W J Haynes Limited, a registered company, was started on 10 Jul 1940. 9429040321387 is the NZ business identifier it was issued. This company has been managed by 4 directors: Hudson Ralph Biggs - an active director whose contract began on 02 Nov 2015,
Martin Joseph Keogh - an inactive director whose contract began on 16 Dec 1997 and was terminated on 03 Nov 2015,
Ethel Margaret Haynes - an inactive director whose contract began on 01 Jul 1982 and was terminated on 13 Sep 2007,
Ian Norman Chadwick - an inactive director whose contract began on 01 Jul 1982 and was terminated on 15 Mar 1994.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 41 Coolock Crescent, Waverley, Dunedin, 9013 (category: physical, registered).
W J Haynes Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up until 07 Jan 2016.
More names for the company, as we identified at BizDb, included: from 10 Jul 1940 to 15 Mar 1943 they were named S.h. Carr & Son Limited, from 10 Jul 1940 to 15 Mar 1943 they were named S.h. Carr & Son Limited.
A total of 8000 shares are allotted to 6 shareholders (4 groups). The first group includes 3000 shares (37.5 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 2300 shares (28.75 per cent). Finally the next share allocation (100 shares 1.25 per cent) made up of 1 entity.
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 02 Feb 2015 to 07 Jan 2016
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 07 Aug 2009 to 02 Feb 2015
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 07 Aug 2009 to 02 Feb 2015
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 02 Dec 2005 to 07 Aug 2009
Address: C/o Mitson Bell & Co, Osb Building, 106 George St, Dunedin
Registered address used from 11 Aug 1995 to 02 Dec 2005
Address: C/- Keogh Mccormack, 248 Cumberland Street, Dunedin
Physical address used from 17 Feb 1992 to 02 Dec 2005
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 8000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Haynes-deceased, Ethel Margaret |
41 Coolock Crescent Dunedin 9013 New Zealand |
10 Jul 1940 - |
Individual | Ethel Margaret Haynes-deceased |
Level 6, 35 Stuart Street Dunedin 9016 New Zealand |
10 Jul 1940 - |
Shares Allocation #2 Number of Shares: 2300 | |||
Individual | Haynes-deceased, Ethel Margaret |
41 Coolock Crescent Dunedin 9013 New Zealand |
10 Jul 1940 - |
Individual | Ethel Margaret Haynes-deceased |
Level 6, 35 Stuart Street Dunedin 9016 New Zealand |
10 Jul 1940 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustee & Custodian Service Limited Shareholder NZBN: 9429041047385 |
Dunedin 9013 New Zealand |
18 Dec 2015 - |
Shares Allocation #4 Number of Shares: 2600 | |||
Director | Biggs, Hudson Ralph |
Waverley Dunedin 9013 New Zealand |
06 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chadwick, Margret Jeanette |
Abbottsford Dunedin New Zealand |
10 Jul 1940 - 29 Mar 2013 |
Entity | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 Company Number: 1016476 |
29 Mar 2013 - 18 Dec 2015 | |
Entity | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 Company Number: 1016476 |
29 Mar 2013 - 18 Dec 2015 | |
Individual | Margret Jeanette Chadwick |
Abbottsford Dunedin New Zealand |
10 Jul 1940 - 29 Mar 2013 |
Hudson Ralph Biggs - Director
Appointment date: 02 Nov 2015
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 02 Nov 2015
Martin Joseph Keogh - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 03 Nov 2015
Address: Dunedin, 9011 New Zealand
Address used since 16 Dec 1997
Ethel Margaret Haynes - Director (Inactive)
Appointment date: 01 Jul 1982
Termination date: 13 Sep 2007
Address: 6 Napier Street, Mornington, Dunedin,
Address used since 01 Jul 1982
Ian Norman Chadwick - Director (Inactive)
Appointment date: 01 Jul 1982
Termination date: 15 Mar 1994
Address: Dunedin,
Address used since 01 Jul 1982
Splinter Resources Limited
41 Coolock Crescent
Precipice Developments Limited
41 Coolock Crescent
Foundry Enterprises Limited
41 Coolock Crescent
Trustee & Custodian Service Limited
41 Coolock Crescent
Accounting & Finance Limited
41 Coolock Crescent
Trustee & Prudential Limited
41 Coolock Crescent