Hale Manufacturing Limited, a registered company, was registered on 09 Mar 1992. 9429039009609 is the number it was issued. The company has been run by 5 directors: Donald David Hale - an active director whose contract began on 19 Jun 1992,
Steven Neville Hale - an active director whose contract began on 18 Aug 1993,
Grenville Robert Burton - an inactive director whose contract began on 09 Dec 1994 and was terminated on 11 May 2010,
Robert Narev - an inactive director whose contract began on 09 Mar 1992 and was terminated on 19 Jun 1992,
Jack Lee Porus - an inactive director whose contract began on 09 Mar 1992 and was terminated on 19 Jun 1992.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Hale Manufacturing Limited had been using Level 3 Mastercard House, 136 Customs Street West, Auckland as their registered address up to 25 Oct 2012.
More names used by the company, as we found at BizDb, included: from 09 Mar 1992 to 14 Jul 1992 they were named Bainton Holdings Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 99 shares (99%).
Previous addresses
Address #1: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 18 Oct 2011 to 25 Oct 2012
Address #2: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 14 Feb 2005 to 18 Oct 2011
Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 03 Oct 2003 to 14 Feb 2005
Address #4: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland
Registered address used from 19 Jun 2002 to 03 Oct 2003
Address #5: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 19 Jun 2002 to 19 Jun 2002
Address #6: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 30 Aug 1999 to 19 Jun 2002
Address #7: 11th Floor, South Tower, 45 Queen Street, Auckland
Physical address used from 30 Aug 1999 to 30 Aug 1999
Address #8: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 30 Aug 1999 to 19 Jun 2002
Address #9: Norfolk House, 18 High Street, Auckland
Registered address used from 06 Sep 1993 to 30 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hale, Donald David |
Rd 2 Ohaupo 3882 New Zealand |
09 Mar 1992 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 |
Auckland Central Auckland 1010 New Zealand |
15 Oct 2004 - |
Individual | Hale, Donald David |
Rd 2 Ohaupo 3882 New Zealand |
09 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, Robert John |
Papakura Auckland, (d D Hale Trust) |
09 Mar 1992 - 27 Jun 2010 |
Donald David Hale - Director
Appointment date: 19 Jun 1992
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 05 Nov 2010
Steven Neville Hale - Director
Appointment date: 18 Aug 1993
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 13 Jun 2016
Grenville Robert Burton - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 11 May 2010
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 09 Dec 1994
Robert Narev - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 19 Jun 1992
Address: Okahu Bay, Auckland 5,
Address used since 09 Mar 1992
Jack Lee Porus - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 19 Jun 1992
Address: Remuera, Auckland 5,
Address used since 09 Mar 1992
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street