Richard Gordon Findlay - Director
Appointment date: 24 Mar 2006
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 Apr 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 May 2010
David Mark Freeman-greene - Director (Inactive)
Appointment date: 02 May 2000
Termination date: 30 Mar 2006
Address: Strowan, Christchurch,
Address used since 08 May 2005
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street