Shortcuts

Haines Nz Limited

Type: NZ Limited Company (Ltd)
9429037959906
NZBN
884266
Company Number
Registered
Company Status
Current address
Level 1
14 Blair Street
Wellington New Zealand
Registered address used since 13 Aug 2005
Level 1
14 Blair Street
Wellington
Other address (Address For Share Register) used since 19 Jun 2008
Hainesattract
14 Blair Street
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Jul 2021

Haines Nz Limited, a registered company, was registered on 13 Nov 1997. 9429037959906 is the business number it was issued. This company has been managed by 13 directors: Damian Scott Sainsbury - an active director whose contract started on 01 Jan 2013,
Jonathan Mark Wyles - an active director whose contract started on 01 Jan 2016,
Hamish Donald Price - an active director whose contract started on 01 Jan 2016,
Paul John Greenaway - an inactive director whose contract started on 01 Jan 2016 and was terminated on 01 Jan 2020,
Linda Joy Ashton - an inactive director whose contract started on 01 Jan 2016 and was terminated on 01 Apr 2017.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: Hainesattract, 14 Blair Street, Wellington, 6011 (physical address),
Hainesattract, 14 Blair Street, Wellington, 6011 (service address),
Hainesattract, 14 Blair Street, Wellington, 6011 (other address),
Hainesattract, 14 Blair Street, Wellington, 6011 (shareregister address) among others.
Haines Nz Limited had been using Attn Finance Director, Level 1, 14 Blair Street, Wellington as their physical address until 12 Jul 2021.
More names for the company, as we found at BizDb, included: from 17 Dec 1997 to 08 Jun 2001 they were called Haines Recruitment Advertising Limited, from 13 Nov 1997 to 17 Dec 1997 they were called Shelfco Limited.
A total of 3628185 shares are allotted to 6 shareholders (6 groups). The first group consists of 575743 shares (15.87 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 290553 shares (8.01 per cent). Lastly we have the 3rd share allotment (77480 shares 2.14 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Hainesattract, 14 Blair Street, Wellington, 6011 New Zealand

Physical & service address used from 12 Jul 2021

Principal place of activity

Level 1, 14 Blair Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Attn Finance Director, Level 1, 14 Blair Street, Wellington New Zealand

Physical address used from 26 Jun 2008 to 12 Jul 2021

Address #2: Level 1, 14 Blair Street, Wellington

Physical address used from 13 Aug 2005 to 26 Jun 2008

Address #3: At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington

Registered & physical address used from 21 Feb 2002 to 13 Aug 2005

Address #4: C/- Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 05 Feb 2001 to 05 Feb 2001

Address #5: C/- Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 05 Feb 2001 to 21 Feb 2002

Address #6: 1st Floor, 14 Blair Street, Wellington

Physical address used from 05 Feb 2001 to 21 Feb 2002

Address #7: C/- Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 05 Feb 2001

Contact info
64 27 5662094
Phone
damian.sainsbury@hainesattract.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 3628185

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 575743
Individual Price, Hamish Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #2 Number of Shares: 290553
Entity (NZ Limited Company) Waterview Investments Limited
Shareholder NZBN: 9429036472499
Rd 5
Matakana
0985
New Zealand
Shares Allocation #3 Number of Shares: 77480
Individual Sainsbury, Damian Scott Melrose
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 910369
Individual Wyles, Jonathan Mark Rd 5
Matakana
0985
New Zealand
Shares Allocation #5 Number of Shares: 650540
Entity (NZ Limited Company) It Ventures.com Limited
Shareholder NZBN: 9429030052277
Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 1123500
Other (Other) A Whole Lotta Trust Houghton Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity Jungle Room Productions Limited
Shareholder NZBN: 9429036472321
Company Number: 1214727
Hokitika
Hokitika
7810
New Zealand
Other Kutai Holdings Limited
Other Antipodes Capital Limited Parnell
Auckland
Other Kutai Holdings Limited
Other Hamish Donald Price And Phoebe Helen Williamson
Other The Wilson Family Trust Kelburn
Wellington
6012
New Zealand
Entity Jungle Room Productions Limited
Shareholder NZBN: 9429036472321
Company Number: 1214727
Hokitika
Hokitika
7810
New Zealand
Individual Greenaway, Paul John Rd 1
Otaki
5581
New Zealand
Entity Haines Share Trustee Company Limited
Shareholder NZBN: 9429031436298
Company Number: 3048445
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Other Stw Media Services Pty Limited
Other Null - Stw Media Services Pty Limited
Other Null - Kutai Holdings Limited
Other Null - Kutai Holdings Limited
Entity Haines Share Trustee Company Limited
Shareholder NZBN: 9429031436298
Company Number: 3048445
Directors

Damian Scott Sainsbury - Director

Appointment date: 01 Jan 2013

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 01 Jan 2013


Jonathan Mark Wyles - Director

Appointment date: 01 Jan 2016

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 01 Jul 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2016


Hamish Donald Price - Director

Appointment date: 01 Jan 2016

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 18 Oct 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Jan 2016


Paul John Greenaway - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Jan 2020

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 17 Jun 2016


Linda Joy Ashton - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Apr 2017

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 01 Jan 2016


David Jonathan Wilson - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 09 Sep 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 19 Dec 1997


Michael Lewis Connaghan - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 01 Jan 2013

Address: Collaroy, Sydney Nsw 2097, Australia,

Address used since 15 Aug 2007


Christopher John Savage - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 01 Jan 2013

Address: Mosman, Nsw 2088, Australia,

Address used since 20 Oct 2008


Russell Keith Tate - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 20 Oct 2008

Address: Longueville, Sydney Nsw 2066, Australia,

Address used since 15 Aug 2007


Alastair Roderick Lawrence - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 15 Aug 2007

Address: Parnell, Auckland,

Address used since 19 Dec 1997


Jonathan Mark Wyles - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 15 Aug 2007

Address: Devonport, Auckland,

Address used since 19 Jun 2003


Vaughan John Bradley - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 15 Aug 2007

Address: Freemans Bay, Auckland,

Address used since 19 Dec 1997


Elizabeth Anne Newton - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 19 Dec 1997

Address: Tawa, Wellington,

Address used since 13 Nov 1997