Hardy Street Enterprises Limited was launched on 11 Sep 1989 and issued a New Zealand Business Number of 9429039307040. The registered LTD company has been supervised by 3 directors: Philip John Gover - an active director whose contract began on 01 Nov 1991,
Brian Bailey - an active director whose contract began on 01 Nov 1991,
Allen Gene Mills - an inactive director whose contract began on 01 Nov 1991 and was terminated on 14 Nov 2002.
According to BizDb's data (last updated on 07 May 2025), the company filed 1 address: Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
Up to 29 Nov 2017, Hardy Street Enterprises Limited had been using Chris Saxton Ca Limited, Level 7, 265 Princes Street, Dunedin as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gover, Meng Ling Wu Sandy (an individual) located at Eagle Heights, Queensland, postcode 4012.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Bailey, Brian - located at 35 The Octagon, Dunedin.
The third share allocation (499 shares, 49.9%) belongs to 1 entity, namely:
Gover, Philip John, located at Thames, Thames (an individual).
Previous addresses
Address #1: Chris Saxton Ca Limited, Level 7, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Jul 2015 to 29 Nov 2017
Address #2: C/-chris Saxton Ca Limited, Level 4, 265 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 03 Dec 2010 to 30 Jul 2015
Address #3: C/-chris Saxton Ca Limited, Level 4, 265 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 17 Aug 2010 to 03 Dec 2010
Address #4: C/-chris Saxton Ca Limited, Level 4, 265 Princes Street, Dunedin, 9016 New Zealand
Physical address used from 17 Aug 2010 to 30 Jul 2015
Address #5: C/-my Accountant Ltd, Level 1, 6 Church Street, Nelson New Zealand
Physical & registered address used from 12 Aug 2008 to 17 Aug 2010
Address #6: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson
Registered & physical address used from 22 Nov 2002 to 12 Aug 2008
Address #7: First Floor, 300 Trafalgar Street, Nelson
Physical address used from 01 Jul 1997 to 22 Nov 2002
Address #8: 300 Trafalgar Street, Nelson
Registered address used from 14 Apr 1993 to 22 Nov 2002
Address #9: 260 Hardy Street, Nelson
Registered address used from 02 Dec 1992 to 14 Apr 1993
Address #10: 300 Rdy Street, Nelson
Registered address used from 02 Dec 1992 to 02 Dec 1992
Address #11: 112 Collingwood Street, Nelson
Registered address used from 12 Dec 1991 to 02 Dec 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Gover, Meng Ling Wu Sandy |
Eagle Heights Queensland, 4012 Australia |
11 Sep 1989 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Bailey, Brian |
35 The Octagon Dunedin 9016 New Zealand |
11 Sep 1989 - |
| Shares Allocation #3 Number of Shares: 499 | |||
| Individual | Gover, Philip John |
Thames Thames 3500 New Zealand |
11 Sep 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bailey, Marie Claire Lily Viviane |
Mansfield, Brisbane Queensland 4122, Australia New Zealand |
11 Sep 1989 - 31 Oct 2013 |
| Individual | Mills, Craig Allen |
Richmond Richmond 7020 New Zealand |
11 Sep 1989 - 25 Mar 2013 |
Philip John Gover - Director
Appointment date: 01 Nov 1991
Address: Thames, Thames, 3500 New Zealand
Address used since 28 Feb 2013
Brian Bailey - Director
Appointment date: 01 Nov 1991
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 15 Jul 2024
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 28 Feb 2013
Allen Gene Mills - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 14 Nov 2002
Address: Richmond, Nelson,
Address used since 01 Nov 1991
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua Nz Limited
Level 7
Downie Stewart Trustee 2011 Limited
265 Princes Street