Shortcuts

Halfway Bush Finance Limited

Type: NZ Limited Company (Ltd)
9429037595753
NZBN
957713
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
22 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Nov 2017

Halfway Bush Finance Limited, a registered company, was registered on 05 May 1999. 9429037595753 is the NZ business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company was classified. This company has been run by 11 directors: Christopher Mark Sutherland - an active director whose contract started on 22 Mar 2012,
David Michael Knight - an active director whose contract started on 18 Sep 2014,
Howard Lyndon Cattermole - an inactive director whose contract started on 15 Feb 2007 and was terminated on 01 Sep 2014,
Patrick Strange - an inactive director whose contract started on 21 Feb 2008 and was terminated on 03 Feb 2014,
John Brenchley Bishop - an inactive director whose contract started on 03 Dec 2003 and was terminated on 31 Aug 2011.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Boulcott Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Halfway Bush Finance Limited had been using Transpower House, 96 The Terrace, Wellington as their physical address up to 06 Nov 2017.
Previous aliases for the company, as we found at BizDb, included: from 05 May 1999 to 02 Dec 2003 they were called Transisland Grid Assets Limited.
A single entity owns all company shares (exactly 100001 shares) - Transpower New Zealand Limited - located at 6011, 22 Boulcott Street, Wellington.

Addresses

Principal place of activity

22 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address: Transpower House, 96 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 04 Sep 2012 to 06 Nov 2017

Address: Level 7, Transpower House, 96 The Terrace, Wellington New Zealand

Registered & physical address used from 28 Jul 2003 to 04 Sep 2012

Address: Unisys House, 56 The Terrace, Wellington

Registered address used from 02 Apr 2001 to 28 Jul 2003

Address: Unisys House, 56 The Terrace, Wellington, Aaaah8aafaaagtyaai

Physical address used from 02 Apr 2001 to 02 Apr 2001

Address: 11th Floor, Aurora House, 62 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 02 Apr 2001

Address: 11th Floor, Aurora House, 62 The Terrace, Wellington

Registered address used from 06 Apr 2000 to 12 Apr 2000

Address: 11th Floor, Aurora House, 62 The Terrace, Wellington

Physical address used from 05 May 1999 to 05 May 1999

Address: Unisys House, 56 The Terrace, Wellington

Physical address used from 05 May 1999 to 02 Apr 2001

Contact info
64 590 7330
Phone
64 4 5907000
Phone
lisa.holland@transpower.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100001

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100001
Entity (NZ Limited Company) Transpower New Zealand Limited
Shareholder NZBN: 9429039514226
22 Boulcott Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Transpower New Zealand Limited
Name
Ltd
Type
372941
Ultimate Holding Company Number
NZ
Country of origin
Waikoukou
22 Boulcott Street
Wellington 6011
New Zealand
Address
Directors

Christopher Mark Sutherland - Director

Appointment date: 22 Mar 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2014


David Michael Knight - Director

Appointment date: 18 Sep 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 14 Feb 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 18 Sep 2014


Howard Lyndon Cattermole - Director (Inactive)

Appointment date: 15 Feb 2007

Termination date: 01 Sep 2014

Address: Wellington, 6011 New Zealand

Address used since 29 Sep 2010


Patrick Strange - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 03 Feb 2014

Address: Chaffers Street, Te Aro, Wellington, 6011 New Zealand

Address used since 05 Nov 2012


John Brenchley Bishop - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 31 Aug 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Dec 2003


Ralph Howard Craven - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 18 Oct 2007

Address: Wellington,

Address used since 10 May 2006


Kevin John Fox - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 10 May 2006

Address: Karori, Wellington,

Address used since 31 Mar 2004


Allan Charles Carvell - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 31 Mar 2004

Address: Ohariu, Wellington,

Address used since 03 Jun 2003


Peter Allan Robertson - Director (Inactive)

Appointment date: 05 May 1999

Termination date: 04 Jun 2003

Address: Days Bay, Eastbourne,

Address used since 05 May 1999


Robert William Thomson - Director (Inactive)

Appointment date: 05 May 1999

Termination date: 04 Jun 2003

Address: Wadestown, Wellington,

Address used since 05 May 1999


Ian Mcgregor Niven - Director (Inactive)

Appointment date: 05 May 1999

Termination date: 04 Dec 2002

Address: Whitby, Wellington,

Address used since 05 May 1999

Nearby companies

Tb And T Limited
22 Boulcott Street

Emstradepoint Limited
22 Boulcott Street

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre

Similar companies

Equant Limited
Level 6, Ballinger Building

Foxplan Limited
Level 1, Crowe Horwath House

Invoxy Limited
82 Willis Street

Katipo Properties Limited
Level 1, Crowe Horwath House

Quadriga Acquisitions Limited
Level 6

Thompson Financial Services Limited
1/227 The Terrace