Hb Lass Limited (issued a business number of 9429030400283) was started on 21 Dec 2012. 5 addresess are currently in use by the company: Private Bag 6010, Hawkes Bay Mail Centre, Napier, 4142 (type: postal, office). 231 Hastings Street, Napier South, Napier had been their physical address, until 11 Dec 2018. 5 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (20 per cent of shares), namely:
Hawke's Bay Regional Council (an other) located at Napier South, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 1 share); it includes
Hastings District Council (an other) - located at Hastings, Hastings. Next there is the next group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Napier City Council, located at Napier South, Napier (an other). "Local government administration nec" (business classification O753010) is the classification the ABS issued Hb Lass Limited. Our data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Dickens Street, Napier South, Napier, 4110 | Physical & registered & service | 11 Dec 2018 |
Private Bag 6010, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 06 Nov 2019 |
1 Dickens Street, Napier South, Napier, 4110 | Office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
James Alexander Palmer
Hastings, 4180
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - current |
Monique Renee Davidson
Waipawa, Waipawa, 4210
Address used since 07 Jun 2017 |
Director | 07 Jun 2017 - 30 Jun 2022 |
Steven John May
Wairoa, 4000
Address used since 15 Jan 2018 |
Director | 15 Jan 2018 - 30 Jun 2022 |
Wayne Neil Jack
Taradale, Napier, 4112
Address used since 07 Nov 2016 |
Director | 02 Sep 2013 - 06 Mar 2020 |
Craig Douglas Waterhouse
Rd 3, Napier, 4183
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 02 Jul 2018 |
Ross Barry Mcleod
Raureka, Hastings, 4120
Address used since 06 Jul 2015 |
Director | 06 Jul 2015 - 02 Jul 2018 |
John Bowes Freeman
Rd 2, Waipukurau, 4282
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 23 Jan 2018 |
Fergus Martin Power
Rd 5, Wairoa, 4195
Address used since 02 Nov 2015 |
Director | 24 Mar 2014 - 31 Jul 2017 |
John Bowes Freeman
Rd 2, Waipukurau, 4282
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 08 Jun 2017 |
Andrew William Newman
Rd 3, Napier, 4183
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - 08 Jun 2017 |
Elizabeth Anne Lambert
Taradale, Napier, 4112
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 28 Oct 2016 |
John Bruce O'shaughnessy
Bay View, Napier, 4104
Address used since 27 Jun 2014 |
Director | 27 Jun 2014 - 06 Jul 2015 |
Ross Barry Mcleod
Raureka, Hastings, 4120
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 27 Jun 2014 |
Peter John Freeman
Rd 8, Nuhaka, 4198
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 24 Mar 2014 |
Neil Barry Taylor
Rd 2, Napier, 4182
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 02 Sep 2013 |
1 Dickens Street , Napier South , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
231 Hastings Street, Napier South, Napier, 4110 | Physical & registered | 15 Nov 2016 - 11 Dec 2018 |
207 Lyndon Road, Hastings, Hastings, 4122 | Registered & physical | 21 Dec 2012 - 15 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hawke's Bay Regional Council Other (Other) |
Napier South Napier 4110 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hastings District Council Other (Other) |
Hastings Hastings 4122 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Napier City Council Other (Other) |
Napier South Napier 4110 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Central Hawke's Bay District Council Other (Other) |
Waipawa Waipawa 4210 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wairoa District Council Other (Other) |
Wairoa 4108 |
21 Dec 2012 - current |
Jayem Trust 6 Station Street |
|
Grasmere Orchards 2013 Limited Level 3 |
|
Rhodium Limited Level 3 |
|
Rhodium Holdings Limited Level 3 |
|
Hjh Holdings Limited Level 3 |
|
Motor Systems Limited Level 3 |
Rdc Holdings Limited 59-61 Huia Street |
Rotoruanz Limited 1167 Fenton Street |
Training And Development Limited 18 Tirohanga Road |
Meeting And Governance Solutions Limited 18 Tirohanga Road |
Just Add Lime Limited 39 Dockside Lane |
Furrowed Brow Limited 48 Margaret Avenue |