Haunui Contracting Limited was launched on 11 Apr 1995 and issued an NZBN of 9429038617317. This registered LTD company has been run by 4 directors: Jennifer Claire Wedd - an active director whose contract began on 01 Jul 2019,
Richard James Mansfield - an active director whose contract began on 01 Jul 2019,
Janis Elizabeth Wedd - an inactive director whose contract began on 11 Apr 1995 and was terminated on 01 Jul 2021,
Craig Wedd - an inactive director whose contract began on 11 Apr 1995 and was terminated on 01 Jul 2021.
As stated in BizDb's information (updated on 28 Mar 2024), the company uses 1 address: Level 1, 15 Joll Road, Havelock North, 4130 (types include: registered, service).
Up until 01 Feb 2013, Haunui Contracting Limited had been using Brown Webb Richardson, 111 Avenue Road East, Hastings as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Wedd, Jennifer Claire (a director) located at Westshore, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Mansfield, Richard James - located at Westshore, Napier.
Previous addresses
Address #1: Brown Webb Richardson, 111 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 15 Aug 2012 to 01 Feb 2013
Address #2: Brown Webb Richardson, 111 Avenue Road E, Hastings New Zealand
Registered & physical address used from 05 Aug 2003 to 15 Aug 2012
Address #3: Richardson Epplett, Chartered Accountants, 120 E Queen Street, Hastings
Registered & physical address used from 11 Apr 1995 to 05 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Wedd, Jennifer Claire |
Westshore Napier 4110 New Zealand |
05 Jul 2019 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Mansfield, Richard James |
Westshore Napier 4110 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wedd, Janis Elizabeth |
Bay View Napier 4104 New Zealand |
11 Apr 1995 - 02 Jul 2021 |
Individual | Wedd, Janis Elizabeth |
Bay View Napier 4104 New Zealand |
11 Apr 1995 - 02 Jul 2021 |
Individual | Wedd, Craig |
Bay View Napier 4104 New Zealand |
11 Apr 1995 - 02 Jul 2021 |
Individual | Wedd, Craig |
Bay View Napier 4104 New Zealand |
11 Apr 1995 - 02 Jul 2021 |
Jennifer Claire Wedd - Director
Appointment date: 01 Jul 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Jul 2019
Richard James Mansfield - Director
Appointment date: 01 Jul 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Jul 2019
Janis Elizabeth Wedd - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 01 Jul 2021
Address: Bay View, Napier, 4104 New Zealand
Address used since 19 Feb 2016
Craig Wedd - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 01 Jul 2021
Address: Bay View, Napier, 4104 New Zealand
Address used since 19 Feb 2016
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East