Shortcuts

Havre Design Limited

Type: NZ Limited Company (Ltd)
9429039446367
NZBN
394760
Company Number
Registered
Company Status
Current address
Level 4, 69 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Other address (Address for Records) used since 09 Oct 2014
Level 5, 166 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 30 Oct 2020
Flat 1, 127 Oceanbeach Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 27 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Christenhusz, Michael Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christenhusz, Gerarda Arnolda Newtown
Wellington
Individual Christenhusz, Gerardus Hendrikus Newtown
Wellington
6021
New Zealand
Directors

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

Nearby companies

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