Shortcuts

Hanton & Andersen Limited

Type: NZ Limited Company (Ltd)
9429040810508
NZBN
34686
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 02 Jun 2022

Hanton & Andersen Limited, a registered company, was registered on 24 Jul 1978. 9429040810508 is the number it was issued. The company has been run by 5 directors: Hinemoa Annette Ransom-Boyd - an active director whose contract started on 09 Aug 2018,
Eric David Hallett - an active director whose contract started on 26 Oct 2022,
Edgar Laurence Boyd - an inactive director whose contract started on 26 Jun 1992 and was terminated on 25 Jun 2020,
Kelvin Roy Adam - an inactive director whose contract started on 26 Jun 1992 and was terminated on 20 Dec 2005,
John Albert Shingleton - an inactive director whose contract started on 26 Jun 1992 and was terminated on 20 Dec 2005.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Hanton & Andersen Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address up to 02 Jun 2022.
A total of 50000 shares are issued to 7 shareholders (3 groups). The first group is comprised of 37498 shares (75%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 12500 shares (25%). Lastly we have the third share allotment (2 shares 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical & registered address used from 19 Apr 2018 to 02 Jun 2022

Address: 69 Taupo Quay, Whanganui, 4500 New Zealand

Physical & registered address used from 29 Jun 2017 to 19 Apr 2018

Address: 69 Taupo Quay, Wanganui, 4500 New Zealand

Physical & registered address used from 07 Jul 2009 to 29 Jun 2017

Address: Quay Centre, 69 Taupo Quay, Wanganui

Physical address used from 01 Jul 1997 to 07 Jul 2009

Address: Brandon Barlow & Roddick, 45 Ridgway St, Wanganui

Registered address used from 18 Dec 1992 to 07 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37498
Individual Cleveland, Craig Russell Whanganui
Whanganui
4500
New Zealand
Individual Ransom-boyd, Hinemoa Annette Rd 1
Whanganui
4571
New Zealand
Individual Cleveland, Laura Violet Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Hallett, Chantelle Priscilla Springvale
Whanganui
4501
New Zealand
Individual Hallett, Eric David Springvale
Whanganui
4501
New Zealand
Entity (NZ Limited Company) Markhams Whanganui Trustees 2019 Limited
Shareholder NZBN: 9429046879059
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Ransom-boyd, Hinemoa Annette Rd 1
Whanganui
4571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adam, Kelvin Roy Wanganui
Individual Boyd, Edgar Laurence Rd 1
Whanganui
4571
New Zealand
Individual Shingleton, John Albert Wanganui
Individual Boyd, Edgar Laurence Rd 1
Whanganui
4571
New Zealand
Individual Boyd, Edgar Laurence Rd 1
Whanganui
4571
New Zealand
Individual Boyd, Edgar Laurence Rd 1
Whanganui
4571
New Zealand
Directors

Hinemoa Annette Ransom-boyd - Director

Appointment date: 09 Aug 2018

Address: Rd 1, Whanganui, 4571 New Zealand

Address used since 09 Aug 2018


Eric David Hallett - Director

Appointment date: 26 Oct 2022

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 26 Oct 2022


Edgar Laurence Boyd - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 25 Jun 2020

Address: Rd 1, Wanganui, 4571 New Zealand

Address used since 22 Jun 2010


Kelvin Roy Adam - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 20 Dec 2005

Address: Wanganui,

Address used since 26 Jun 1992


John Albert Shingleton - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 20 Dec 2005

Address: Wanganui,

Address used since 26 Jun 1992

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street