Shortcuts

Hardy Street Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039307040
NZBN
439491
Company Number
Registered
Company Status
Current address
Level 7 John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 29 Nov 2017

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 11 May 2024), the company filed 1 address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (types include: physical, registered).
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 Level 7, John Wickliffe House, Dunedin.
The third share allocation (499 shares, 49.9%) belongs to 1 entity, namely:
Gover, Philip John, located at Thames, Thames (an individual).

Addresses

Previous addresses

Address: 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: 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: 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: 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: 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: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson

Registered & physical address used from 22 Nov 2002 to 12 Aug 2008

Address: First Floor, 300 Trafalgar Street, Nelson

Physical address used from 01 Jul 1997 to 22 Nov 2002

Address: 300 Trafalgar Street, Nelson

Registered address used from 14 Apr 1993 to 22 Nov 2002

Address: 260 Hardy Street, Nelson

Registered address used from 02 Dec 1992 to 14 Apr 1993

Address: 300 Rdy Street, Nelson

Registered address used from 02 Dec 1992 to 02 Dec 1992

Address: 112 Collingwood Street, Nelson

Registered address used from 12 Dec 1991 to 02 Dec 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gover, Meng Ling Wu Sandy Eagle Heights
Queensland,
4012
Australia
Shares Allocation #2 Number of Shares: 500
Individual Bailey, Brian Level 7, John Wickliffe House
Dunedin
9054
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Gover, Philip John Thames
Thames
3500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Marie Claire Lily Viviane Mansfield, Brisbane
Queensland 4122, Australia

New Zealand
Individual Mills, Craig Allen Richmond
Richmond
7020
New Zealand
Directors

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 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

Nearby companies

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