Shortcuts

Hayward & Associates Limited

Type: NZ Limited Company (Ltd)
9429038198441
NZBN
834723
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 11 Mar 2016
16 Colchester Place
Templeton
Christchurch 8042
New Zealand
Registered & service address used since 20 May 2025

Hayward & Associates Limited was started on 14 Nov 1996 and issued a business number of 9429038198441. This registered LTD company has been run by 5 directors: Jack Hayward - an active director whose contract began on 14 Nov 1996,
Philippa Hayward - an active director whose contract began on 14 Nov 1996,
Antonia Catherine Walker - an inactive director whose contract began on 07 Sep 2000 and was terminated on 24 Jul 2008,
Bruce K Foulds - an inactive director whose contract began on 07 Sep 2000 and was terminated on 18 Jan 2008,
James Lawrence Paulden - an inactive director whose contract began on 14 Nov 1996 and was terminated on 27 Nov 1996.
As stated in our information (updated on 02 Jun 2025), the company filed 1 address: 16 Colchester Place, Templeton, Christchurch, 8042 (category: registered, service).
Up until 11 Mar 2016, Hayward & Associates Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address.
BizDb identified previous aliases used by the company: from 05 Dec 2000 to 27 Jun 2011 they were named P J Papers Limited, from 14 Nov 1996 to 05 Dec 2000 they were named P.j. Enterprises Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hayward, Jack (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Hayward, Philippa - located at Christchurch.

Addresses

Previous addresses

Address #1: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered address used from 17 Mar 2014 to 11 Mar 2016

Address #2: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered address used from 15 Mar 2013 to 17 Mar 2014

Address #3: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Physical address used from 15 Mar 2013 to 11 Mar 2016

Address #4: 11/357 Madras Street, Christchurch New Zealand

Registered & physical address used from 07 Dec 2007 to 15 Mar 2013

Address #5: 10 Chapmans Road, Woolston, Christchurch

Physical address used from 03 Jan 2001 to 07 Dec 2007

Address #6: 10 Chapmans Road, Christchurch

Registered address used from 03 Jan 2001 to 07 Dec 2007

Address #7: 31 Southwark Street, Christchurch

Physical address used from 03 Jan 2001 to 03 Jan 2001

Address #8: 31 Southwark Street, Christchurch

Registered address used from 13 Dec 2000 to 03 Jan 2001

Address #9: C/- J Hayward, 53 Disraeli Street, Christchurch

Registered address used from 11 Apr 2000 to 13 Dec 2000

Address #10: C/- J Hayward, 53 Disraeli Street, Christchurch

Registered address used from 22 Mar 1999 to 11 Apr 2000

Address #11: C/- J Hayward, 53 Disraeli Street, Christchurch

Physical address used from 22 Mar 1999 to 03 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 20 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hayward, Jack Christchurch
Shares Allocation #2 Number of Shares: 99
Individual Hayward, Philippa Christchurch
Directors

Jack Hayward - Director

Appointment date: 14 Nov 1996

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 03 Mar 2016


Philippa Hayward - Director

Appointment date: 14 Nov 1996

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 03 Mar 2016


Antonia Catherine Walker - Director (Inactive)

Appointment date: 07 Sep 2000

Termination date: 24 Jul 2008

Address: Christchurch,

Address used since 11 Feb 2006


Bruce K Foulds - Director (Inactive)

Appointment date: 07 Sep 2000

Termination date: 18 Jan 2008

Address: Greenpark, R D 4, Christchurch,

Address used since 07 Sep 2000


James Lawrence Paulden - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 27 Nov 1996

Address: Christchurch 1,

Address used since 14 Nov 1996

Nearby companies