Hartwood Limited (New Zealand Business Number 9429030838611) was started on 22 Dec 2011. 2 addresses are currently in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service). Unit 2, 69 Coleridge Street, Sydenham, Christchurch had been their physical address, up to 22 Jul 2019. 100 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Hartnell, Graeme Scott (a director) located at Sumner, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Woods, James Andrew (a director) - located at Lincoln. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Woods, Sally Anne, located at Lincoln (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Hartwood Limited. Businesscheck's information was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & service & registered | 22 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
James Andrew Woods
Springston, Springston, 7616
Address used since 22 Dec 2011
Lincoln, 7608
Address used since 28 Apr 2017 |
Director | 22 Dec 2011 - current |
Graeme Scott Hartnell
Sumner, Christchurch, 8081
Address used since 22 Dec 2011 |
Director | 22 Dec 2011 - current |
Previous address | Type | Period |
---|---|---|
Unit 2, 69 Coleridge Street, Sydenham, Christchurch, 8023 | Physical & registered | 06 Oct 2017 - 22 Jul 2019 |
94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered & physical | 18 Oct 2013 - 06 Oct 2017 |
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 | Registered & physical | 27 Aug 2013 - 18 Oct 2013 |
3 / 1004 Ferry Road, Ferrymead, Christchurch, 0000 | Physical & registered | 22 Dec 2011 - 27 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hartnell, Graeme Scott Director |
Sumner Christchurch 8081 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, James Andrew Director |
Lincoln 7608 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Sally Anne Individual |
Lincoln 7608 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
05 Jul 2013 - current |
Woods, Sally Anne Individual |
Lincoln 7608 |
22 Dec 2011 - current |
Woods, James Andrew Director |
Lincoln 7608 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Neave, Richard Henry Digby Individual |
Redcliffs Christchurch 8081 |
05 Jul 2013 - current |
Hartnell, Graeme Scott Director |
Sumner Christchurch 8081 |
22 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartnell, Susan Elaine Individual |
Sumner Christchurch 8081 |
22 Dec 2011 - 27 May 2013 |
Amazing Products Limited 65 Coleridge Street |
|
Complete Control Limited Unit3 69-71 Coleridge St |
|
Coulter Wireworks (2002) Limited 63 Coleridge Street |
|
Mansfield Merchandising 2004 Limited 36 Gasson Street |
|
Haglund Holdings Limited 78 Coleridge Street |
|
Dynamite Signage Solutions Limited 78 Coleridge Street |
Tilly The Dog Properties Limited 61 Carlyle Street |
Edifice Corporation Limited Same As Registered Office |
Waytemore Investments Limited Same As Registered Office Address |
Mackrell Property Limited 5/25 Buffon Street |
Allan Leversedge Holdings Limited 37a Wordsworth Street |
206 Jervois Road Limited 19 Southwark Street |