General information

Hartwood Limited

Type: NZ Limited Company (Ltd)
9429030838611
New Zealand Business Number
3694095
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hartnell, Graeme Scott
Director
Sumner
Christchurch
8081
22 Dec 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Woods, James Andrew
Director
Lincoln
7608
22 Dec 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Woods, Sally Anne
Individual
Lincoln
7608
22 Dec 2011 - current
Shares Allocation #4 Number of Shares: 48
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
Shares Allocation #5 Number of Shares: 49
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

Historic shareholders

Shareholder Name Address Period
Hartnell, Susan Elaine
Individual
Sumner
Christchurch
8081
22 Dec 2011 - 27 May 2013
Location
Companies nearby
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
Similar companies
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