Hanene Management Limited, a registered company, was registered on 28 Mar 1995. 9429038526367 is the NZBN it was issued. The company has been run by 8 directors: Cameron Fyfe - an active director whose contract started on 13 Jul 2017,
Andrew Fyfe - an active director whose contract started on 31 May 2018,
Gregor Fyfe - an active director whose contract started on 31 May 2018,
Neilson Murdoch Harris - an inactive director whose contract started on 24 Jul 1995 and was terminated on 31 May 2018,
Mark Neville Szigetvary - an inactive director whose contract started on 01 Feb 2008 and was terminated on 31 May 2018.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Hanene Management Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 02 Aug 2017.
More names for the company, as we found at BizDb, included: from 28 Mar 1995 to 21 Aug 1995 they were called Ready Form No. 72 Limited.
One entity controls all company shares (exactly 100 shares) - Vulcan Trustee Co (2018) Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Aug 2014 to 02 Aug 2017
Address: C/-pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 06 Sep 2012 to 18 Aug 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 02 Sep 2009 to 18 Aug 2014
Address: C/-pkf Ross Melville, Level 5, Customhouse Building, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 02 Sep 2009 to 06 Sep 2012
Address: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 09 Aug 1996 to 02 Sep 2009
Address: C M L Building, 15th Floor, Cnr Queen & Wyndham Streets, Auckland
Physical address used from 09 Aug 1996 to 09 Aug 1996
Address: C M L Building, 15th Floor, Cnr Queen & Wyndham Streets, Auckland
Registered address used from 03 Aug 1995 to 02 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Vulcan Trustee Co (2018) Limited Shareholder NZBN: 9429046502049 |
Auckland Central Auckland 1010 New Zealand |
07 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Neilson Murdoch |
Takapuna Auckland 0622 New Zealand |
28 Mar 1995 - 07 Jun 2018 |
Individual | Szigetvary, Mark Neville |
Saint Heliers Auckland 1071 New Zealand |
24 Jul 2008 - 07 Jun 2018 |
Individual | Wishart, Desmond Arthur |
St Heliers Auckland |
28 Mar 1995 - 24 Jul 2008 |
Cameron Fyfe - Director
Appointment date: 13 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2017
Andrew Fyfe - Director
Appointment date: 31 May 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 May 2018
Gregor Fyfe - Director
Appointment date: 31 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2018
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 24 Jul 1995
Termination date: 31 May 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 Aug 2016
Mark Neville Szigetvary - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 31 May 2018
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 08 Oct 2010
Desmond Arthur Wishart - Director (Inactive)
Appointment date: 24 Jul 1995
Termination date: 01 Feb 2008
Address: St Heliers, Auckland,
Address used since 24 Jul 1995
Geoffrey John Garland Baxter - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 24 Jul 1995
Address: Remuera, Auckland,
Address used since 28 Mar 1995
John Woolley - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 24 Jul 1995
Address: Remuera, Auckland,
Address used since 28 Mar 1995
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4