Shortcuts

Hazeldine Courts Limited

Type: NZ Limited Company (Ltd)
9429040923390
NZBN
14889
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 15 Sep 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3995
Individual Mccormack, Anthony Wayne Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 3995
Individual George, Lorraine Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3995
Individual Eastman, Janet Lower Hutt

New Zealand
Shares Allocation #4 Number of Shares: 3995
Individual Baxter, Erica Nelda Lower Hutt

New Zealand
Shares Allocation #5 Number of Shares: 3995
Individual Bickerstaffe, Ronald Lower Hutt

New Zealand
Shares Allocation #6 Number of Shares: 3995
Individual Morrison, Robert Lower Hutt
Individual Morrison, E Lower Hutt
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gaskin, David W Lower Hutt
Individual Flux, Mary Francis Lower Hutt
Individual Gibson, Graeme Robert 595 High Street
Lower Hutt
Individual North, Pauline Lower Hutt

New Zealand
Individual Grice, Elaine Margaret Lower Hutt

New Zealand
Individual Stevens, Patricia Ellen Boulcott
Lower Hutt
5010
New Zealand
Individual Gaskin, Jean C Lower Hutt
Individual Stevens, Peter James Boulcott
Lower Hutt
5010
New Zealand
Individual Stevens, Peter James Boulcott
Lower Hutt
5010
New Zealand
Individual Clayton, Anthony Lower Hutt
Individual Hosie, Camilla Lower Hutt
Individual Anderson, Margaret Isobell Boulcott
Lower Hutt
5010
New Zealand
Individual Clayton, Karen Lower Hutt
Individual Pierson, Sylvia Lower Hutt
Individual Norton, Phyllis Lower Hutt
Individual Sexton, Alison Joyce Boulcott
Lower Hutt
5010
New Zealand
Individual Glanville, David Lewis John 595 High Street
Lower Hutt
Individual Ashmore, Betty Lower Hutt
Directors

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

Nearby companies

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