Hay Contracting Limited (issued an NZ business identifier of 9429032977370) was launched on 05 Feb 2008. 8 addresess are currently in use by the company: 14A Brentwood Street, Trentham, Upper Hutt, 5018 (type: postal, registered). 14A Brentwood Street, Trentham, Upper Hutt had been their physical address, until 11 Sep 2019. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (30% of shares), namely:
Hay, Rosemary Joy (an individual) located at Trentham, Upper Hutt postcode 5018. In the second group, a total of 3 shareholders hold 30% of all shares (exactly 30 shares); it includes
Hay, Murray Gordon (an individual) - located at Trentham, Upper Hutt,
Hay, Rosemary Joy (an individual) - located at Trentham, Upper Hutt,
Lay, Bruce (an individual) - located at Clouston Park, Upper Hutt. The 3rd group of shareholders, share allotment (40 shares, 40%) belongs to 1 entity, namely:
Hay, Murray Gordon, located at Trentham, Upper Hutt (an individual). "Earthmoving plant and equipment hiring with operator" (business classification E321225) is the classification the Australian Bureau of Statistics issued to Hay Contracting Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
14a Brentwood Street, Trentham, Upper Hutt, 5018 | Other (Address For Share Register) | 27 Feb 2018 |
14a Brentwood Street, Trentham, Upper Hutt, 5018 | Office & delivery & other (Address For Share Register) & shareregister | 03 Sep 2019 |
14a Brentwood Street, Trentham, Upper Hutt, 5018 | Registered & physical & service | 11 Sep 2019 |
14a Brentwood Street, Trentham, Upper Hutt, 5018 | Postal | 03 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Murray Gordon Hay
Trentham, Upper Hutt, 5018
Address used since 01 Mar 2018
Elderslea, Upper Hutt, 5018
Address used since 09 Mar 2016 |
Director | 05 Feb 2008 - current |
Rosemary Joy Hay
Ebdentown, Upper Hutt, 5018
Address used since 14 Sep 2014 |
Director | 01 Apr 2008 - 09 Mar 2016 |
Bruce Lay
Upper Hutt, 5018
Address used since 05 Jul 2012 |
Director | 05 Jul 2012 - 29 Jun 2015 |
Type | Used since | |
---|---|---|
14a Brentwood Street, Trentham, Upper Hutt, 5018 | Postal | 03 Sep 2022 |
14a Brentwood Street , Trentham , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
14a Brentwood Street, Trentham, Upper Hutt, 5018 | Physical & registered | 07 Mar 2018 - 11 Sep 2019 |
100 Fraser Crescent, Elderslea, Upper Hutt, 5018 | Registered & physical | 09 Dec 2015 - 07 Mar 2018 |
53 Kowhai Avenue, Ebdentown, Upper Hutt, 5018 | Physical & registered | 22 Sep 2014 - 09 Dec 2015 |
100 Fraser Cresent, Elderslea, Upper Hutt, 5018 | Physical & registered | 29 Mar 2012 - 22 Sep 2014 |
23 Shanly Street, Brown Owl, Upper Hutt, 5018 | Physical | 19 Jul 2011 - 29 Mar 2012 |
23 Shanly St, Brown Owl, Upper Hutt, 5018 | Registered | 19 Jul 2011 - 29 Mar 2012 |
20 Mccarthy Grove, Upper Hutt | Physical & registered | 05 Feb 2008 - 19 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hay, Rosemary Joy Individual |
Trentham Upper Hutt 5018 |
05 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Murray Gordon Individual |
Trentham Upper Hutt 5018 |
05 Feb 2008 - current |
Hay, Rosemary Joy Individual |
Trentham Upper Hutt 5018 |
05 Feb 2008 - current |
Lay, Bruce Individual |
Clouston Park Upper Hutt 5018 |
05 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Murray Gordon Individual |
Trentham Upper Hutt 5018 |
05 Feb 2008 - current |
Eljay 2009 Limited 13 Brentwood Street |
|
Starfield Holdings Limited 21 Tararua Street |
|
Calden Solo Limited 13 Tararua Street |
|
Jbbb Corporate Trustee Limited 17 Brentwood Street |
|
Upper Hutt Hockey Club Incorporated 5 Parkwood Grove |
|
Makit Through Limited 7 Tararua Street |
Db Noel Equipment Limited 8 Nicolaus Street |
Pm Contracting (2003) Limited 22 Amber Grove |
O'connor Contracting Limited 36 Invercargill Drive |
Dwa Limited 1st Floor |
Jad Civil Design Limited 178 St Andrews Road |
Acorn Contracting Limited 326 Jackson Street |