Hazeldine Courts Limited, a registered company, was incorporated on 06 Dec 1962. 9429040923390 is the New Zealand Business Number it was issued. This company has been supervised by 10 directors: Janet Eastham - an active director whose contract began on 20 Dec 2004,
Elizabeth Morrison - an active director whose contract began on 15 Apr 2021,
Robert Morrison - an inactive director whose contract began on 23 Jun 1997 and was terminated on 15 Apr 2021,
Mary Francis Flux - an inactive director whose contract began on 29 Mar 1996 and was terminated on 18 May 2004,
Vincent Edward Pierson - an inactive director whose contract began on 10 Jun 1998 and was terminated on 09 Dec 1998.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Hazeldine Courts Limited had been using 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt as their registered address until 15 Sep 2020.
A total of 23970 shares are issued to 7 shareholders (6 groups). The first group is comprised of 3995 shares (16.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3995 shares (16.67 per cent). Finally the third share allocation (3995 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand
Registered & physical address used from 10 Oct 2002 to 15 Sep 2020
Address: Brunton Cropp & Co, Chartered Accountants, 15 Daly Street, Lower Hutt
Physical address used from 18 Jun 1997 to 10 Oct 2002
Address: 2nd Floor, Government Life Building, 15 Daly Street, Lower Hutt
Registered address used from 18 Jun 1997 to 10 Oct 2002
Basic Financial info
Total number of Shares: 23970
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3995 | |||
Individual | Mccormack, Anthony Wayne |
Boulcott Lower Hutt 5010 New Zealand |
15 Mar 2021 - |
Shares Allocation #2 Number of Shares: 3995 | |||
Individual | George, Lorraine |
Boulcott Lower Hutt 5010 New Zealand |
07 Jul 2020 - |
Shares Allocation #3 Number of Shares: 3995 | |||
Individual | Eastman, Janet |
Lower Hutt New Zealand |
30 Sep 2004 - |
Shares Allocation #4 Number of Shares: 3995 | |||
Individual | Baxter, Erica Nelda |
Lower Hutt New Zealand |
30 Sep 2004 - |
Shares Allocation #5 Number of Shares: 3995 | |||
Individual | Bickerstaffe, Ronald |
Lower Hutt New Zealand |
26 Apr 2010 - |
Shares Allocation #6 Number of Shares: 3995 | |||
Individual | Morrison, Robert |
Lower Hutt |
06 Dec 1962 - |
Individual | Morrison, E |
Lower Hutt Wellington |
06 Dec 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gaskin, David W |
Lower Hutt |
06 Dec 1962 - 30 Sep 2004 |
Individual | Flux, Mary Francis |
Lower Hutt |
06 Dec 1962 - 30 Sep 2004 |
Individual | Gibson, Graeme Robert |
595 High Street Lower Hutt |
19 Feb 2008 - 19 Feb 2008 |
Individual | North, Pauline |
Lower Hutt New Zealand |
30 Sep 2004 - 03 Apr 2018 |
Individual | Grice, Elaine Margaret |
Lower Hutt New Zealand |
30 Sep 2004 - 25 May 2015 |
Individual | Stevens, Patricia Ellen |
Boulcott Lower Hutt 5010 New Zealand |
29 Mar 2019 - 04 Mar 2020 |
Individual | Gaskin, Jean C |
Lower Hutt |
06 Dec 1962 - 30 Sep 2004 |
Individual | Stevens, Peter James |
Boulcott Lower Hutt 5010 New Zealand |
29 Mar 2019 - 15 Mar 2021 |
Individual | Stevens, Peter James |
Boulcott Lower Hutt 5010 New Zealand |
29 Mar 2019 - 15 Mar 2021 |
Individual | Clayton, Anthony |
Lower Hutt |
06 Dec 1962 - 30 Sep 2004 |
Individual | Hosie, Camilla |
Lower Hutt |
06 Dec 1962 - 30 Sep 2004 |
Individual | Anderson, Margaret Isobell |
Boulcott Lower Hutt 5010 New Zealand |
25 May 2015 - 07 Jul 2020 |
Individual | Clayton, Karen |
Lower Hutt |
06 Dec 1962 - 27 Jun 2010 |
Individual | Pierson, Sylvia |
Lower Hutt |
06 Dec 1962 - 30 Sep 2004 |
Individual | Norton, Phyllis |
Lower Hutt |
30 Sep 2004 - 30 Sep 2004 |
Individual | Sexton, Alison Joyce |
Boulcott Lower Hutt 5010 New Zealand |
03 Apr 2018 - 29 Mar 2019 |
Individual | Glanville, David Lewis John |
595 High Street Lower Hutt |
19 Feb 2008 - 19 Feb 2008 |
Individual | Ashmore, Betty |
Lower Hutt |
13 Jun 2008 - 13 Jun 2008 |
Janet Eastham - Director
Appointment date: 20 Dec 2004
Address: 595 High Street, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2009
Elizabeth Morrison - Director
Appointment date: 15 Apr 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 15 Apr 2021
Robert Morrison - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 15 Apr 2021
Address: 595 High Street, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2009
Mary Francis Flux - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 18 May 2004
Address: 595 High Street, Lower Hutt, Wellington,
Address used since 29 Mar 1996
Vincent Edward Pierson - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 09 Dec 1998
Address: Lower Hutt,
Address used since 10 Jun 1998
Sylvia Maretta Pierson - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 10 Jun 1998
Address: 595 High Street, Lower Hutt, Wellington,
Address used since 29 Mar 1996
Leonard William Hipkins - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 10 Nov 1996
Address: Lower Hutt,
Address used since 06 Jun 1984
Dorothy Katie Freeman - Director (Inactive)
Appointment date: 11 Jun 1984
Termination date: 29 Mar 1996
Address: Lower Hutt,
Address used since 11 Jun 1984
Joyce Myrtle Coley - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 27 Oct 1995
Address: Lower Hutt,
Address used since 04 Oct 1993
Violet Muriel Caldwell - Director (Inactive)
Appointment date: 11 Jun 1984
Termination date: 04 Oct 1993
Address: Lower Hutt,
Address used since 11 Jun 1984
Amelia Connell Consultant Limited
21 Andrews Avenue
Heartland Rural Supplies Limited
2nd Floor
Amcraw Limited
21-23 Andrews Avenue
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave