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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hayward, Jack |
Christchurch |
04 Mar 2005 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Hayward, Philippa |
Christchurch |
14 Nov 1996 - |
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
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Print & Wrap Limited
7 Vanadium Place