Shortcuts

Hallmark Products Limited

Type: NZ Limited Company (Ltd)
9429037838416
NZBN
909736
Company Number
Registered
Company Status
Current address
15a Regis Lane
Flat Bush
Auckland 2019
New Zealand
Service & physical address used since 23 Jun 2016
16 Queen Street
Papakura
Papakura 2110
New Zealand
Registered address used since 08 Jul 2021

Hallmark Products Limited, a registered company, was started on 10 Jun 1998. 9429037838416 is the NZ business identifier it was issued. This company has been managed by 2 directors: Jason Derek Hall - an active director whose contract began on 10 Jun 1998,
Derek George Hall - an inactive director whose contract began on 07 Mar 2002 and was terminated on 01 Apr 2013.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 16 Queen Street, Papakura, Papakura, 2110 (types include: registered, physical).
Hallmark Products Limited had been using 16 Queen Street, Papakura as their registered address up until 08 Jul 2021.
Previous names used by this company, as we identified at BizDb, included: from 10 Jun 1998 to 13 May 2003 they were named Auto Investments Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 20 shares (2 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 980 shares (98 per cent).

Addresses

Previous addresses

Address #1: 16 Queen Street, Papakura, 2110 New Zealand

Registered address used from 07 Jul 2021 to 08 Jul 2021

Address #2: 15a Regis Lane, Flat Bush, Manukau, 2016 New Zealand

Physical address used from 22 Dec 2010 to 23 Jun 2016

Address #3: 55 Middlefield Drive, Dannemora, East Tamaki New Zealand

Physical address used from 06 Jun 2007 to 22 Dec 2010

Address #4: 24 Shepherds Lane, Flat Bush, Manukau City

Physical address used from 08 Mar 2006 to 06 Jun 2007

Address #5: Hallmark Cars Lmvt, 211 Roscommon Road, Wiri, Auckland

Physical address used from 01 Jun 2005 to 08 Mar 2006

Address #6: 16 Queen Street, Papakura, 2110 New Zealand

Registered address used from 14 Apr 2002 to 07 Jul 2021

Address #7: 1 Millhouse Drive, Howick, Auckland

Registered address used from 10 Oct 2001 to 14 Apr 2002

Address #8: 1 Millhouse Drive, Howick, Auckland

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address #9: Hallmark Cars Ltd, 676b Gt South Rd, Manukau, Auckland

Physical address used from 10 Oct 2001 to 01 Jun 2005

Address #10: 80 Reelick Avenue, Pakuranga

Registered & physical address used from 15 Nov 2000 to 10 Oct 2001

Address #11: 80 Reelick Avenue, Pakuranga

Registered address used from 12 Apr 2000 to 15 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Hall, Jason Derek Flat Bush
Manukau
2019
New Zealand
Shares Allocation #2 Number of Shares: 980
Individual Hall, Jason Derek Flat Bush
Auckland
2019
New Zealand
Individual Hall, Derek George Flat Bush
Auckland
2019
New Zealand
Individual Hall, Patricia Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Derek George Flat Bush
Manukau
2016
New Zealand
Individual Hall, Patricia Flat Bush
Manukau
2016
New Zealand
Directors

Jason Derek Hall - Director

Appointment date: 10 Jun 1998

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 15 Jun 2016


Derek George Hall - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 01 Apr 2013

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 14 Dec 2010

Nearby companies

Kaurilands Trustee Limited
16 Queen Street

Ajs Consulting Limited
16 Queen Street

G.w. Butcher Limited
16 Queen Street

Teaching And Training Trust
16 Queen Street

The Tri-synergy Trust
3/16 Queen Street

Cdp Construction Limited
9 Queen Street