Halpin Bricklayers Limited was registered on 18 May 1999 and issued an NZBN of 9429037603809. The registered LTD company has been supervised by 2 directors: Jamie William Halpin - an active director whose contract started on 01 Apr 2022,
Douglas Edward Reginald Halpin - an inactive director whose contract started on 18 May 1999 and was terminated on 04 May 2022.
As stated in BizDb's information (last updated on 11 Mar 2024), the company registered 4 addresses: 11A Langton Road, Stanmore Bay, Whangaparaoa, 0932 (registered address),
11A Langton Road, Stanmore Bay, Whangaparaoa, 0932 (physical address),
11A Langton Road, Stanmore Bay, Whangaparaoa, 0932 (service address),
9A Kenneth Hopper Place, Manly, Whangaparaoa, 0930 (other address) among others.
Up to 31 May 2022, Halpin Bricklayers Limited had been using 7 Gledstanes Road, Stanmore Bay as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Halpin, Jamie William (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Chamberlain, Fiona Stephanie - located at Manly, Whangaparaoa. Halpin Bricklayers Limited is classified as "Bricklaying services" (ANZSIC E322210).
Other active addresses
Address #4: 11a Langton Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical & service address used from 31 May 2022
Principal place of activity
7 Gledstane Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 7 Gledstanes Road, Stanmore Bay, 0932 New Zealand
Registered & physical address used from 31 Mar 2016 to 31 May 2022
Address #2: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered address used from 20 Mar 2012 to 31 Mar 2016
Address #3: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered address used from 19 Apr 2011 to 20 Mar 2012
Address #4: 12 Florence Avenue, Orewa, 0931 New Zealand
Physical address used from 19 Apr 2011 to 31 Mar 2016
Address #5: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland New Zealand
Physical & registered address used from 26 May 2008 to 19 Apr 2011
Address #6: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Physical & registered address used from 18 May 2007 to 26 May 2008
Address #7: The Office Of Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1330
Registered & physical address used from 11 Jun 2002 to 18 May 2007
Address #8: Grant Vennell Ltd, 1st Floor, 683 Whangaparaoa Road, Whangaparaoa
Registered address used from 12 Apr 2000 to 11 Jun 2002
Address #9: Grant Vennell Ltd, 1st Floor, 683 Whangaparaoa Road, Whangaparaoa
Physical address used from 18 May 1999 to 11 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Halpin, Jamie William |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Sep 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Chamberlain, Fiona Stephanie |
Manly Whangaparaoa 0930 New Zealand |
10 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halpin, Douglas Edward Reginald |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 May 1999 - 22 Apr 2022 |
Individual | Halpin, Douglas Edward Reginald |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 May 1999 - 22 Apr 2022 |
Individual | Halpin, Jamie William |
Stanmore Bay Whangaparaoa |
18 May 1999 - 11 May 2007 |
Jamie William Halpin - Director
Appointment date: 01 Apr 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Apr 2022
Douglas Edward Reginald Halpin - Director (Inactive)
Appointment date: 18 May 1999
Termination date: 04 May 2022
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 01 Apr 2009
Oudorm Ratanak Co. Limited
16 D'oyly Drive
S And S Holdings Limited
16 D'oyly Drive
Captured By Bridget Limited
16 D'oyly Drive
Shale Enterprises Limited
16 D'oyly Drive
Baker Yachting Limited
16 D'oyly Drive
Zenith Financial Services Limited
16 D'oyly Drive
Atomic Brick & Block Limited
26 Tiri Road
Diamblock Limited
13 Rawhiti Road
Living Stone Brick And Block Limited
1299 Whangaparaoa Road
London Brickies Limited
170 Stapleford Crescent
Miller Bricklaying Limited
131 Brian Crescent
Wall Solutions Limited
63 Madison Terrace