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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4338 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
09 Jul 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Cudby, Scott Leslie |
Rd 2 Te Awamutu 3872 New Zealand |
11 Jan 2016 - |
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 |
17 Jul 2014 - |
Shares Allocation #4 Number of Shares: 4603 | |||
Entity (NZ Limited Company) | Joray Enterprises Limited Shareholder NZBN: 9429034130889 |
Stratford Stratford 4332 New Zealand |
11 Jan 2016 - |
Shares Allocation #5 Number of Shares: 2599 | |||
Entity (NZ Limited Company) | James West Trustee Company Limited Shareholder NZBN: 9429042413349 |
Masterton Masterton 5810 New Zealand |
08 Jul 2016 - |
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 |
11 Jan 2016 - |
Shares Allocation #7 Number of Shares: 38 | |||
Director | West, Christopher Charles |
Opunake Opunake 4681 New Zealand |
17 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | West, James Kenneth |
Stratford Stratford 4332 New Zealand |
11 Jan 2016 - 08 Jul 2016 |
Individual | Joyce, Simon |
Stratford Stratford 4332 New Zealand |
11 Jan 2016 - 08 Jul 2016 |
Individual | Stockler-jongh, Karen Patricia |
Marton Marton 4710 New Zealand |
17 Jul 2014 - 29 Jun 2016 |
Individual | Burr, David Ivan |
Washington Valley Nelson 7010 New Zealand |
17 Jul 2014 - 29 Jun 2016 |
Individual | Stockler, Jurgen |
Marton Marton 4710 New Zealand |
17 Jul 2014 - 29 Jun 2016 |
Director | Jurgen Stockler |
Marton Marton 4710 New Zealand |
17 Jul 2014 - 29 Jun 2016 |
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
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
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