Hank Developments Limited, a registered company, was started on 20 Feb 2018. 9429046599414 is the NZ business number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company is categorised. The company has been run by 2 directors: Scott Richard Boyce - an active director whose contract began on 20 Feb 2018,
Angela Jane Boyce - an active director whose contract began on 20 Feb 2018.
Last updated on 20 May 2025, our database contains detailed information about 1 address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (type: physical, registered).
Hank Developments Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their physical address up to 20 Jan 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 20 Feb 2018 to 20 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Boyce, Scott Richard |
Rd 8 Rolleston 7678 New Zealand |
20 Feb 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Boyce, Angela Jane |
Rd 8 Rolleston 7678 New Zealand |
20 Feb 2018 - |
Scott Richard Boyce - Director
Appointment date: 20 Feb 2018
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 20 Feb 2018
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 20 Feb 2018
Angela Jane Boyce - Director
Appointment date: 20 Feb 2018
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 20 Feb 2018
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 20 Feb 2018
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
Brent Rae Spreaders Limited
Same As Registered Office Address
Carnaveron Holdings Limited
45 Montreal Street
Country Estates Canterbury Limited
Same As Registered Office
Park Lane Estates Limited
Level 1 132b Victoria Street
Touchwood Developments Limited
49 Coleridge Street
Waioma Developments Westland Limited
173a Waltham Road