Shortcuts

H & H Contracting 2018 Limited

Type: NZ Limited Company (Ltd)
9429039775733
NZBN
293281
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
19 Henry Street
Blenheim
Other address (Address for Records) used since 01 Jul 1997
65 Seymour Street
Blenheim
Other address (Address for Records) used since 25 Nov 2003
65 Seymour Street
Blenheim
Other address (Address for Records) used since 27 Nov 2003

H & H Contracting 2018 Limited, a registered company, was started on 11 Feb 1986. 9429039775733 is the number it was issued. "Vineyard operation" (ANZSIC A013120) is how the company was classified. The company has been run by 6 directors: Timothy James Herd - an active director whose contract began on 30 Jan 2019,
James Norman Hagen - an active director whose contract began on 30 Jan 2019,
Yvette Jane Herd - an active director whose contract began on 30 Jan 2019,
Kristy Jane Hagen - an active director whose contract began on 30 Jan 2019,
Christopher John Hagen - an inactive director whose contract began on 02 Nov 1990 and was terminated on 20 Dec 2018.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 7 addresses this company uses, namely: 61 Hawkesbury Road, Rd 2, Renwick, 7272 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
61 Hawkesbury Road, Rd 2, Renwick, 7272 (records address),
58 Arthur Street, Blenheim, 7201 (registered address) among others.
H & H Contracting 2018 Limited had been using 65 Seymour Street, Blenheim, Blenheim as their registered address up to 21 Jan 2022.
Past names used by this company, as we identified at BizDb, included: from 11 Feb 1986 to 15 Jan 2018 they were named C J Hagen Limited.
A total of 1000 shares are allocated to 11 shareholders (7 groups). The first group is comprised of 497 shares (49.7%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally we have the third share allocation (497 shares 49.7%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 58 Arthur Street, Blenheim, 7201 New Zealand

Registered & physical & service address used from 21 Jan 2022

Address #5: 61 Hawkesbury Road, Rd 2, Renwick, 7272 New Zealand

Records address used from 02 Nov 2022

Address #6: 58 Arthur Street, Blenheim, 7201 New Zealand

Registered address used from 09 Nov 2023

Address #7: 61 Hawkesbury Road, Rd 2, Renwick, 7272 New Zealand

Service address used from 10 Nov 2023

Previous addresses

Address #1: 65 Seymour Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 18 Nov 2021 to 21 Jan 2022

Address #2: 19 Henry Street, Blenheim

Physical & registered address used from 22 Oct 1999 to 22 Oct 1999

Address #3: 65 Seymour Street, Blenheim New Zealand

Registered address used from 22 Oct 1999 to 18 Nov 2021

Address #4: 65 Seymour Road, Blenheim New Zealand

Physical address used from 22 Oct 1999 to 18 Nov 2021

Contact info
www.handhcontracting.co.nz
02 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 497
Director Herd, Timothy James Renwick
7272
New Zealand
Director Herd, Yvette Jane Renwick
7272
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hagen, James Norman Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #3 Number of Shares: 497
Director Hagen, James Norman Rd 6
Waihopai Valley
7276
New Zealand
Director Hagen, Kristy Jane Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Hagen, Kristy Jane Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Herd, Yvette Jane Renwick
7272
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Herd, Timothy James Renwick
7272
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Duffell, Kenneth Neil Hastings
Hastings
4122
New Zealand
Individual Hagen, Christopher John Renwick
7243
New Zealand
Individual Hagen, Marilyn Gale Renwick
7243
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hagen, Christopher John Renwick
Individual Hagen, Marilyn Gale Renwick
Individual Hagen, Marilyn Gale Renwick
Individual Hagen, Marilyn Gale Renwick
Individual Hagen, Beryl Jane Redwoodtown
Blenheim
7201
New Zealand
Individual Duffell, Kenneth Neil Renwick
Individual Duffell, Kenneth Neil Renwick
Individual Hagen, Marilyn Gale Renwick
Individual Hagen, Christopher John Renwick
Directors

Timothy James Herd - Director

Appointment date: 30 Jan 2019

Address: Renwick, 7272 New Zealand

Address used since 30 Jan 2019


James Norman Hagen - Director

Appointment date: 30 Jan 2019

Address: Rd 6, Waihopai Valley, 7276 New Zealand

Address used since 30 Jan 2019


Yvette Jane Herd - Director

Appointment date: 30 Jan 2019

Address: Renwick, 7272 New Zealand

Address used since 30 Jan 2019


Kristy Jane Hagen - Director

Appointment date: 30 Jan 2019

Address: Rd 6, Waihopai Valley, 7276 New Zealand

Address used since 30 Jan 2019


Christopher John Hagen - Director (Inactive)

Appointment date: 02 Nov 1990

Termination date: 20 Dec 2018

Address: Renwick, 7243 New Zealand

Address used since 23 Nov 2015


Marilyn Gale Hagen - Director (Inactive)

Appointment date: 02 Nov 1990

Termination date: 20 Dec 2018

Address: Renwick, 7243 New Zealand

Address used since 23 Nov 2015

Nearby companies
Similar companies

Envydale Terraces Limited
Winstanley Kerridge Ltd

Fussy Britches Limited
Winstanley Kerridge Ltd

Mojo Vineyards Limited
22 Scott Street

Montford Corporation Limited
65 Seymour Street

Philian Limited
C/o Winstanley Kerridge Ltd

Yealands Estate Limited
22 Scott Street