Shortcuts

Hansie Investments Limited

Type: NZ Limited Company (Ltd)
9429038957079
NZBN
555498
Company Number
Registered
Company Status
Current address
Level 3
11-15 Great South Road
Newmarket, Auckland New Zealand
Physical & service & registered address used since 17 Aug 2004


Hansie Investments Limited, a registered company, was started on 01 Sep 1992. 9429038957079 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Neville Christopher Mahon - an active director whose contract began on 17 Nov 1993,
Colin Frances Herbert - an inactive director whose contract began on 01 Sep 1992 and was terminated on 11 Dec 1997,
Christopher Shane Herbert - an inactive director whose contract began on 23 Mar 1994 and was terminated on 11 Dec 1997,
Tony Paul Herbert - an inactive director whose contract began on 01 Sep 1992 and was terminated on 17 Nov 1993.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 11-15 Great South Road, Newmarket, Auckland (type: physical, service).
Hansie Investments Limited had been using 393 Remuera Road, Remuera, Auckland as their physical address up until 17 Aug 2004.
More names used by this company, as we identified at BizDb, included: from 18 Feb 2002 to 17 Apr 2003 they were called Lausanne Project Management Limited, from 01 Sep 1992 to 18 Feb 2002 they were called American Bistro Limited.
A total of 725000 shares are allotted to 3 shareholders (3 groups). The first group consists of 475000 shares (65.52%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 225000 shares (31.03%). Finally the third share allotment (25000 shares 3.45%) made up of 1 entity.

Addresses

Previous addresses

Address: 393 Remuera Road, Remuera, Auckland

Physical address used from 12 Aug 2002 to 17 Aug 2004

Address: 393 Remuera Road, Remuera, Auckland

Registered address used from 20 May 2002 to 17 Aug 2004

Address: 393 Remuera Road, Remuera, Auckland, New Zealand

Registered address used from 10 May 2002 to 20 May 2002

Address: Same As Registered Office

Physical address used from 13 Aug 2001 to 13 Aug 2001

Address: Level 15, 135 Albert Street, Auckland

Physical address used from 13 Aug 2001 to 12 Aug 2002

Address: Level 15, Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 09 Apr 2001 to 10 May 2002

Address: C/- Lausanne Group Limited, Level 15, 135 Albert Street, Auckland

Physical address used from 09 Apr 2001 to 13 Aug 2001

Address: Level 4,81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 29 Mar 2001 to 09 Apr 2001

Address: C/- Lausanne Group Limited, Level 15, 135 Albert Street, Auckland

Registered address used from 22 Nov 1999 to 29 Mar 2001

Address: Ernst & Young, 227 Cambridge Terrace, Christchurch

Physical address used from 27 Nov 1998 to 09 Apr 2001

Address: C/- Official Assignee, Level Six, 300 Princes Street, Dunedin

Registered address used from 27 Nov 1998 to 22 Nov 1999

Address: Ernst & Young, 227 Cambridge Terrace, Christchurch

Registered address used from 27 Aug 1997 to 27 Nov 1998

Address: Jackson Valentine & Co., Chartered Accountant, Level 3,, 258 Stuart Street,, Dunedin.

Registered address used from 23 Oct 1996 to 27 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 725000

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 475000
Entity (NZ Limited Company) Jativa Investments Limited
Shareholder NZBN: 9429038876776
11-15 Great South Road
Newmarket, Auckland
Shares Allocation #2 Number of Shares: 225000
Entity (NZ Limited Company) Jativa Investments Limited
Shareholder NZBN: 9429038876776
11-15 Great South Road
Newmarket, Auckland
Shares Allocation #3 Number of Shares: 25000
Individual Aldan Ltd, Aldan Ltd Queenstown

New Zealand
Directors

Neville Christopher Mahon - Director

Appointment date: 17 Nov 1993

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 16 Feb 2010


Colin Frances Herbert - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 11 Dec 1997

Address: Rd 2,

Address used since 01 Sep 1992


Christopher Shane Herbert - Director (Inactive)

Appointment date: 23 Mar 1994

Termination date: 11 Dec 1997

Address: Rd 2, Dunedin,

Address used since 23 Mar 1994


Tony Paul Herbert - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 17 Nov 1993

Address: Dunedin,

Address used since 01 Sep 1992