Hafler Holdings Limited, a registered company, was incorporated on 17 May 1994. 9429038608674 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 12 directors: Noreen Elizabeth Melvin - an active director whose contract began on 17 May 1994,
Janelle Pauline Stevenson - an active director whose contract began on 17 May 1994,
Robert Johnston - an active director whose contract began on 17 May 1994,
Murray John Burgess - an active director whose contract began on 17 May 1994,
Mark Shepherd - an active director whose contract began on 17 May 1994.
Updated on 24 Feb 2024, our database contains detailed information about 1 address: 47 South Arm Drive, Te Anau, Te Anau, 9600 (types include: postal, physical).
Hafler Holdings Limited had been using 533 Flora Road, Makarewa, Invercargill as their registered address up to 31 Aug 2015.
A total of 150 shares are issued to 8 shareholders (7 groups). The first group is comprised of 20 shares (13.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (13.33 per cent). Finally we have the next share allocation (20 shares 13.33 per cent) made up of 2 entities.
Previous addresses
Address #1: 533 Flora Road, Makarewa, Invercargill New Zealand
Registered & physical address used from 18 Sep 2003 to 31 Aug 2015
Address #2: Cook Adam & Co, 181 Spey Street, Invercargill
Physical address used from 30 Jun 1997 to 18 Sep 2003
Address #3: Messrs Cook Adam & Co, 181 Spey Street, Invercargill
Registered address used from 30 Jun 1997 to 18 Sep 2003
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Browning, Yvonne Annette |
Invercargill |
17 May 1994 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Burgess, Murray John |
Invercargill |
17 May 1994 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Johnston, Sharon Joan |
Nth B Christchurch |
17 May 1994 - |
Individual | Johnston, Robert |
Nth B Christchurch |
17 May 1994 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Stevenson, Janelle Pauline |
Invercargill |
17 May 1994 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Shepherd, Harry |
Invercargill |
17 May 1994 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Shepherd, Mark |
Geraldine |
17 May 1994 - |
Shares Allocation #7 Number of Shares: 40 | |||
Individual | Melvin, Noreen |
Makarewa Invercargill |
17 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Browning, Neville James |
Invercargill |
17 May 1994 - 02 Aug 2023 |
Individual | Melvin, Wesley Raymond |
Matarewa R D 6, Invercargill |
17 May 1994 - 12 Aug 2019 |
Individual | Taylor, Lynley Jean |
Invercargill |
17 May 1994 - 12 Aug 2019 |
Individual | Taylor, Christopher |
Invercargil |
17 May 1994 - 12 Aug 2019 |
Noreen Elizabeth Melvin - Director
Appointment date: 17 May 1994
Address: Wakatu, Nelson, 7010 New Zealand
Address used since 01 May 2018
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 31 Aug 2009
Janelle Pauline Stevenson - Director
Appointment date: 17 May 1994
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 20 Aug 2015
Robert Johnston - Director
Appointment date: 17 May 1994
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 20 Aug 2015
Murray John Burgess - Director
Appointment date: 17 May 1994
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 20 Aug 2015
Mark Shepherd - Director
Appointment date: 17 May 1994
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 20 Aug 2015
Sharon Joan Johnston - Director
Appointment date: 17 May 1994
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 20 Aug 2015
Yvonne Annette Browning - Director
Appointment date: 17 May 1994
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 20 Aug 2015
Neville James Browning - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 30 Jun 2022
Address: Invercargill, 9810 New Zealand
Address used since 01 Aug 2016
William Christopher Grant Taylor - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 31 Mar 2019
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 31 Aug 2009
Lynley Jean Taylor - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 31 Mar 2019
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 31 Aug 2009
Wesley Raymond Melvin - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 23 Apr 2015
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 31 Aug 2009
Harry Shepherd - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 29 Mar 2001
Address: Invercargill,
Address used since 17 May 1994
Zealandia Architects Limited
42 Piopio Street
Instyle Enterprises Limited
37 Asher Avenue
Te Anau Lodge (2007) Limited
52 Howden Street
Tourism Pacific Limited
52 Howden Street
Gin-clear Limited
15 Acheron Way
A J Hey Limited
69 Oraka Street
45 South Property Limited
662 Gladfield Road
Grant Aitken Limited
1/1 Brunswick St
Kirkfield Holdings Limited
Rd 144, Lower Shotover Road
Little Hill Investments Limited
1348 Te Anau Mossburn Highway
Oban Holdings Limited
Level 3
Red Tussock Motel Limited
58 Quintin Drive