Shortcuts

Hale Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429039009609
NZBN
540540
Company Number
Registered
Company Status
Current address
Level 6, 12 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 25 Oct 2012
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 06 Oct 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hale, Donald David Rd 2
Ohaupo
3882
New Zealand
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
Individual Hale, Donald David Rd 2
Ohaupo
3882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, Robert John Papakura
Auckland, (d D Hale Trust)
Directors

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

Nearby companies

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