Hallmark Enterprises Limited, a registered company, was registered on 30 Nov 1960. 9429040685670 is the number it was issued. This company has been managed by 4 directors: Dobra Lily Hall - an active director whose contract began on 03 Dec 1990,
Gregory Selwyn Hall - an active director whose contract began on 22 Oct 1996,
Genevieve Backer - an active director whose contract began on 10 Jul 2015,
Eric Selwyn Hall - an inactive director whose contract began on 03 Dec 1990 and was terminated on 11 Nov 2013.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Level 7, 57 Symonds St, Grafton, Auckland, 1141 (category: registered, physical).
Hallmark Enterprises Limited had been using C/- Chatfield & Co, Level 10/Outsource It Tower, 44 Khyber Pass Road, Auckland as their physical address up until 31 Aug 2015.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group includes 1333 shares (66.65%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 333 shares (16.65%). Lastly we have the 3rd share allocation (334 shares 16.7%) made up of 1 entity.
Previous addresses
Address #1: C/- Chatfield & Co, Level 10/outsource It Tower, 44 Khyber Pass Road, Auckland, 1150 New Zealand
Physical & registered address used from 27 Aug 2010 to 31 Aug 2015
Address #2: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Registered address used from 28 Aug 2003 to 27 Aug 2010
Address #3: C/o Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Physical address used from 28 Aug 2003 to 27 Aug 2010
Address #4: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 05 Sep 1997 to 05 Sep 1997
Address #5: C/o Rowe & Williams, 413 Pollen St, Thames
Registered address used from 05 Sep 1997 to 28 Aug 2003
Address #6: 413 Pollen St, Thames
Physical address used from 05 Sep 1997 to 28 Aug 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1333 | |||
Individual | Hall, Gregory Selwyn |
Rd 1 Thames 3578 New Zealand |
30 Nov 1960 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Hall, Dobra Lily |
Rd 1 Thames 3578 New Zealand |
30 Nov 1960 - |
Shares Allocation #3 Number of Shares: 334 | |||
Director | Backer, Genevieve |
Rd 1 Thames 3578 New Zealand |
13 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Estate Of Eric Selwyn |
Matatoki Rd1 Thames 3578 New Zealand |
30 Nov 1960 - 21 Aug 2014 |
Dobra Lily Hall - Director
Appointment date: 03 Dec 1990
Address: Rd 1, Thames, 3578 New Zealand
Address used since 07 Aug 2017
Address: Matatoki, Thames, 3578 New Zealand
Address used since 01 Aug 2015
Gregory Selwyn Hall - Director
Appointment date: 22 Oct 1996
Address: Matatoki, Thames, 3578 New Zealand
Address used since 01 Aug 2015
Address: Rd 1, Thames, 3578 New Zealand
Address used since 07 Aug 2017
Genevieve Backer - Director
Appointment date: 10 Jul 2015
Address: Rd 1, Thames, 3578 New Zealand
Address used since 07 Aug 2017
Address: Matatoki, Thames, RD1 New Zealand
Address used since 10 Jul 2015
Eric Selwyn Hall - Director (Inactive)
Appointment date: 03 Dec 1990
Termination date: 11 Nov 2013
Address: Matatoki, Thames,
Address used since 03 Dec 1990
Merit Capital Limited
Level 7, 57 Symonds St
Aitken Design Limited
Level 7, 57 Symonds St
Quality Contracting Limited
Level 7, 57 Symonds St
Matos Holdings Limited
Level 7, 57 Symonds St
Crjc Holdings Limited
First Floor
Owhiro Investments Limited
Level 1