Shortcuts

Hadleigh Holdings Limited

Type: NZ Limited Company (Ltd)
9429037771096
NZBN
923303
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 23 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

Hadleigh Holdings Limited was incorporated on 11 Sep 1998 and issued an NZBN of 9429037771096. The registered LTD company has been run by 2 directors: Benjamin John Goddard Taylor - an active director whose contract began on 11 Sep 1998,
Jennifer Mary Taylor - an active director whose contract began on 02 Apr 2007.
As stated in our information (last updated on 05 Apr 2024), this company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up to 23 May 2023, Hadleigh Holdings Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Taylor, Jennifer Mary (an individual) located at Cass Bay, Lyttleton.
Another group consists of 1 shareholder, holds 70 per cent shares (exactly 70 shares) and includes
Taylor, Benjamin John Goddard - located at Cass Bay, Lyttleton.

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 21 Mar 2023 to 23 May 2023

Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2014 to 05 Oct 2018

Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 29 Aug 2013 to 05 Jun 2014

Address #6: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Dec 2011 to 29 Aug 2013

Address #7: John L Hibbard, Level 3, 70 Gloucester Street, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Mar 2011 to 21 Dec 2011

Address #8: John L Hibbard, 12 St James Court, 77 Gloucester Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 30 Mar 2011

Address #9: John L Hibbard, 12 St James Court, 77 Gloucester Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #10: John L Hibbard, 12 St James Court, 77 Gloucester Street, Christchurch New Zealand

Physical address used from 14 Sep 1998 to 30 Mar 2011

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Taylor, Jennifer Mary Cass Bay
Lyttleton

New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Taylor, Benjamin John Goddard Cass Bay
Lyttleton

New Zealand
Directors

Benjamin John Goddard Taylor - Director

Appointment date: 11 Sep 1998

Address: Cass Bay, Lyttleton, 8971 New Zealand

Address used since 10 Mar 2016


Jennifer Mary Taylor - Director

Appointment date: 02 Apr 2007

Address: Cass Bay, Lyttleton, 8971 New Zealand

Address used since 10 Mar 2016

Nearby companies