General information

Happyhire Canterbury Limited

Type: NZ Limited Company (Ltd)
9429031161602
New Zealand Business Number
3334850
Company Number
Registered
Company Status
106666571
GST Number
L663933 - Marquee And Tent Hiring
Industry classification codes with description

Happyhire Canterbury Limited (issued an NZ business identifier of 9429031161602) was started on 29 Mar 2011. 5 addresess are currently in use by the company: 24 Coleridge Street, Sydenham, Christchurch, 8023 (type: postal, office). 23 Longspur Avenue, Halswell, Christchurch had been their physical address, up until 04 Oct 2021. Happyhire Canterbury Limited used more names, namely: Happyhire Limited from 28 Mar 2011 to 24 Sep 2014. 900 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 900 shares (100 per cent of shares), namely:
Happyhire Limited (an entity) located at Sydenham, Christchurch postcode 8023. "Marquee and tent hiring" (business classification L663933) is the category the Australian Bureau of Statistics issued Happyhire Canterbury Limited. The Businesscheck database was last updated on 09 May 2024.

Current address Type Used since
24 Coleridge Street, Sydenham, Christchurch, 8023 Registered & physical & service 04 Oct 2021
24 Coleridge Street, Sydenham, Christchurch, 8023 Postal & office & delivery 21 Mar 2023
Contact info
64 27 5625315
Phone
64 27 2427795
Phone (Phone)
jason@happyhire.co.nz
Email
jo@happyhire.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
happyhirenz@gmail.com
Email
www.happyhire.co.nz
Website
Directors
Name and Address Role Period
Jason Lee Roberts
Phillipstown, Christchurch, 8011
Address used since 17 Sep 2021
Halswell, Christchurch, 8025
Address used since 31 Aug 2012
Director 29 Mar 2011 - current
Shaun Rolston
Saint Martins, Christchurch, 8022
Address used since 17 Sep 2021
Director 17 Sep 2021 - current
Nick Cameron James
Waimairi Beach, Christchurch, 8083
Address used since 18 Jul 2014
Director 18 Jul 2014 - 24 Sep 2021
Steven Cavell Brooks
Halswell, Christchurch, 8025
Address used since 01 Apr 2020
Kennedys Bush, Christchurch, 8025
Address used since 18 Jul 2014
Director 18 Jul 2014 - 17 Sep 2021
Angela Magdalena Roberts
Halswell, Christchurch, 8025
Address used since 31 Aug 2012
Director 29 Mar 2011 - 18 Jul 2014
Addresses
Previous address Type Period
23 Longspur Avenue, Halswell, Christchurch, 8025 Physical & registered 10 Sep 2012 - 04 Oct 2021
Flat 14, 20 Hutcheson Street, Sydenham, Christchurch, 8023 Physical & registered 29 Mar 2011 - 10 Sep 2012
Financial Data
Financial info
900
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 900
Shareholder Name Address Period
Happyhire Limited
Shareholder NZBN: 9429041426975
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
25 Sep 2014 - current

Historic shareholders

Shareholder Name Address Period
Roberts, Angela
Individual
Halswell
Christchurch
8025
21 Jul 2014 - 25 Sep 2014
Brooks, Steven Cavell
Individual
Kennedys Bush
Christchurch
8025
18 Jul 2014 - 25 Sep 2014
Angela Magdalena Knegt
Director
Halswell
Christchurch
8025
29 Mar 2011 - 18 Jul 2014
Knegt, Angela Magdalena
Individual
Halswell
Christchurch
8025
29 Mar 2011 - 18 Jul 2014
Roberts, Jason Lee
Director
Halswell
Christchurch
8025
29 Mar 2011 - 25 Sep 2014
James, Nick Cameron
Individual
Waimairi Beach
Christchurch
8083
18 Jul 2014 - 25 Sep 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Happyhire Limited
Type Ltd
Ultimate Holding Company Number 5473003
Country of origin NZ
Location
Companies nearby
Incode Limited
25 Longspur Avenue
2 Bearded Blokes Limited
59 Longspur Avenue
Choie's Properties Limited
67 Longspur Avenue
Alfei Limited
67 Longspur Avenue
Chum Trustees Limited
33 Longspur Avenue
Jw Cafe Limited
25 Mackinder Drive
Similar companies
Party Warehouse Limited
133 Blenheim Road
Kiwi Tipi Rentals Limited
7 Rutherglen Avenue
Bigtop Rentals Limited
51 Croziers Road
Mainland Rent A Fence 2011 Limited
39 George Street
Flexitenz Limited
146 Canaan Road
Anderson Properties Limited
1 Umbers Street