Shortcuts

Haka Nz Limited

Type: NZ Limited Company (Ltd)
9429038165856
NZBN
841833
Company Number
Registered
Company Status
Current address
Unit 4 11 Orbit Drive
Albany New Zealand
Physical & registered & service address used since 04 Dec 2006
P O Box 305-182
Triton Plaza
Albany, Auckland 0757
New Zealand
Postal address used since 02 Apr 2019
Unit 4 11 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 02 Apr 2019

Haka Nz Limited, a registered company, was registered on 05 Feb 1997. 9429038165856 is the NZ business number it was issued. This company has been run by 7 directors: Geoffrey Richard Lyons - an active director whose contract started on 20 Mar 1998,
Michael William Mills - an active director whose contract started on 20 Mar 1998,
Rose Yang - an active director whose contract started on 08 Mar 2001,
Robert Sydney Mills - an active director whose contract started on 21 Jan 2005,
Kenneth George Waldie - an inactive director whose contract started on 08 Mar 2001 and was terminated on 21 Jan 2005.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 305-182, Triton Plaza, Albany, Auckland, 0757 (types include: postal, office).
Haka Nz Limited had been using Unit 5 Sintinel Park, 25 Airborne Road, Albany, Auckland as their registered address up to 04 Dec 2006.
A total of 655000 shares are issued to 10 shareholders (4 groups). The first group is comprised of 189950 shares (29%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 199775 shares (30.5%). Lastly we have the next share allocation (65500 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

Unit 4 11 Orbit Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit 5 Sintinel Park, 25 Airborne Road, Albany, Auckland

Registered address used from 23 Apr 2001 to 04 Dec 2006

Address #2: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland

Physical address used from 24 May 2000 to 24 May 2000

Address #3: Unit 5 Sentinel Park, 25 Airborne Road, Albany, Auckland

Physical address used from 24 May 2000 to 04 Dec 2006

Address #4: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Registered address used from 24 May 2000 to 23 Apr 2001

Address #5: Level 10, 290 Queen Street, Hong Kong Bank Building, Auckland

Registered address used from 11 Apr 2000 to 24 May 2000

Address #6: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom,, Auckland

Registered address used from 01 May 1999 to 11 Apr 2000

Address #7: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 24 May 2000

Address #8: Level 10, 290 Queen Street, Hong Kong Bank Building, Auckland

Registered & physical address used from 12 Dec 1997 to 01 May 1999

Contact info
64 09 4159213
02 Apr 2019 Phone
haka@hakanz.co.nz
02 Apr 2019 Email
carol@hakanz.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.hakanewzealand.com;www.hakanz.co.nz
04 Mar 2024 Website
www.hakanewzealand.com
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 655000

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: 189950
Individual Jones, Craig Bernard Grey Lynn
Auckalnd
1021
New Zealand
Individual Mills, Robert Sydney Grey Lynn
Auckland
1021
New Zealand
Individual Mills, Pamela Ann Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 199775
Individual Hunt, Christopher Patrick Long Bay
Auckland
0630
New Zealand
Individual Lyons, Geoffrey Richard Long Bay
Auckland
0630
New Zealand
Individual Lyons, Kathryn Patricia Long Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 65500
Individual Hsuan, Lee Hua West Road
Taipei, Taiwan
Shares Allocation #4 Number of Shares: 199775
Individual Mills, Robert Sydney Grey Lynn
Auckland
1021
New Zealand
Individual Mills, Michael William Milford
Auckland
0620
New Zealand
Individual Mills, Claire Jillian Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Alice Lai Hing Birkenhead
Auckland
Entity Trounson Law Trustees Limited
Shareholder NZBN: 9429035392682
Company Number: 1513512
Individual Lau, Johnny Birkenhead
Auckland
Individual Inger, Peter Glen Christchurch
Entity King Trounson Trustees Limited
Shareholder NZBN: 9429037799625
Company Number: 917830
Individual Waldie, Kenneth George Christchurch
Entity Trounson Law Trustees Limited
Shareholder NZBN: 9429035392682
Company Number: 1513512
Entity King Trounson Trustees Limited
Shareholder NZBN: 9429037799625
Company Number: 917830
Individual Peterson, Gerard Grant Christchurch
Directors

Geoffrey Richard Lyons - Director

Appointment date: 20 Mar 1998

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2022

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 30 Mar 2021

Address: Albany Heights, North Shore City, 0632 New Zealand

Address used since 30 Mar 2016


Michael William Mills - Director

Appointment date: 20 Mar 1998

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Mar 2023

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 19 Feb 2010


Rose Yang - Director

Appointment date: 08 Mar 2001

Address: No 19-1 Alley 16 Lane Rd, 559 Xongxiao E. Sec 4 Taipei, Taiwan

Address used since 30 Mar 2016


Robert Sydney Mills - Director

Appointment date: 21 Jan 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Mar 2014


Kenneth George Waldie - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 21 Jan 2005

Address: Christchurch,

Address used since 08 Mar 2001


Dean Ronald Thompson - Director (Inactive)

Appointment date: 05 Feb 1997

Termination date: 16 Oct 2002

Address: Northcote, Auckland,

Address used since 04 Oct 2002


Gerard Grant Peterson - Director (Inactive)

Appointment date: 05 Feb 1997

Termination date: 08 Mar 2001

Address: Howick,

Address used since 05 Feb 1997

Nearby companies

The Consulting House Limited
Unit 5, 11 Orbit Drive

Lyonmill Limited
Unit 4, 11 Orbit Drive

Ah Accounting & Finance Limited
Suite 5, 11 Orbit Drive

Haka Global Limited
Unit 4, 11 Orbit Drive

Time Logistics Nz Limited
Suite 5, 11 Orbit Drive

Leading Solutions Nz Limited
Unit 7, 11orbit Drive