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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 497 | |||
Director | Herd, Timothy James |
Renwick 7272 New Zealand |
23 May 2019 - |
Director | Herd, Yvette Jane |
Renwick 7272 New Zealand |
23 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hagen, James Norman |
Rd 6 Waihopai Valley 7276 New Zealand |
23 May 2019 - |
Shares Allocation #3 Number of Shares: 497 | |||
Director | Hagen, James Norman |
Rd 6 Waihopai Valley 7276 New Zealand |
23 May 2019 - |
Director | Hagen, Kristy Jane |
Rd 6 Waihopai Valley 7276 New Zealand |
23 May 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Hagen, Kristy Jane |
Rd 6 Waihopai Valley 7276 New Zealand |
23 May 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Herd, Yvette Jane |
Renwick 7272 New Zealand |
23 May 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Herd, Timothy James |
Renwick 7272 New Zealand |
23 May 2019 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Duffell, Kenneth Neil |
Hastings Hastings 4122 New Zealand |
23 May 2019 - |
Individual | Hagen, Christopher John |
Renwick 7243 New Zealand |
23 May 2019 - |
Individual | Hagen, Marilyn Gale |
Renwick 7243 New Zealand |
23 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hagen, Christopher John |
Renwick |
11 Feb 1986 - 23 May 2019 |
Individual | Hagen, Marilyn Gale |
Renwick |
11 Feb 1986 - 23 May 2019 |
Individual | Hagen, Marilyn Gale |
Renwick |
11 Feb 1986 - 23 May 2019 |
Individual | Hagen, Marilyn Gale |
Renwick |
11 Feb 1986 - 23 May 2019 |
Individual | Hagen, Beryl Jane |
Redwoodtown Blenheim 7201 New Zealand |
11 Feb 1986 - 01 Oct 2018 |
Individual | Duffell, Kenneth Neil |
Renwick |
11 Feb 1986 - 23 May 2019 |
Individual | Duffell, Kenneth Neil |
Renwick |
11 Feb 1986 - 23 May 2019 |
Individual | Hagen, Marilyn Gale |
Renwick |
25 Nov 2003 - 25 Nov 2003 |
Individual | Hagen, Christopher John |
Renwick |
11 Feb 1986 - 23 May 2019 |
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
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
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