Happi Group Limited was registered on 31 Jan 2017 and issued a New Zealand Business Number of 9429045928826. This registered LTD company has been managed by 8 directors: Nathalie Rose Whitaker - an active director whose contract started on 31 Jan 2017,
Paulette Kim Cotter - an inactive director whose contract started on 31 Jan 2017 and was terminated on 16 Nov 2018,
Melanie Jane Seyfort - an inactive director whose contract started on 31 Jan 2017 and was terminated on 21 Sep 2017,
Kirsty Bronwyn Perrett - an inactive director whose contract started on 31 Jan 2017 and was terminated on 21 Sep 2017,
Melanie Joy Wilson - an inactive director whose contract started on 31 Jan 2017 and was terminated on 21 Sep 2017.
According to BizDb's data (updated on 02 Apr 2024), the company filed 1 address: an address for records at Suite 2, 399 New North Road, Kingsland, Auckland, 1021 (category: other, records).
A total of 220000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 220000 shares are held by 1 entity, namely:
Two Tales Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010. Happi Group Limited has been categorised as "Child care service" (ANZSIC Q871010).
Basic Financial info
Total number of Shares: 220000
Annual return filing month: April
Annual return last filed: 20 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 220000 | |||
Entity (NZ Limited Company) | Two Tales Limited Shareholder NZBN: 9429031045612 |
Hutt Central Lower Hutt 5010 New Zealand |
13 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saville, Martina |
Rd 1 Upper Hutt 5371 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Individual | Cameron, Catherine Anne |
Carterton Carterton 5713 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Individual | Wilson, Melanie Joy |
Merrilands New Plymouth 4312 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Individual | Seyfort, Melanie Jane |
Seatoun Wellington 6022 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Individual | Duffey, Susan Louise |
Pyrmont New South Wales 2009 Australia |
31 Jan 2017 - 13 Dec 2018 |
Individual | Cotter, Paulette Kim |
Grey Lynn Auckland 1021 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Director | Whitaker, Nathalie Rose |
Grey Lynn Auckland 1021 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Individual | Whaanga, Danelle Lorie |
Whitby Porirua 5024 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Individual | Perrett, Kirsty Bronwyn |
Grey Lynn Auckland 1021 New Zealand |
31 Jan 2017 - 13 Dec 2018 |
Nathalie Rose Whitaker - Director
Appointment date: 31 Jan 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2017
Paulette Kim Cotter - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 16 Nov 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2017
Melanie Jane Seyfort - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 21 Sep 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Jan 2017
Kirsty Bronwyn Perrett - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 21 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2017
Melanie Joy Wilson - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 21 Sep 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 31 Jan 2017
Danelle Lorie Whaanga - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 12 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Jan 2017
Catherine Anne Cameron - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 06 Sep 2017
Address: Carterton, Carterton, 5713 New Zealand
Address used since 31 Jan 2017
Martina Saville - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 04 Sep 2017
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 31 Jan 2017
Human Capital Development Consulting Limited
Suite 2, 399 New North Road
Step By Step Training Limited
Suite 2, 399 New North Road
Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road
Happi Ece Limited
Suite 2, 399 New North Road
Volante Properties Limited
385 New North Road
Set Up Konstruction Limited
385 New North Road
Collectively Kids Limited
14 Potatau Street
Happi Ece Limited
Suite 2, 399 New North Road
Little Miracles Postnatal Care Limited
5p, 435 New North Road
Luna New Zealand Limited
72 Dominion Road
Starting Small Limited
2 A Ariki Road
Wensor Holdings Limited
Same As Registered Office Address