Hanna & Associates Limited was started on 26 Sep 1986 and issued an NZ business identifier of 9429039703859. The registered LTD company has been managed by 4 directors: Sarah Jane Hanna - an active director whose contract started on 13 Mar 1990,
John Neville Hanna - an active director whose contract started on 13 Mar 1990,
Nicola Jane Hanna - an active director whose contract started on 06 Nov 2017,
Michael John Hanna - an active director whose contract started on 27 Jan 2022.
According to our data (last updated on 20 Mar 2024), the company uses 1 address: 312 Neilson Street, Onehunga, Auckland, 1061 (category: physical, registered).
Up until 22 Aug 2019, Hanna & Associates Limited had been using Level 3, 12 Kent Street, Newmarket, Auckland as their registered address.
BizDb found former names for the company: from 26 Sep 1986 to 20 Mar 2002 they were named Hanna Computing Limited.
A total of 4000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hanna, Sarah Jane (an individual) located at Mairangi Bay, Auckland 10.
The 2nd group consists of 1 shareholder, holds 0.03 per cent shares (exactly 1 share) and includes
Hanna, Michael John - located at Mairangi Bay, Auckland.
The 3rd share allocation (3996 shares, 99.9%) belongs to 3 entities, namely:
Hanna, Sarah Jane, located at Mairangi Bay, Auckland 10 (an individual),
Hanna, John Neville, located at Mairangi Bay, Auckland 10 (an individual),
Coates, Richard Bernard, located at Murrays Bay, Auckland (an individual).
Previous addresses
Address #1: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 May 2019 to 22 Aug 2019
Address #2: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Jun 2016 to 01 May 2019
Address #3: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Oct 2002 to 07 Jun 2016
Address #4: 9 Rendall Place, Eden Terrace, Auckland
Registered address used from 24 Mar 2001 to 19 Oct 2002
Address #5: Ground Floor, Aetna House, 57/59 Symonds St, Auckland
Registered address used from 27 Apr 1994 to 24 Mar 2001
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #7: Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 19 Feb 1992 to 19 Oct 2002
Address #8: C/- Walker & Co, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hanna, Sarah Jane |
Mairangi Bay Auckland 10 |
26 Sep 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hanna, Michael John |
Mairangi Bay Auckland 0630 New Zealand |
28 Feb 2022 - |
Shares Allocation #3 Number of Shares: 3996 | |||
Individual | Hanna, Sarah Jane |
Mairangi Bay Auckland 10 |
26 Sep 1986 - |
Individual | Hanna, John Neville |
Mairangi Bay Auckland 10 |
26 Sep 1986 - |
Individual | Coates, Richard Bernard |
Murrays Bay Auckland New Zealand |
28 Mar 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hanna, John Neville |
Mairangi Bay Auckland 10 |
26 Sep 1986 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Hanna, Nicola Jane |
Hurstville Sydney, Nsw 2220 Australia |
08 Nov 2017 - |
Sarah Jane Hanna - Director
Appointment date: 13 Mar 1990
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 28 Mar 2010
John Neville Hanna - Director
Appointment date: 13 Mar 1990
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 28 Mar 2010
Nicola Jane Hanna - Director
Appointment date: 06 Nov 2017
Address: Hurstville, Sydney, Nsw, 2220 Australia
Address used since 28 Feb 2022
Address: St Leonards, Sydney, Nsw, 2065 Australia
Address used since 06 Nov 2017
Michael John Hanna - Director
Appointment date: 27 Jan 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 27 Jan 2022
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway