Hazledine Business Trustee Limited was launched on 23 Jun 2015 and issued a business number of 9429041815991. The registered LTD company has been run by 4 directors: Sam Bolton Hazledine - an active director whose contract began on 23 Jun 2015,
Julian Grennell - an active director whose contract began on 01 May 2024,
Michael Egbert Van Aart - an inactive director whose contract began on 10 Mar 2020 and was terminated on 28 May 2024,
Claire Elliott Hazledine - an inactive director whose contract began on 23 Jun 2015 and was terminated on 09 Mar 2018.
According to BizDb's information (last updated on 08 May 2025), the company registered 1 address: 123 Slopehill Road, Rd 1, Queenstown, 9371 (type: registered, service).
Up to 12 Jul 2017, Hazledine Business Trustee Limited had been using Level 1, Alta House, Terrace Junction, 1092 Frankton Road, Queenstown as their physical address.
A total of 6 shares are allocated to 2 groups (2 shareholders in total). In the first group, 3 shares are held by 1 entity, namely:
Grennell, Julian (an individual) located at Point Chevalier, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 3 shares) and includes
Hazledine, Sam Bolton - located at Lake Hayes, Queenstown. Hazledine Business Trustee Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous address
Address #1: Level 1, Alta House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical & registered address used from 23 Jun 2015 to 12 Jul 2017
Basic Financial info
Total number of Shares: 6
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3 | |||
| Individual | Grennell, Julian |
Point Chevalier Auckland 1022 New Zealand |
24 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Director | Hazledine, Sam Bolton |
Lake Hayes Queenstown 9371 New Zealand |
23 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Aart, Michael Egbert |
Vauxhall Dunedin 9013 New Zealand |
11 Mar 2020 - 24 Jun 2024 |
| Individual | Hazledine, Claire Elliott |
Lake Hayes Queenstown 9371 New Zealand |
23 Jun 2015 - 13 Mar 2018 |
| Director | Claire Elliott Hazledine |
Lake Hayes Queenstown 9371 New Zealand |
23 Jun 2015 - 13 Mar 2018 |
Sam Bolton Hazledine - Director
Appointment date: 23 Jun 2015
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 23 Jun 2015
Julian Grennell - Director
Appointment date: 01 May 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2024
Michael Egbert Van Aart - Director (Inactive)
Appointment date: 10 Mar 2020
Termination date: 28 May 2024
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 10 Mar 2020
Claire Elliott Hazledine - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 09 Mar 2018
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 23 Jun 2015
Mount Cook Alpine Salmon Limited
26 Hawthorne Drive
Mcas Shareholder Nominee Company Limited
26 Hawthorne Drive
Evergreen Homes & Construction Limited
Office 303 Building 7
Vielaami Limited
24 Hawthorne Drive
Street Wise Finance Limited
Loan Market, Shop 8, Ramada Hotel, 24 Hawthorne Drive
Franchise 1 Consulting Limited
Unit 10, 39 Cherry Blossom Avenue
Kangsen Holdings Limited
36 Perkins Road
Medenterprises International Limited
Level 2, T20 Building
Passion Investment And Holding Limited
36 Perkins Road
Platina Holdings Limited
10/39 Cherry Blossom Avenue
Raw Products 2014 Limited
1 Onslow Road
Sepulveda Holdings Limited
Unit 11, 70 Glenda Drive