Hanwel Corporation Limited, a removed company, was started on 11 Nov 1991. 9429039042040 is the NZ business number it was issued. This company has been supervised by 3 directors: Barry James Hoyland White - an active director whose contract started on 21 Mar 1992,
Alan Grant Kerr - an inactive director whose contract started on 21 Mar 1992 and was terminated on 26 Feb 2021,
Bryce Robert Barnett - an inactive director whose contract started on 21 Mar 1992 and was terminated on 23 May 1994.
Updated on 08 Nov 2023, our data contains detailed information about 1 address: Po Box 44, Taranaki Mail Centre, New Plymouth, 4340 (category: postal, office).
Hanwel Corporation Limited had been using 66 Vivian Street, New Plymouth as their physical address until 22 Feb 2002.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 500 shares (50 per cent).
Principal place of activity
335 Devon Street East, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 66 Vivian Street, New Plymouth
Physical address used from 31 Mar 2000 to 22 Feb 2002
Address #2: Cnr Devon Road & Mountain Road, R D 3, New Plymouth
Registered address used from 24 Mar 2000 to 22 Feb 2002
Address #3: Cnr Devon Road & Mountain Road, Rd 3, New Plymouth
Physical address used from 20 May 1996 to 31 Mar 2000
Address #4: 45 Barrett Road, New Plymouth
Registered address used from 30 Nov 1994 to 24 Mar 2000
Address #5: 12 Keith Avenue, Remuera, Auckland
Registered address used from 05 May 1994 to 30 Nov 1994
Address #6: 15 Rushden Terrace, Red Beach, Auckland
Registered address used from 15 Oct 1992 to 05 May 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Kawaroa Trustees Limited Shareholder NZBN: 9429035090199 |
Ellerslie Auckland 1051 New Zealand |
27 Jul 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 |
New Plymouth 4310 New Zealand |
19 Sep 2013 - |
Individual | White, Rachel Ann |
New Plymouth New Plymouth 4310 New Zealand |
19 Sep 2013 - |
Individual | White, Barry James Hoyland |
New Plymouth |
11 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Alan Grant |
New Plymouth |
11 Nov 1991 - 27 Jun 2010 |
Entity | Caissa Trustee Limited Shareholder NZBN: 9429033994185 Company Number: 1841261 |
369 Devon Street East New Plymouth |
25 Aug 2006 - 18 Jun 2021 |
Entity | Caissa Trustee Limited Shareholder NZBN: 9429033994185 Company Number: 1841261 |
New Plymouth 4312 New Zealand |
25 Aug 2006 - 18 Jun 2021 |
Individual | Kerr, Alan Grant |
New Plymouth |
11 Nov 1991 - 27 Jun 2010 |
Individual | Carter, Terence Joseph |
Greenlane |
11 Nov 1991 - 27 Jun 2010 |
Barry James Hoyland White - Director
Appointment date: 21 Mar 1992
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 16 Mar 2016
Alan Grant Kerr - Director (Inactive)
Appointment date: 21 Mar 1992
Termination date: 26 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Mar 2016
Bryce Robert Barnett - Director (Inactive)
Appointment date: 21 Mar 1992
Termination date: 23 May 1994
Address: Remuera,
Address used since 21 Mar 1992
Address: Rd 3, New Plymouth, 4374 New Zealand
Address used since 25 Mar 2015
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East