Hatch Holdings (2023) Limited was launched on 15 Sep 1999 and issued a business number of 9429037496876. This registered LTD company has been supervised by 1 director, named Michael Joseph Hatch - an active director whose contract started on 15 Sep 1999.
According to BizDb's information (updated on 07 Mar 2024), this company uses 1 address: 22 Bank Street, Whangarei, Whangarei, 0110 (category: registered, physical).
Until 22 Aug 2022, Hatch Holdings (2023) Limited had been using 11B Stratford Place, Otumoetai, Tauranga as their registered address.
BizDb identified former names for this company: from 31 Jul 2017 to 24 Jun 2020 they were named Car Valuations (Bop) Limited, from 24 Sep 2003 to 31 Jul 2017 they were named Car Valuation (Nz) Limited and from 15 Sep 1999 to 24 Sep 2003 they were named Car & Caravan Valuation (Nz) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Hatch, Michael Joseph (an individual) located at Whangarei, Whangarei postcode 0110.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Hatch, Glenis Emma - located at Whangarei, Whangarei.
Previous addresses
Address: 11b Stratford Place, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Dec 2017 to 22 Aug 2022
Address: Flat 7, 10 Penning Road, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 08 May 2015 to 04 Dec 2017
Address: 3/16 St Stephens Ave, Parnell, Auckland 1052 New Zealand
Registered & physical address used from 21 Apr 2010 to 08 May 2015
Address: 14/26 St Stephens Ave, Parnell, Auckland 1052
Physical & registered address used from 19 Apr 2007 to 21 Apr 2010
Address: 14/26 St Stephens Ave, Parnell, Auckland
Registered & physical address used from 09 May 2002 to 19 Apr 2007
Address: Foley & Hughes, Barristers & Solicitors, Level 6, 82 Symonds Street, Auckland
Registered address used from 20 Apr 2000 to 09 May 2002
Address: Foley & Hughes, Barristers & Solicitors, Level 6, 82 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 20 Apr 2000
Address: Foley & Hughes, Barristers & Solicitors, Level 6, 82 Symonds Street, Auckland
Physical address used from 15 Sep 1999 to 15 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Hatch, Michael Joseph |
Whangarei Whangarei 0110 New Zealand |
15 Mar 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hatch, Glenis Emma |
Whangarei Whangarei 0110 New Zealand |
10 Apr 2019 - |
Michael Joseph Hatch - Director
Appointment date: 15 Sep 1999
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 12 Aug 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Apr 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 24 Nov 2017
Tauranga Old Stars Incorporated
13b Stratford Place
Pipi Crescent Governance Limited
15 Stratford Place
The Toolbox Company Limited
19 Stratford Place
Peak Performance Physiotherapy Limited
16 Stratford Place
Insignia Design & Architecture Limited
110 Grange Road
New Zealand Music Examinations Board
119 Grange Road