Haz Haulage Limited was started on 22 Nov 1993 and issued a business number of 9429038801730. This registered LTD company has been supervised by 5 directors: Nigel David Mouat - an active director whose contract started on 30 Aug 1994,
Fiona Catherine Mouat - an active director whose contract started on 01 Jan 2018,
Ngaire Hilda Gibb - an inactive director whose contract started on 30 Aug 1994 and was terminated on 07 Sep 1999,
Garth Osmond Melville - an inactive director whose contract started on 22 Nov 1993 and was terminated on 30 Aug 1994,
Carolyn Ward Melville - an inactive director whose contract started on 22 Nov 1993 and was terminated on 30 Aug 1994.
According to our information (updated on 18 Mar 2024), this company filed 1 address: 525 Clevedon-Kawakawa Road, Clevedon, 2585 (types include: physical, registered).
Up until 06 Oct 2020, Haz Haulage Limited had been using 23 Silkwood Grove, Silkwood Heights, Manukau City, Auckland as their registered address.
BizDb identified old names for this company: from 06 Sep 1994 to 03 Jul 2001 they were named N. & N. Carriers Limited, from 22 Nov 1993 to 06 Sep 1994 they were named Dial A Company Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Mouat, Nigel David (an individual) located at Rd 5, Clevedon postcode 2585.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Mouat, Nigel David - located at Rd 5, Clevedon. Haz Haulage Limited is classified as "Delivery service - road" (ANZSIC I461010).
Principal place of activity
Suite 32, 18 Lambie Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address: 23 Silkwood Grove, Silkwood Heights, Manukau City, Auckland New Zealand
Registered address used from 14 Mar 2008 to 06 Oct 2020
Address: 23 Silkwood Grove, Silkwood Heights, Manukau City, Auckland New Zealand
Physical address used from 13 Nov 2000 to 06 Oct 2020
Address: 14 Silkwood Grove, Silkwood Heights, Manukau City, Auckland
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address: C/- Eastwood & Assoc, 6/22 Te Pai Place, Waitakere
Physical address used from 01 Nov 1998 to 13 Nov 2000
Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 12 Oct 1994 to 14 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Mouat, Nigel David |
Rd 5 Clevedon 2585 New Zealand |
22 Nov 1993 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mouat, Nigel David |
Rd 5 Clevedon 2585 New Zealand |
22 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastwood, Peter James Carston |
Silkwood Heights Manakau City, Auckland |
22 Nov 1993 - 06 Oct 2011 |
Individual | Hyams, Walter |
Silkwood Heights Manakau City, Auckland |
22 Nov 1993 - 06 Oct 2011 |
Nigel David Mouat - Director
Appointment date: 30 Aug 1994
Address: Clevedon, 2585 New Zealand
Address used since 28 Sep 2020
Address: Silkwood Heights, Manukau City, Auckland, 2105 New Zealand
Address used since 22 Sep 2015
Address: Totara Heights, Manukau City, Auckland, 2105 New Zealand
Address used since 09 Oct 2019
Fiona Catherine Mouat - Director
Appointment date: 01 Jan 2018
Address: Clevedon, 2585 New Zealand
Address used since 28 Sep 2020
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 01 Jan 2018
Ngaire Hilda Gibb - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 07 Sep 1999
Address: Silkwood Heights, Manakau City, Auckland,
Address used since 30 Aug 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 22 Nov 1993
Termination date: 30 Aug 1994
Address: Johnsonville, Wellington,
Address used since 22 Nov 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 22 Nov 1993
Termination date: 30 Aug 1994
Address: Johnsonville, Wellington,
Address used since 22 Nov 1993
S & D Trading Company Limited
Shop 38
Shin Sushi Limited
32 Johnsonville Road
N & K Johnsonville Subway Limited
24 Johnsonville Road
Silver Fern Property 2017 Limited
2 Broderick Road
Wicksteed Commercial Limited
2 Broderick Road, Johnsonville
Cypress International New Zealand Limited
2 Broderick Road
Buckland & Grace Limited
Level 15
John Holding Contracting Limited
26 Gurkha Crescent
Pbt Transport Limited
57-59 Sydney St
Raksan Autos Limited
214 Main Road
Rvnz Limited
Level 3, 120 Featherston Street
Square1 Limited
89 Amritsar St