Hagley Building Products Limited, a registered company, was registered on 03 Aug 1983. 9429040327440 is the NZ business identifier it was issued. This company has been managed by 8 directors: Geoffrey David Ball - an active director whose contract began on 03 Aug 1983,
Stuart Alexander Leck - an inactive director whose contract began on 30 Jun 2004 and was terminated on 17 Jun 2005,
Lee Michael Christopher Robinson - an inactive director whose contract began on 30 Jun 2004 and was terminated on 17 Jun 2005,
Trevor Francis Thornton - an inactive director whose contract began on 01 Apr 2005 and was terminated on 17 Jun 2005,
Peter Scott Thorby - an inactive director whose contract began on 30 Jun 2004 and was terminated on 14 Mar 2005.
Last updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Hagley Building Products Limited had been using 68 Mandeville Street, Christchurch as their registered address up until 09 Jun 2016.
Past names used by the company, as we found at BizDb, included: from 03 Aug 1983 to 16 Apr 1996 they were named Hagley Aluminium Limited.
One entity owns all company shares (exactly 845000 shares) - Hagley Trustee Services Limited - located at 8041, Ilam, Christchurch.
Previous addresses
Address: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Dec 2009 to 09 Jun 2016
Address: C/-polson Higgs, Clarendon Tower, Level, 6, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 11 Apr 2008 to 17 Dec 2009
Address: 235 Annex Road, Christchurch
Registered address used from 25 Jun 1997 to 11 Apr 2008
Address: 235 Annex Road, Christchurch
Physical address used from 17 Feb 1992 to 11 Apr 2008
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 845000
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 845000 | |||
Entity (NZ Limited Company) | Hagley Trustee Services Limited Shareholder NZBN: 9429047438064 |
Ilam Christchurch 8041 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ball, Geoffrey David |
Halswell Christchurch 8025 New Zealand |
01 Apr 2009 - 24 Jul 2019 |
Individual | Robinson, Lee |
Riccarton Christchurch 8011 New Zealand |
03 Aug 1983 - 24 Jul 2019 |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
24 Jul 2017 - 24 Jul 2019 |
Individual | Ball, Geoffrey David |
Christchurch |
03 Aug 1983 - 01 Apr 2009 |
Individual | Thorby, Peter Scott |
Christchurch |
03 Aug 1983 - 24 Jan 2006 |
Individual | Cope, David William |
Christchurch New Zealand |
01 Apr 2009 - 24 Jul 2017 |
Geoffrey David Ball - Director
Appointment date: 03 Aug 1983
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 08 Mar 2022
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 19 Aug 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 28 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Jul 2019
Stuart Alexander Leck - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 17 Jun 2005
Address: Avonhead, Christchurch,
Address used since 30 Jun 2004
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 17 Jun 2005
Address: Merivale, Christchurch,
Address used since 30 Jun 2004
Trevor Francis Thornton - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 17 Jun 2005
Address: Christchurch,
Address used since 01 Apr 2005
Peter Scott Thorby - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 14 Mar 2005
Address: Fendalton, Christchurch,
Address used since 30 Jun 2004
Gerald Herbert Clemens - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 09 Nov 2004
Address: R D 1,
Address used since 30 Jun 2004
Peter Scott Thorby - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 14 Mar 1995
Address: Christchurch,
Address used since 22 Jun 1993
Sheryl Lesley Ball - Director (Inactive)
Appointment date: 03 Aug 1983
Termination date: 22 Jun 1993
Address: Christchurch,
Address used since 03 Aug 1983
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road