Havre Design Limited was registered on 20 May 1988 and issued an NZBN of 9429039446367. The registered LTD company has been run by 3 directors: Michael Christenhusz - an active director whose contract started on 30 Oct 2020,
Gerardus Hendrikus Christenhusz - an inactive director whose contract started on 19 Jul 1988 and was terminated on 30 Oct 2020,
Gerarda Arnolda Christenhusz - an inactive director whose contract started on 19 Jul 1988 and was terminated on 10 Aug 2012.
As stated in BizDb's information (last updated on 20 Mar 2024), this company registered 3 addresses: Flat 1, 127 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
Flat 1, 127 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (registered address),
Flat 1, 127 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
Level 5, 166 Featherston Street, Wellington Central, Wellington, 6011 (other address) among others.
Up until 27 Oct 2021, Havre Design Limited had been using 26 - 28 Constable Street, Newtown, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Christenhusz, Michael (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Previous addresses
Address #1: 26 - 28 Constable Street, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 17 Oct 2014 to 27 Oct 2021
Address #2: 4th Floor, 69 Boulcott Street, Wellington, 6140 New Zealand
Physical address used from 10 Oct 2013 to 17 Oct 2014
Address #3: 26-28 Constable Street, Newtown, Wellington New Zealand
Registered address used from 14 Oct 2002 to 17 Oct 2014
Address #4: 4th Floor Ansett Nz House, 69 Boulcott Street, Wellington New Zealand
Physical address used from 01 Jul 1997 to 10 Oct 2013
Address #5: 178 Riddiford Street, Newtown, Wellington
Registered address used from 30 Jun 1994 to 14 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christenhusz, Michael |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christenhusz, Gerarda Arnolda |
Newtown Wellington |
20 May 1988 - 10 Mar 2013 |
Individual | Christenhusz, Gerardus Hendrikus |
Newtown Wellington 6021 New Zealand |
20 May 1988 - 27 Oct 2020 |
Michael Christenhusz - Director
Appointment date: 30 Oct 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Oct 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 30 Oct 2020
Gerardus Hendrikus Christenhusz - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 30 Oct 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 19 Jul 1988
Gerarda Arnolda Christenhusz - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 10 Aug 2012
Address: Newtown, Wellington, 6021 New Zealand
Address used since 19 Jul 1988
Newtown Auto Electrical Limited
32 Constable Street
Autoxpress Wellington Limited
7 Newtown Avenue
Amadeus Properties Limited
191a Riddiford Street
Fesoasoani Autalavou-aiga Samoa Trust
9-11 Constable Street
Mediterranean Warehouse Limited
42 Constable Street
Mamia's Limited
72d Daniell Street