Shortcuts

Hansa Products Limited

Type: NZ Limited Company (Ltd)
9429039950765
NZBN
240532
Company Number
Registered
Company Status
046168372
GST Number
No Abn Number
Australian Business Number
N731310
Industry classification code
Arboricultural Service (tree Doctor)
Industry classification description
Current address
Level 3-pwc Centre
Cnr Ward & Anglesea Streets (109)
Hamilton 3204
New Zealand
Registered & physical & service address used since 16 Jun 2016
Po Box 10323
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 26 Feb 2020
Level 3-pwc Centre
Cnr Ward & Anglesea Streets (109)
Hamilton 3204
New Zealand
Office address used since 26 Feb 2020

Hansa Products Limited, a registered company, was registered on 15 May 1984. 9429039950765 is the NZBN it was issued. "Arboricultural service (tree doctor)" (business classification N731310) is how the company has been classified. This company has been supervised by 8 directors: Martin Allan Vogel - an active director whose contract started on 01 Feb 2008,
Richard Reed Mclean - an active director whose contract started on 05 May 2017,
Kate Anne Vogel - an active director whose contract started on 05 May 2017,
Dean Geoffrey Camplin - an active director whose contract started on 01 Oct 2018,
Tonia Maree Cawood - an inactive director whose contract started on 05 May 2017 and was terminated on 31 Mar 2018.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 (type: office, registered).
Hansa Products Limited had been using 36 Tawn Pl, Pukete, Hamilton as their registered address until 16 Jun 2016.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Vogel, Martin Allan (an individual) located at Rototuna, Hamilton postcode 3210,
Porteous, Michael Benjamin (an individual) located at Beachlands, Auckland postcode 2018.

Addresses

Other active addresses

Address #4: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 New Zealand

Delivery address used from 26 Feb 2020

Address #5: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 New Zealand

Registered & service address used from 09 Aug 2023

Address #6: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 New Zealand

Office address used from 02 Feb 2024

Principal place of activity

36 Tawn Place, Te Rapa, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 36 Tawn Pl, Pukete, Hamilton, 3200 New Zealand

Registered & physical address used from 13 Oct 2011 to 16 Jun 2016

Address #2: 19 Grasslands Pl, Hamilton New Zealand

Physical & registered address used from 01 Jul 1999 to 13 Oct 2011

Address #3: Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building 5th Floor, Hamilton

Registered & physical address used from 01 Jul 1999 to 01 Jul 1999

Address #4: C/- M&l Vogel, Ohaupo Road, Glenview, Hamilton

Registered address used from 05 Feb 1998 to 01 Jul 1999

Address #5: C/- Mr. M A & Mrs. C L Vogel, 3062 State Highway 3, Glenview, Hamilton

Physical address used from 05 Feb 1998 to 01 Jul 1999

Address #6: -

Physical address used from 24 May 1996 to 05 Feb 1998

Address #7: 41 Te Anau Place, Hamilton

Registered address used from 18 Nov 1992 to 05 Feb 1998

Contact info
64 7 8494749
04 Feb 2019 Phone
accounts@hansaproducts.co.nz
26 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@hansaproducts.co.nz
04 Feb 2019 Email
www.hansachippers.com
26 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Vogel, Martin Allan Rototuna
Hamilton
3210
New Zealand
Individual Porteous, Michael Benjamin Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vogel, Manfred Allan Glenview
Hamilton
Individual Vogel, Christine Lynette Glenview
Hamilton
Individual Hurst, Jonathan Robert Constant Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Martin Allan Vogel - Director

Appointment date: 01 Feb 2008

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 30 Apr 2013


Richard Reed Mclean - Director

Appointment date: 05 May 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 05 May 2017


Kate Anne Vogel - Director

Appointment date: 05 May 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 05 May 2017


Dean Geoffrey Camplin - Director

Appointment date: 01 Oct 2018

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 01 Oct 2018


Tonia Maree Cawood - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 31 Mar 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 19 Feb 2018

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 05 May 2017


Manfred Allan Vogel - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 01 Apr 2014

Address: Glenview, Hamilton,

Address used since 01 Jan 1993


Heidi Rita Cooney - Director (Inactive)

Appointment date: 03 Sep 2011

Termination date: 20 Dec 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Sep 2011


Christine Lynette Vogel - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 25 Jan 2005

Address: Glenview, Hamilton,

Address used since 01 Jan 1993

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre

Similar companies

Action Treework Limited
11 Miro Street

C K Treework Limited
3 London Street

Degan Farms (bop) Limited
Flat 1, 4a Mill Lane

Falcon Tree Services Limited
39 Thackeray Street

Good Fellers Limited
8 Emmadale Lane

Newberry Contracting 2010 Limited
128 Rostrevor Street