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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 575743 | |||
Individual | Price, Hamish |
Snells Beach Snells Beach 0920 New Zealand |
09 Sep 2014 - |
Shares Allocation #2 Number of Shares: 290553 | |||
Entity (NZ Limited Company) | Waterview Investments Limited Shareholder NZBN: 9429036472499 |
Rd 5 Matakana 0985 New Zealand |
13 Nov 1997 - |
Shares Allocation #3 Number of Shares: 77480 | |||
Individual | Sainsbury, Damian Scott |
Melrose Wellington New Zealand |
06 Sep 2007 - |
Shares Allocation #4 Number of Shares: 910369 | |||
Individual | Wyles, Jonathan Mark |
Rd 5 Matakana 0985 New Zealand |
11 Sep 2013 - |
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 |
06 Jul 2017 - |
Shares Allocation #6 Number of Shares: 1123500 | |||
Other (Other) | A Whole Lotta Trust |
Houghton Bay Wellington 6023 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
26 Mar 2009 - 11 Sep 2013 | |
Entity | Jungle Room Productions Limited Shareholder NZBN: 9429036472321 Company Number: 1214727 |
Hokitika Hokitika 7810 New Zealand |
13 Nov 1997 - 02 Jul 2021 |
Other | Kutai Holdings Limited | 13 Nov 1997 - 08 Aug 2005 | |
Other | Antipodes Capital Limited |
Parnell Auckland |
13 Nov 1997 - 02 Jul 2021 |
Other | Kutai Holdings Limited | 24 Jul 2007 - 21 Dec 2012 | |
Other | Hamish Donald Price And Phoebe Helen Williamson | 29 Jul 2021 - 30 Jul 2021 | |
Other | The Wilson Family Trust |
Kelburn Wellington 6012 New Zealand |
21 Dec 2012 - 02 Jul 2021 |
Entity | Jungle Room Productions Limited Shareholder NZBN: 9429036472321 Company Number: 1214727 |
Hokitika Hokitika 7810 New Zealand |
13 Nov 1997 - 02 Jul 2021 |
Individual | Greenaway, Paul John |
Rd 1 Otaki 5581 New Zealand |
02 Mar 2016 - 17 Dec 2020 |
Entity | Haines Share Trustee Company Limited Shareholder NZBN: 9429031436298 Company Number: 3048445 |
05 Aug 2011 - 11 Sep 2013 | |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
26 Mar 2009 - 11 Sep 2013 | |
Other | Stw Media Services Pty Limited | 13 Sep 2007 - 27 Jun 2010 | |
Other | Null - Stw Media Services Pty Limited | 13 Sep 2007 - 27 Jun 2010 | |
Other | Null - Kutai Holdings Limited | 13 Nov 1997 - 08 Aug 2005 | |
Other | Null - Kutai Holdings Limited | 24 Jul 2007 - 21 Dec 2012 | |
Entity | Haines Share Trustee Company Limited Shareholder NZBN: 9429031436298 Company Number: 3048445 |
05 Aug 2011 - 11 Sep 2013 |
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
Career Portal Management Limited
1st Floor, 14 Blair Street
Thompson Bros Holdings Limited
20 Blair Str
Allen Blair Properties Limited
20 Blair Street
Blair Wakefield Exhibitions Limited
Unit F
Wraight And Associates Limited
2/282 Wakefield St
Moxie Communications Limited
24 Blair Street