Hazeldine Construction Limited (issued an NZBN of 9429033403397) was launched on 11 May 2007. 2 addresses are in use by the company: 133B Heywards Road, Rd 2, Kaiapoi, 7692 (type: physical, service). 33 Carnaveron Drive, Lincoln, Lincoln had been their registered address, until 07 Sep 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hazeldine, Jared Paul (an individual) located at Rd 2, Kaiapoi postcode 7692. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hazeldine, Jasmine (an individual) - located at Rd 2, Kaiapoi. "Building completion services - all trades subcontracted" (ANZSIC E329920) is the classification the Australian Bureau of Statistics issued Hazeldine Construction Limited. Businesscheck's information was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 133b Heywards Road, Rd 2, Kaiapoi, 7692 | Physical & service & registered | 07 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jared Paul Hazeldine
Rd 2, Kaiapoi, 7692
Address used since 03 Aug 2015 |
Director | 11 May 2007 - current |
|
Jasmine Hazeldine
Rd 2, Kaiapoi, 7692
Address used since 03 Aug 2015 |
Director | 11 May 2007 - current |
| Previous address | Type | Period |
|---|---|---|
| 33 Carnaveron Drive, Lincoln, Lincoln, 7608 | Registered & physical | 06 Dec 2016 - 07 Sep 2020 |
| 800 Hills Road, Marshland, Christchurch, 8051 | Physical | 11 Aug 2015 - 06 Dec 2016 |
| 800 Hills Road, Marshland, Christchurch, 8051 | Registered | 08 Dec 2011 - 06 Dec 2016 |
| 291 Madras Street, Christchurch | Registered | 30 Nov 2009 - 08 Dec 2011 |
| 291 Madras Street, Christchurch | Physical | 30 Nov 2009 - 11 Aug 2015 |
| 42 Tyrone Street, Belfast, Christchurch | Registered & physical | 11 May 2007 - 30 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hazeldine, Jared Paul Individual |
Rd 2 Kaiapoi 7692 |
11 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hazeldine, Jasmine Individual |
Rd 2 Kaiapoi 7692 |
11 May 2007 - current |
![]() |
Elite Properties Limited 33 Carnaveron Drive |
![]() |
Caltec Electrical & Av Limited 33 Carnaveron Drive |
![]() |
Rand Consulting Limited 33 Carnaveron Drive |
![]() |
Elite Asphalt Limited 33 Carnaveron Drive |
![]() |
Rand Properties Limited 33 Carnaveron Drive |
![]() |
Property Complete Limited 6 Faulks Drive |
|
Brown & Syme Painters Limited Unit 1b, 55 Epsom Road |
|
Ashford Management Limited 33 Sledmere Street |
|
Con Tech Building Limited 287-293 Durham Street North |
|
Priority Construction Limited 32b Sheffield Crescent |
|
Gardiner Homes Limited 115 Sherborne Street |
|
Strutco Contracting Limited Level 4, 60 Cashel Street |