Hazeldine Homes Limited (issued a New Zealand Business Number of 9429033773711) was started on 06 Nov 2006. 2 addresses are in use by the company: 133B Heywards Road, Rd 2, Kaiapoi, 7692 (type: registered, physical). 133C Heywards Road, Rd 2, Kaiapoi had been their registered address, until 18 Feb 2021. Hazeldine Homes Limited used more aliases, namely: Hazeldine Enterprises Limited from 06 Nov 2006 to 10 Feb 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Hazeldine, Jasmine (a director) located at Rd 2, Kaiapoi postcode 7692. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Hazeldine, Jared Paul (an individual) - located at Rd 2, Kaiapoi. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Hazeldine Homes Limited. Our data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
133b Heywards Road, Rd 2, Kaiapoi, 7692 | Registered & physical & service | 18 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Jasmine Hazeldine
Rd 2, Kaiapoi, 7692
Address used since 26 Nov 2015 |
Director | 06 Nov 2006 - current |
Jared Paul Hazeldine
Rd 2, Kaiapoi, 7692
Address used since 26 Nov 2015 |
Director | 06 Nov 2006 - current |
Previous address | Type | Period |
---|---|---|
133c Heywards Road, Rd 2, Kaiapoi, 7692 | Registered & physical | 18 Dec 2020 - 18 Feb 2021 |
33 Carnaveron Drive, Lincoln, Lincoln, 7608 | Physical | 06 Dec 2017 - 18 Dec 2020 |
33 Carnaveron Drive, Lincoln, Lincoln, 7608 | Registered | 06 Dec 2016 - 18 Dec 2020 |
800 Hills Road, Marshland, Christchurch, 8051 | Registered | 08 Dec 2011 - 06 Dec 2016 |
291 Madras Street, Christchurch | Physical | 30 Nov 2009 - 06 Dec 2017 |
291 Madras Street, Christchurch | Registered | 30 Nov 2009 - 08 Dec 2011 |
42 Tyrone Street, Belfast, Christchurch | Physical & registered | 06 Nov 2006 - 30 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Hazeldine, Jasmine Director |
Rd 2 Kaiapoi 7692 |
10 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hazeldine, Jared Paul Individual |
Rd 2 Kaiapoi 7692 |
06 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Amo, Jasmine Individual |
Rd 2 Kaiapoi 7692 |
06 Nov 2006 - 10 Dec 2020 |
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 |
K&j Howard Investments Limited 17 Tauhinu Avenue |
Ded Limited 10 Busch Lane |
Okane Holdings Limited 4 Avonie Place |
Sunland International Limited 13 Calverton Place |
Terrequipe Limited 533 Halswell Junction Road |
Shellkier Properties Limited 10 Globe Bay Drive |