Haldon Station Limited, a registered company, was launched on 04 Jul 1991. 9429039091161 is the NZ business number it was issued. This company has been run by 7 directors: Patrick John Boyd - an active director whose contract began on 01 Jul 1992,
Laurence George Chilcott - an active director whose contract began on 01 Jul 1992,
Janna Klisser - an active director whose contract began on 01 Jul 1992,
Edward Elkan Klisser - an active director whose contract began on 22 Apr 2013,
Andrew Webster Macfarlane - an active director whose contract began on 13 Jun 2018.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Haldon Station Limited had been using Level 4, 57 Fort Street, Auckland as their registered address up to 14 Apr 2020.
Previous aliases used by this company, as we established at BizDb, included: from 26 Sep 1991 to 04 Oct 1996 they were called Haldon Station (1991) Limited, from 04 Jul 1991 to 26 Sep 1991 they were called Antalya Holdings Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Radley, John Keith (an individual) located at Mission Bay, Auckland postcode 1071,
Stevens, William Turnbull (an individual) located at Remuera, Auckland postcode 1050,
Klisser, Edward Elkan (a director) located at Parnell, Auckland postcode 1052.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 May 2019 to 14 Apr 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 08 May 2019 to 28 Sep 2020
Address #3: Level 5, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 21 Jun 2011 to 08 May 2019
Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland New Zealand
Physical address used from 09 Jun 2010 to 21 Jun 2011
Address #5: Level 5, 57 Fort Street, Auckland
Physical address used from 17 Jun 2009 to 09 Jun 2010
Address #6: Level 5, 57 Fort Street, Auckland New Zealand
Registered address used from 17 Jun 2009 to 08 May 2019
Address #7: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Physical & registered address used from 08 Jul 2002 to 17 Jun 2009
Address #8: Smith Chilcott, First Floor, General Buildings, 29 Shortland Street, Auckland
Physical address used from 08 Jul 1998 to 08 Jul 2002
Address #9: 29 Customs Street West, Auckland
Registered address used from 24 Mar 1995 to 08 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Radley, John Keith |
Mission Bay Auckland 1071 New Zealand |
08 Sep 2020 - |
Individual | Stevens, William Turnbull |
Remuera Auckland 1050 New Zealand |
08 Sep 2020 - |
Director | Klisser, Edward Elkan |
Parnell Auckland 1052 New Zealand |
08 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radley, John Keith |
Shortland Str, Auckland, With J Klisser & J Klisser & Lg Chilcott |
04 Jul 1991 - 01 Jun 2010 |
Individual | Klisser, Janna |
With J Klisser & Lg Chilcott & Jk Radley |
04 Jul 1991 - 01 Jun 2010 |
Individual | Klisser, Johan |
With Lg Chilcott & J Klisser & Jk Radley |
04 Jul 1991 - 01 Jun 2010 |
Individual | Chilcott, Laurence George |
Klisser & J Klisser & Jk Radley |
04 Jul 1991 - 01 Jun 2010 |
Other | Wt Stevens & Jk Radley J & J Klisser |
Takapuna Auckland 0620 New Zealand |
01 Jun 2010 - 08 Sep 2020 |
Patrick John Boyd - Director
Appointment date: 01 Jul 1992
Address: Fairlie, Canterbury, 7925 New Zealand
Address used since 23 Jun 2016
Laurence George Chilcott - Director
Appointment date: 01 Jul 1992
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Jun 2016
Janna Klisser - Director
Appointment date: 01 Jul 1992
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 1992
Edward Elkan Klisser - Director
Appointment date: 22 Apr 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Apr 2013
Andrew Webster Macfarlane - Director
Appointment date: 13 Jun 2018
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 13 Jun 2018
Richard Alwyn Braddock - Director
Appointment date: 13 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Dec 2021
Johan Klisser - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 09 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 1992
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street