Shortcuts

Hakim Holdings Limited

Type: NZ Limited Company (Ltd)
9429038081460
NZBN
858583
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered address used since 06 Jul 2016
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Physical & service address used since 31 May 2017

Hakim Holdings Limited, a registered company, was launched on 27 May 1997. 9429038081460 is the number it was issued. This company has been managed by 2 directors: Hamish Alexander Scott - an active director whose contract started on 27 May 1997,
Kim Maree Lawson - an active director whose contract started on 27 May 1997.
Last updated on 06 Mar 2024, the BizDb data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (category: physical, service).
Hakim Holdings Limited had been using 1B, 303 Blenheim Road, Middleton, Christchurch as their physical address up until 31 May 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1b, 303 Blenheim Road, Middleton, Christchurch New Zealand

Physical address used from 11 Oct 2007 to 31 May 2017

Address #2: 1b, 303 Blenheim Road, Middleton, Christchurch New Zealand

Registered address used from 11 Oct 2007 to 06 Jul 2016

Address #3: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Physical & registered address used from 09 May 2005 to 11 Oct 2007

Address #4: Scott Macdonald, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Registered address used from 09 May 2001 to 09 May 2005

Address #5: Kendons Scott Macdonald, 119 Bleheim Road, Christchurch

Physical address used from 09 May 2001 to 09 May 2005

Address #6: Scott Macdonald, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Physical address used from 09 May 2001 to 09 May 2001

Address #7: Scott Macdonald, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Registered address used from 11 Apr 2000 to 09 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lawson, Kim Maree Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scott, Hamish Alexander Kennedys Bush
Christchurch
8025
New Zealand
Directors

Hamish Alexander Scott - Director

Appointment date: 27 May 1997

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 07 May 2015


Kim Maree Lawson - Director

Appointment date: 27 May 1997

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 07 May 2015

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street