Hfmg Holdings Limited was started on 21 Jul 2015 and issued a New Zealand Business Number of 9429041862360. This registered LTD company has been managed by 2 directors: Frances Mary Green - an active director whose contract began on 21 Jul 2015,
Harold Frederick Matthew Green - an inactive director whose contract began on 21 Jul 2015 and was terminated on 04 Oct 2022.
As stated in our data (updated on 07 Jun 2025), the company uses 1 address: 100 Carmen Road, Hei Hei, Christchurch, 8042 (types include: registered, physical).
Up until 19 Mar 2019, Hfmg Holdings Limited had been using 103 Blankney Street, Hornby, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Green, Frances Mary (a director) located at Heathcote Valley, Christchurch postcode 8022. Hfmg Holdings Limited has been categorised as "Rental of residential property" (ANZSIC L671160).
Previous address
Address: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Jul 2015 to 19 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Green, Frances Mary |
Heathcote Valley Christchurch 8022 New Zealand |
21 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Green, Harold Frederick Matthew |
Heathcote Valley Christchurch 8022 New Zealand |
21 Jul 2015 - 24 Jun 2024 |
Frances Mary Green - Director
Appointment date: 21 Jul 2015
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 21 Jul 2015
Harold Frederick Matthew Green - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 04 Oct 2022
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 21 Jul 2015
Leonidas Investments Limited
103 Blankney Street
Backstop Limited
46 Amyes Road
Holstar Limited
27 Oriana Cres
Hpcc Business Life Charitable Trust
27 Amyes Road
Enstruct Limited
21 Brampton Drive
Earthquake Associates Limited
21 Brampton Drive
Bell Properties Limited
Dress Smart, 409 Main South Road
Bungi Enterprises Limited
49 Blankney Street
Charli M Limited
28 Oakhampton Street
Lightbulb Properties Limited
Suite 1, 37 Shands Road
Mackenzie Family Holdings Limited
Suite 1, 37 Shands Road
Tm Investment Holdings Limited
50 Brynley Street