Shortcuts

Hanui Healing Hands Limited

Type: NZ Limited Company (Ltd)
9429039486004
NZBN
381612
Company Number
Registered
Company Status
Current address
70 Albert Park Drive
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 02 Mar 2020

Hanui Healing Hands Limited, a registered company, was started on 28 Jan 1987. 9429039486004 is the business number it was issued. This company has been managed by 4 directors: Tracy Jane Pool - an active director whose contract started on 20 Feb 1991,
Winston Spencer Gurnell - an inactive director whose contract started on 20 Feb 1991 and was terminated on 01 Apr 2010,
Denise Ann Mckenzie - an inactive director whose contract started on 20 Feb 1991 and was terminated on 28 Feb 2001,
Luke Claude Mckenzie - an inactive director whose contract started on 20 Feb 1991 and was terminated on 18 Nov 1992.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Hanui Healing Hands Limited had been using Brown Pennell, 70 Albert Park Drive, Te Awamutu as their physical address up until 02 Mar 2020.
Past names for this company, as we identified at BizDb, included: from 27 Jan 1993 to 15 Jul 2013 they were named Lakeland Porta-Bins Limited, from 28 Jan 1987 to 27 Jan 1993 they were named Envisage Beauty Clinic Limited.
A single entity owns all company shares (exactly 10000 shares) - Pool, Tracy Jane - located at 3800, Taupo, Taupo.

Addresses

Previous addresses

Address: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand

Physical address used from 11 Mar 2002 to 02 Mar 2020

Address: Brown Pennell Ltd, 70 Albert Park Drive, Te Awamutu

Physical address used from 07 Mar 2002 to 11 Mar 2002

Address: 189 Collingwood Street, Hamilton

Registered address used from 10 Apr 2001 to 10 Apr 2001

Address: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand

Registered address used from 10 Apr 2001 to 02 Mar 2020

Address: Level 5, 145 Symonds Street, Auckland

Physical address used from 15 Apr 1995 to 07 Mar 2002

Address: -

Registered address used from 02 Feb 1994 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Pool, Tracy Jane Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gurnell, Winston Spencer Waitahanui
Taupo
Directors

Tracy Jane Pool - Director

Appointment date: 20 Feb 1991

Address: Taupo, Taupo, 3330 New Zealand

Address used since 16 Jul 2013


Winston Spencer Gurnell - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 01 Apr 2010

Address: Rd 2, Taupo, 3378 New Zealand

Address used since 24 Feb 2010


Denise Ann Mckenzie - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 28 Feb 2001

Address: Hamilton,

Address used since 20 Feb 1991


Luke Claude Mckenzie - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 18 Nov 1992

Address: Hamilton,

Address used since 20 Feb 1991

Nearby companies

C H Plumbing Limited
189 Collingwood Street

Anmak Holdings Limited
189 Collingwood Street

Aca Cornwall General Partner Limited
189 Collingwood Street

Ultimate Global Builders Limited
189 Collingwood Street

Mbg Trustees No.7 Limited
189 Collingwood Street

Temple Of Light
189 Collingwood Street