Shortcuts

Hanson Hardware & Garden Supplies Limited

Type: NZ Limited Company (Ltd)
9429040812861
NZBN
33800
Company Number
Registered
Company Status
Current address
5th Floor, Cbd Towers
84 Main Street
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 03 Nov 2020

Hanson Hardware & Garden Supplies Limited was started on 19 Aug 1977 and issued a New Zealand Business Number of 9429040812861. This registered LTD company has been managed by 5 directors: Christopher Charles Woodhouse - an active director whose contract began on 29 Oct 1993,
Cristopher Charles Woodhouse - an active director whose contract began on 29 Oct 1993,
Claire Ann Woodhouse - an active director whose contract began on 29 Oct 1993,
Bruce William Hanson - an inactive director whose contract began on 19 Aug 1977 and was terminated on 30 Oct 1993,
Maxine Ann Hanson - an inactive director whose contract began on 19 Aug 1977 and was terminated on 30 Oct 1993.
As stated in our data (updated on 25 Mar 2024), the company uses 1 address: 5Th Floor, Cbd Towers, 84 Main Street, Upper Hutt, 5018 (category: registered, physical).
Up until 03 Nov 2020, Hanson Hardware & Garden Supplies Limited had been using 5Th Floor, Cbd Towers, 84 Main Street, Upper Hutt as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Woodhouse, Christopher Charles (a director) located at Te Marua, Upper Hutt postcode 5018.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Woodhouse, Claire Ann - located at Te Marua, Upper Hutt.

Addresses

Previous addresses

Address: 5th Floor, Cbd Towers, 84 Main Street, Upper Hutt New Zealand

Registered address used from 30 Oct 2005 to 03 Nov 2020

Address: 5th Floor, Cbd Towers, 84 Main Street, Upper Hutt, 5018 New Zealand

Physical address used from 30 Oct 2005 to 03 Nov 2020

Address: C/- Parsons Roddick And Co., 5th Floor, Astral Towers, Main Street, Upper Hutt

Physical address used from 08 Apr 1997 to 30 Oct 2005

Address: 69 Rutherford St, Lower Hutt

Registered address used from 09 Dec 1993 to 30 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Woodhouse, Christopher Charles Te Marua
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Woodhouse, Claire Ann Te Marua
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodhouse, Cristopher Charles Te Marua
Upper Hutt
5018
New Zealand
Directors

Christopher Charles Woodhouse - Director

Appointment date: 29 Oct 1993

Address: Te Marua, Upper Hutt, 5018 New Zealand

Address used since 05 Oct 2015


Cristopher Charles Woodhouse - Director

Appointment date: 29 Oct 1993

Address: Te Marua, Upper Hutt, 5018 New Zealand

Address used since 05 Oct 2015


Claire Ann Woodhouse - Director

Appointment date: 29 Oct 1993

Address: Te Marua, Upper Hutt, 5018 New Zealand

Address used since 05 Oct 2015


Bruce William Hanson - Director (Inactive)

Appointment date: 19 Aug 1977

Termination date: 30 Oct 1993

Address: R D 1,, Featherston,

Address used since 19 Aug 1977


Maxine Ann Hanson - Director (Inactive)

Appointment date: 19 Aug 1977

Termination date: 30 Oct 1993

Address: R D 1,, Featherston,

Address used since 19 Aug 1977

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street