Hazero Limited (issued an NZBN of 9429030307605) was started on 21 Mar 2013. 2 addresses are currently in use by the company: 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: registered, service). 10 Chesterfield Street, Greymouth had been their service address, up to 04 Sep 2023. Hazero Limited used more names, namely: Civilquip Limited from 14 Mar 2013 to 19 Dec 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 220 shares (22% of shares), namely:
Deck, Reuben (an individual) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 78% of all shares (780 shares); it includes
Deck, Arnie James (a director) - located at Ogilive Road, Greymouth. "Storage service nec" (business classification I530960) is the category the Australian Bureau of Statistics issued to Hazero Limited. Businesscheck's data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Chesterfield Street, Greymouth, 7840 | Physical | 24 Mar 2021 |
2 Daniel Place, Te Rapa, Hamilton, 3200 | Registered & service | 04 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Arnie Deck
Ogilive Road, Greymouth, 7805
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - current |
Reuben Mark Deck
Glenwood, Timaru, 7910
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
Joe Deck
Power Road, Greymouth, 7805
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - 02 Nov 2021 |
Previous address | Type | Period |
---|---|---|
10 Chesterfield Street, Greymouth, 7840 | Service | 24 Mar 2021 - 04 Sep 2023 |
10 Chesterfield Street, Greymouth, 7840 | Registered | 23 Mar 2021 - 04 Sep 2023 |
64 High Street, Greymouth, 7805 | Registered | 21 Mar 2013 - 23 Mar 2021 |
64 High Street, Greymouth, 7805 | Physical | 21 Mar 2013 - 24 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Deck, Reuben Individual |
Gleniti Timaru 7910 |
03 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Deck, Arnie James Director |
Ogilive Road Greymouth 7805 |
21 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Deck, Joseph Paul Individual |
Power Road Greymouth 7805 |
21 Mar 2013 - 17 Jan 2022 |
Kelshanbe Holdings Limited 64a High Street |
|
Digga Teck Limited 64 High Street |
|
M & H Trustee Seventeen Limited 64 High Street |
|
Max & Mary Trustees Limited 64a High Street |
|
Caldwell Fj Investments Limited 64 High Street |
|
Farwest Farming Limited 64 High Street |
Elley Group Limited 6 Domett Street |
Rangiora Storage (2020) Limited 210 Swamp Road |
Ashburton Forks Engineering & Rti 2013 Limited 1823 Ashburton Staveley Road |
Maccommercial Limited 94 Adams Road |
Warrington Storage 2011 Limited Unit 1b 55 Epsom Road |
Empire Storage Limited 199 Belfast Road |