R.j. Hadlee Promotions Limited was registered on 22 Jun 1995 and issued an NZ business number of 9429038468001. The registered LTD company has been managed by 3 directors: Richard John Hadlee - an active director whose contract began on 22 Jun 1995,
Dianne Catherine Hadlee - an active director whose contract began on 01 May 2018,
Karen Ann Hadlee - an inactive director whose contract began on 22 Jun 1995 and was terminated on 01 Aug 1999.
As stated in BizDb's database (last updated on 02 Mar 2024), the company registered 1 address: 20 Mapleham Drive, Pegasus, 7612 (types include: physical, registered).
Up to 03 Mar 2014, R.j. Hadlee Promotions Limited had been using 20 Mapleham Drive, Pegasus as their physical address.
A total of 100000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Hadlee, Diane Catherine (an individual) located at Pegasus postcode 7612.
The 2nd group consists of 1 shareholder, holds 65.99 per cent shares (exactly 65990 shares) and includes
Hadlee, Richard John - located at Pegasus.
The next share allotment (34000 shares, 34%) belongs to 3 entities, namely:
Hadlee, Dianne Catherine, located at Pegasus (an individual),
Bull, Cranwell Leslie, located at Christchurch (an individual),
Hadlee, Richard John, located at Pegasus (an individual).
Previous addresses
Address: 20 Mapleham Drive, Pegasus, 7691 New Zealand
Physical & registered address used from 05 Apr 2011 to 03 Mar 2014
Address: 7 Priorsford Court, Hyde Park, Christchurch New Zealand
Registered & physical address used from 18 Feb 2009 to 05 Apr 2011
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 23 Apr 2003 to 18 Feb 2009
Address: Hadless Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 07 Aug 2001 to 23 Apr 2003
Address: Hadless Kippenberger & Parterners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 07 Aug 2001 to 07 Aug 2001
Address: C/-kpmg, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 28 Jun 2000 to 23 Apr 2003
Address: Kpmg, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 22 Jun 1995 to 07 Aug 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Hadlee, Diane Catherine |
Pegasus 7612 New Zealand |
22 Jun 1995 - |
Shares Allocation #2 Number of Shares: 65990 | |||
Individual | Hadlee, Richard John |
Pegasus 7612 New Zealand |
22 Jun 1995 - |
Shares Allocation #3 Number of Shares: 34000 | |||
Individual | Hadlee, Dianne Catherine |
Pegasus 7612 New Zealand |
28 Mar 2008 - |
Individual | Bull, Cranwell Leslie |
Christchurch New Zealand |
28 Mar 2008 - |
Individual | Hadlee, Richard John |
Pegasus 7612 New Zealand |
28 Mar 2008 - |
Richard John Hadlee - Director
Appointment date: 22 Jun 1995
Address: Pegasus, 7612 New Zealand
Address used since 21 Feb 2014
Dianne Catherine Hadlee - Director
Appointment date: 01 May 2018
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 May 2018
Karen Ann Hadlee - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 01 Aug 1999
Address: Christchurch,
Address used since 22 Jun 1995
The Taranaki Stream Environmental Protection Foundation
61 Mapleham Drive
Sesquian Limited
36 Mapleham Drive
Kydan Limited
15 Awarua Road
Damuna Charitable Trust
15 Kawari Drive
Winemaker Trustee Limited
P.o. 291
North Canterbury Blackbelt Academy Limited
129 Pegasus Boulevard