Shortcuts

Hardwood Technology Limited

Type: NZ Limited Company (Ltd)
9429038646904
NZBN
639235
Company Number
Registered
Company Status
Current address
Suite 310, 35 High Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Jun 2021

Hardwood Technology Limited, a registered company, was registered on 29 Jun 1994. 9429038646904 is the business number it was issued. The company has been supervised by 6 directors: Mark Richard Slane - an active director whose contract began on 22 Oct 1999,
Stewart Selwyn Pratt - an active director whose contract began on 22 Oct 1999,
Lindsay Owen Farr - an inactive director whose contract began on 09 Mar 1995 and was terminated on 01 Sep 2019,
Patricia Ann Farr - an inactive director whose contract began on 20 Oct 1999 and was terminated on 30 Jun 2000,
Alan Michael Milroy - an inactive director whose contract began on 09 Mar 1995 and was terminated on 13 Sep 1996.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 310, 35 High Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Hardwood Technology Limited had been using Level 4, 41 Shortland Street, Auckland Central, Auckland as their registered address until 09 Jun 2021.
Past names used by this company, as we found at BizDb, included: from 29 Jun 1994 to 16 Mar 1995 they were named Gold Mine 8 Limited.
One entity controls all company shares (exactly 100 shares) - Hammerking Group Limited - located at 1010, Panmure, Auckland.

Addresses

Previous addresses

Address: Level 4, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 May 2012 to 09 Jun 2021

Address: Level 3, 136 Custom Street West, Auckland 1010, 1010 New Zealand

Registered address used from 14 Jun 2011 to 09 May 2012

Address: Level 4, 136 Custom Street West, Auckland 1010, 1010 New Zealand

Physical address used from 14 Jun 2011 to 09 May 2012

Address: Level 4, 16 Viaduct Harbour Ave, Auckland 1010 New Zealand

Registered & physical address used from 14 May 2009 to 14 Jun 2011

Address: 2 Crummer Road, Ponsonby, Auckland

Registered & physical address used from 13 Dec 2005 to 14 May 2009

Address: C/- Gilligan Sheppard, 4th Floor, 253 Queen Street, Auckland

Physical address used from 29 Jun 2000 to 29 Jun 2000

Address: 4th Floor, 253 Queen Street, Auckland

Registered address used from 29 Jun 2000 to 13 Dec 2005

Address: 4th Floor, 253 Queen St, Auckland

Physical address used from 29 Jun 2000 to 13 Dec 2005

Address: 4/11 Wellesley Street West, Auckland 1

Registered address used from 28 Jun 2000 to 29 Jun 2000

Address: Po Box 6310, Auckland 1

Physical address used from 29 Jun 1994 to 29 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hammerking Group Limited
Shareholder NZBN: 9429034742327
Panmure
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Smith Sloan Trustee Limited
Shareholder NZBN: 9429034210956
Company Number: 1795495
Individual Smith, Jason Charles Red Beach
Whangaparaoa

New Zealand
Individual Smith, Anna Elizabeth Red Beach
Whangaparaoa

New Zealand
Entity Smith Sloan Trustee Limited
Shareholder NZBN: 9429034210956
Company Number: 1795495
Individual Pratt, Stewart Selwyn Cockle Bay
Auckland
Individual Slane, Mark Richard Mission Bay
Auckland
Individual Farr, Lindsay Owen Mellon Bay
Howick, Auckland

Ultimate Holding Company

30 May 2021
Effective Date
Hammerking Group Limited
Name
Ltd
Type
1639270
Ultimate Holding Company Number
NZ
Country of origin
41 Jellicoe Road
Panmure
Auckland 1072
New Zealand
Address
Directors

Mark Richard Slane - Director

Appointment date: 22 Oct 1999

Address: Orakei, Auckland, 1071 New Zealand

Address used since 09 May 2012


Stewart Selwyn Pratt - Director

Appointment date: 22 Oct 1999

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 22 Oct 1999


Lindsay Owen Farr - Director (Inactive)

Appointment date: 09 Mar 1995

Termination date: 01 Sep 2019

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 23 Apr 2010


Patricia Ann Farr - Director (Inactive)

Appointment date: 20 Oct 1999

Termination date: 30 Jun 2000

Address: Mellons Bay, Howick,

Address used since 20 Oct 1999


Alan Michael Milroy - Director (Inactive)

Appointment date: 09 Mar 1995

Termination date: 13 Sep 1996

Address: Ellerslie, Auckland,

Address used since 09 Mar 1995


Bruce Raymond Sheppard - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 09 Mar 1995

Address: Bucklands Beach,

Address used since 29 Jun 1994

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street