Hazlett Contracting 2022 Limited was registered on 04 Feb 1947 and issued an NZBN of 9429040320533. The registered LTD company has been supervised by 4 directors: James Donald Hazlett - an active director whose contract started on 12 May 1995,
Samuel Donald Hazlett - an inactive director whose contract started on 30 Aug 1988 and was terminated on 26 Nov 2021,
Robert Alexander Hazlett - an inactive director whose contract started on 12 May 1995 and was terminated on 26 Nov 2021,
Henry Samuel O'neill - an inactive director whose contract started on 30 Aug 1988 and was terminated on 12 May 1995.
According to BizDb's information (last updated on 28 Mar 2024), the company registered 3 addresses: 6 Allen Street, Naseby, 9396 (service address),
6 Allen Street, Naseby, 9396 (registered address),
6 Allen Street, Naseby, 9396 (office address),
6 Allen Street, Naseby, 9396 (delivery address) among others.
Up until 02 Aug 2023, Hazlett Contracting 2022 Limited had been using Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin as their registered address.
BizDb found previous names used by the company: from 27 Aug 1956 to 03 May 2022 they were named D S Hazlett & Son Limited, from 04 Feb 1947 to 27 Aug 1956 they were named Hazlett, Mackay Limited.
A total of 228200 shares are issued to 3 groups (4 shareholders in total). In the first group, 228099 shares are held by 2 entities, namely:
Hazlett, Jane Alice (an individual) located at Naseby postcode 9354,
Cm Law Trustees (Ranfurly) Limited (an entity) located at Alexandra postcode 9320.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Hazlett, Jane Alice - located at Naseby.
The 3rd share allotment (100 shares, 0.04%) belongs to 1 entity, namely:
Hazlett, Samuel Donald, located at Ranfurly (an individual).
Previous addresses
Address #1: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 14 Jul 2022 to 02 Aug 2023
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Nov 2018 to 14 Jul 2022
Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 16 Aug 2011 to 08 Nov 2018
Address #4: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Physical address used from 18 May 2007 to 16 Aug 2011
Address #6: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered address used from 18 May 2007 to 19 Jul 2011
Address #7: 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 18 May 2007
Address #8: C/- Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 17 Feb 1992 to 18 May 2007
Address #9: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 228200
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 228099 | |||
Individual | Hazlett, Jane Alice |
Naseby 9354 New Zealand |
01 Mar 2023 - |
Entity (NZ Limited Company) | Cm Law Trustees (ranfurly) Limited Shareholder NZBN: 9429046090492 |
Alexandra 9320 New Zealand |
01 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hazlett, Jane Alice |
Naseby 9354 New Zealand |
01 Mar 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Hazlett, Samuel Donald |
Ranfurly |
04 Feb 1947 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tonkin, Philip Anthony |
Ranfurly |
04 Feb 1947 - 23 Nov 2017 |
Individual | Tonkin, Philip Anthony |
Ranfurly |
04 Feb 1947 - 23 Nov 2017 |
Individual | Kinney, Matthew Paul |
Hyde 9397 New Zealand |
20 Aug 2018 - 01 Mar 2023 |
Individual | Hazlett, James Donald |
Ranfurly |
04 Feb 1947 - 23 Jul 2004 |
Individual | Hazlett, James Donald |
Ranfurly |
04 Feb 1947 - 23 Jul 2004 |
Individual | Jones, Peter |
Ranfurly Ranfurly 9332 New Zealand |
23 Nov 2017 - 18 Jan 2022 |
Individual | Hazlett, Robert Alexander |
Ranfurly |
04 Feb 1947 - 18 Jan 2022 |
Individual | Hickey, Penelope Jane |
Brooklyn Wellington 6021 New Zealand |
23 Nov 2017 - 01 Mar 2023 |
Individual | Hickey, Penelope Jane |
Brooklyn Wellington 6021 New Zealand |
23 Nov 2017 - 01 Mar 2023 |
Individual | Hickey, Penelope Jane |
Brooklyn Wellington 6021 New Zealand |
23 Nov 2017 - 01 Mar 2023 |
Individual | Hickey, Penelope Jane |
Brooklyn Wellington 6021 New Zealand |
23 Nov 2017 - 01 Mar 2023 |
Individual | Kinney, Matthew Paul |
Hyde 9397 New Zealand |
20 Aug 2018 - 01 Mar 2023 |
Individual | Hazlett, Jayne Alice |
Naseby 9396 New Zealand |
11 May 2022 - 01 Mar 2023 |
Individual | Hazlett, James Donald |
Naseby 9354 New Zealand |
04 Feb 1947 - 23 Jul 2004 |
Individual | Hazlett, James Donald |
Ranfurly |
04 Feb 1947 - 23 Jul 2004 |
Entity | Octagon 2013 Trustees Limited Shareholder NZBN: 9429030014527 Company Number: 4723759 |
106 George Street Dunedin 9016 New Zealand |
24 Jan 2017 - 18 Jan 2022 |
Entity | Octagon 2013 Trustees Limited Shareholder NZBN: 9429030014527 Company Number: 4723759 |
106 George Street Dunedin 9016 New Zealand |
24 Jan 2017 - 18 Jan 2022 |
Entity | Octagon 2013 Trustees Limited Shareholder NZBN: 9429030014527 Company Number: 4723759 |
106 George Street Dunedin 9016 New Zealand |
24 Jan 2017 - 18 Jan 2022 |
Individual | Hazlett, Maddie Alice |
Ranfurly Ranfurly 9332 New Zealand |
05 Sep 2018 - 18 Jan 2022 |
Individual | Hazlett, James Donald |
Ranfurly |
04 Feb 1947 - 23 Jul 2004 |
Individual | Brocklebank, Stephen John |
Dunedin |
04 Feb 1947 - 20 Jul 2015 |
Individual | Hazlett, Robert Alexander |
Ranfurly |
04 Feb 1947 - 18 Jan 2022 |
Individual | Hazlett, Robert Alexander |
Ranfurly |
04 Feb 1947 - 18 Jan 2022 |
Individual | Hazlett, James Donald |
Naseby 9354 New Zealand |
04 Feb 1947 - 23 Jul 2004 |
Entity | Octagon 2008 Trustees Limited Shareholder NZBN: 9429035805113 Company Number: 1382062 |
20 Jul 2015 - 24 Jan 2017 | |
Individual | Hazlett, James Donald |
Ranfurly |
04 Feb 1947 - 23 Jul 2004 |
Entity | Octagon 2008 Trustees Limited Shareholder NZBN: 9429035805113 Company Number: 1382062 |
20 Jul 2015 - 24 Jan 2017 | |
Individual | Hazlett, James Donald |
Ranfurly |
04 Feb 1947 - 23 Jul 2004 |
Individual | Hazlett, Robert Alexander |
Ranfurly |
04 Feb 1947 - 18 Jan 2022 |
James Donald Hazlett - Director
Appointment date: 12 May 1995
Address: Naseby, 9354 New Zealand
Address used since 26 Nov 2021
Address: Ranfurly, Otago, 9332 New Zealand
Address used since 14 Jul 2015
Samuel Donald Hazlett - Director (Inactive)
Appointment date: 30 Aug 1988
Termination date: 26 Nov 2021
Address: Ranfurly, Otago, 9332 New Zealand
Address used since 14 Jul 2015
Robert Alexander Hazlett - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 26 Nov 2021
Address: Ranfurly, Otago, 9332 New Zealand
Address used since 14 Jul 2015
Henry Samuel O'neill - Director (Inactive)
Appointment date: 30 Aug 1988
Termination date: 12 May 1995
Address: Alexandra,
Address used since 30 Aug 1988
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street