Shortcuts

Hayload Limited

Type: NZ Limited Company (Ltd)
9429041325957
NZBN
5355781
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Po Box 2058
Kuripuni
Masterton 5842
New Zealand
Postal address used since 10 May 2019
93b Climie Road
Stratford 4391
New Zealand
Office & delivery address used since 10 May 2019
5 Acacia Street
Kelvin Grove
Palmerston North 4414
New Zealand
Registered & physical & service address used since 05 Jun 2020

Hayload Limited was started on 17 Jul 2014 and issued a business number of 9429041325957. The registered LTD company has been run by 4 directors: Christopher Charles West - an active director whose contract began on 17 Jul 2014,
James Kenneth West - an active director whose contract began on 17 Nov 2015,
Christopher Murray Humphreys - an inactive director whose contract began on 08 Jul 2016 and was terminated on 15 May 2019,
Jurgen Stockler - an inactive director whose contract began on 17 Jul 2014 and was terminated on 07 Mar 2016.
According to the BizDb information (last updated on 28 Mar 2024), the company uses 4 addresses: 5 Acacia Street, Kelvin Grove, Palmerston North, 4414 (postal address),
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 (office address),
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 (delivery address),
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 (registered address) among others.
Up until 05 Jun 2020, Hayload Limited had been using 93B Climie Road, Stratford as their registered address.
BizDb identified previous aliases used by the company: from 01 Jul 2014 to 26 Aug 2016 they were called Agtract Limited.
A total of 18618 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 4338 shares are held by 1 entity, namely:
Punakaiki Fund Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 1.61% shares (exactly 300 shares) and includes
Cudby, Scott Leslie - located at Rd 2, Te Awamutu.
The 3rd share allotment (5697 shares, 30.6%) belongs to 1 entity, namely:
Chris West Trustee Company Limited, located at Kelvin Grove, Palmerston North (an entity). Hayload Limited was categorised as "Development of customised computer software nec" (business classification M700050).

Addresses

Other active addresses

Address #4: 5 Acacia Street, Kelvin Grove, Palmerston North, 4414 New Zealand

Postal & office & delivery address used from 01 Jun 2023

Principal place of activity

93b Climie Road, Stratford, 4391 New Zealand


Previous addresses

Address #1: 93b Climie Road, Stratford, 4391 New Zealand

Registered & physical address used from 25 May 2018 to 05 Jun 2020

Address #2: Suite 3, 21 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical address used from 18 Apr 2016 to 25 May 2018

Address #3: 87 Regan Street, Stratford, Stratford, 4332 New Zealand

Physical address used from 06 Jan 2016 to 18 Apr 2016

Address #4: 21 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 05 Jan 2016 to 25 May 2018

Address #5: 21 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical address used from 05 Jan 2016 to 06 Jan 2016

Address #6: 87 Regan Street, Stratford, Stratford, 4332 New Zealand

Physical & registered address used from 17 Jul 2014 to 05 Jan 2016

Contact info
chris@chriswest.co.nz
10 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 18618

Annual return filing month: March

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4338
Entity (NZ Limited Company) Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Cudby, Scott Leslie Rd 2
Te Awamutu
3872
New Zealand
Shares Allocation #3 Number of Shares: 5697
Entity (NZ Limited Company) Chris West Trustee Company Limited
Shareholder NZBN: 9429041305546
Kelvin Grove
Palmerston North
4414
New Zealand
Shares Allocation #4 Number of Shares: 4603
Entity (NZ Limited Company) Joray Enterprises Limited
Shareholder NZBN: 9429034130889
Stratford
Stratford
4332
New Zealand
Shares Allocation #5 Number of Shares: 2599
Entity (NZ Limited Company) James West Trustee Company Limited
Shareholder NZBN: 9429042413349
Masterton
Masterton
5810
New Zealand
Shares Allocation #6 Number of Shares: 1043
Entity (NZ Limited Company) Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Rd 2
Palmerston North
4472
New Zealand
Shares Allocation #7 Number of Shares: 38
Director West, Christopher Charles Opunake
Opunake
4681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director West, James Kenneth Stratford
Stratford
4332
New Zealand
Individual Joyce, Simon Stratford
Stratford
4332
New Zealand
Individual Stockler-jongh, Karen Patricia Marton
Marton
4710
New Zealand
Individual Burr, David Ivan Washington Valley
Nelson
7010
New Zealand
Individual Stockler, Jurgen Marton
Marton
4710
New Zealand
Director Jurgen Stockler Marton
Marton
4710
New Zealand
Directors

Christopher Charles West - Director

Appointment date: 17 Jul 2014

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 27 May 2020

Address: Stratford, 4391 New Zealand

Address used since 01 Jan 2018

Address: Opunake, Opunake, 4681 New Zealand

Address used since 06 Apr 2017

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 15 May 2019


James Kenneth West - Director

Appointment date: 17 Nov 2015

Address: Masterton, Masterton, 5810 New Zealand

Address used since 10 May 2023

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 15 Jan 2018

Address: Stratford, Stratford, 4332 New Zealand

Address used since 17 Nov 2015


Christopher Murray Humphreys - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 15 May 2019

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 08 Jul 2016


Jurgen Stockler - Director (Inactive)

Appointment date: 17 Jul 2014

Termination date: 07 Mar 2016

Address: Marton, Marton, 4710 New Zealand

Address used since 17 Jul 2014

Nearby companies

New Plymouth Equine Education & Training Trust
C/- Busing Russell & Co Limited

Taranaki Safe Families Trust
First Floor

Like Minds Taranaki
13-15 Devon Street West

Yu Fei Limited
25-31 Devon Street West

French Photographics Limited
16 Devon Street West

Mayfair New Plymouth Limited
34 Devon Street West

Similar companies

Aquanox Group Limited
141 Powderham Street

Efinity Group Limited
100 Liardet Street

Gray Wolf Workshops Limited
44 Pendarves Street

Gremlin Software Limited
Kings Building, Level 2

Omni Solutions Taranaki Limited
11 Gover Street

Trackitportal.com Limited
100 Liardet Street