Shortcuts

Hafler Holdings Limited

Type: NZ Limited Company (Ltd)
9429038608674
NZBN
648096
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
47 South Arm Drive
Te Anau
Te Anau 9600
New Zealand
Registered & physical & service address used since 31 Aug 2015
47 South Arm Drive
Te Anau
Te Anau 9600
New Zealand
Postal address used since 14 Aug 2020

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.

Addresses

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

Contact info
64 3 2498424
18 Aug 2018 Phone
shaznbob@xtra.co.nz
18 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Browning, Yvonne Annette Invercargill
Shares Allocation #2 Number of Shares: 20
Individual Burgess, Murray John Invercargill
Shares Allocation #3 Number of Shares: 20
Individual Johnston, Sharon Joan Nth B
Christchurch
Individual Johnston, Robert Nth B
Christchurch
Shares Allocation #4 Number of Shares: 10
Individual Stevenson, Janelle Pauline Invercargill
Shares Allocation #5 Number of Shares: 30
Individual Shepherd, Harry Invercargill
Shares Allocation #6 Number of Shares: 10
Individual Shepherd, Mark Geraldine
Shares Allocation #7 Number of Shares: 40
Individual Melvin, Noreen Makarewa
Invercargill

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Browning, Neville James Invercargill
Individual Melvin, Wesley Raymond Matarewa
R D 6, Invercargill
Individual Taylor, Lynley Jean Invercargill
Individual Taylor, Christopher Invercargil
Directors

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

Nearby companies

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

Similar companies

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