Shortcuts

Hatch Holdings (2023) Limited

Type: NZ Limited Company (Ltd)
9429037496876
NZBN
976554
Company Number
Registered
Company Status
Current address
22 Bank Street
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 22 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 90
Individual Hatch, Michael Joseph Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hatch, Glenis Emma Whangarei
Whangarei
0110
New Zealand
Directors

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