Hafler Holdings Limited (issued an NZ business identifier of 9429038608674) was registered on 17 May 1994. 3 addresses are currently in use by the company: 47 South Arm Drive, Te Anau, Te Anau, 9600 (type: postal, physical). 533 Flora Road, Makarewa, Invercargill had been their registered address, up until 31 Aug 2015. 150 shares are allotted to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 20 shares (13.33% of shares), namely:
Browning, Yvonne Annette (an individual) located at Invercargill. In the second group, a total of 1 shareholder holds 13.33% of all shares (exactly 20 shares); it includes
Burgess, Murray John (an individual) - located at Invercargill. The next group of shareholders, share allocation (20 shares, 13.33%) belongs to 2 entities, namely:
Johnston, Sharon Joan, located at Nth B, Christchurch (an individual),
Johnston, Robert, located at Nth B, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Hafler Holdings Limited. Businesscheck's database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
47 South Arm Drive, Te Anau, Te Anau, 9600 | Registered & physical & service | 31 Aug 2015 |
47 South Arm Drive, Te Anau, Te Anau, 9600 | Postal | 14 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Noreen Elizabeth Melvin
Wakatu, Nelson, 7010
Address used since 01 May 2018
Rd 6, Invercargill, 9876
Address used since 31 Aug 2009 |
Director | 17 May 1994 - current |
Janelle Pauline Stevenson
Avenal, Invercargill, 9810
Address used since 20 Aug 2015 |
Director | 17 May 1994 - current |
Robert Johnston
Te Anau, Te Anau, 9600
Address used since 20 Aug 2015 |
Director | 17 May 1994 - current |
Murray John Burgess
Rd 5, Rangiora, 7475
Address used since 20 Aug 2015 |
Director | 17 May 1994 - current |
Mark Shepherd
Geraldine, Geraldine, 7930
Address used since 20 Aug 2015 |
Director | 17 May 1994 - current |
Sharon Joan Johnston
Te Anau, Te Anau, 9600
Address used since 20 Aug 2015 |
Director | 17 May 1994 - current |
Yvonne Annette Browning
Gladstone, Invercargill, 9810
Address used since 20 Aug 2015 |
Director | 17 May 1994 - current |
Neville James Browning
Invercargill, 9810
Address used since 01 Aug 2016 |
Director | 17 May 1994 - 30 Jun 2022 |
William Christopher Grant Taylor
Waverley, Invercargill, 9810
Address used since 31 Aug 2009 |
Director | 17 May 1994 - 31 Mar 2019 |
Lynley Jean Taylor
Waverley, Invercargill, 9810
Address used since 31 Aug 2009 |
Director | 17 May 1994 - 31 Mar 2019 |
Wesley Raymond Melvin
Rd 6, Invercargill, 9876
Address used since 31 Aug 2009 |
Director | 17 May 1994 - 23 Apr 2015 |
Harry Shepherd
Invercargill,
Address used since 17 May 1994 |
Director | 17 May 1994 - 29 Mar 2001 |
Previous address | Type | Period |
---|---|---|
533 Flora Road, Makarewa, Invercargill | Registered & physical | 18 Sep 2003 - 31 Aug 2015 |
Cook Adam & Co, 181 Spey Street, Invercargill | Physical | 30 Jun 1997 - 18 Sep 2003 |
Messrs Cook Adam & Co, 181 Spey Street, Invercargill | Registered | 30 Jun 1997 - 18 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Browning, Yvonne Annette Individual |
Invercargill |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Burgess, Murray John Individual |
Invercargill |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Sharon Joan Individual |
Nth B Christchurch |
17 May 1994 - current |
Johnston, Robert Individual |
Nth B Christchurch |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevenson, Janelle Pauline Individual |
Invercargill |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Harry Individual |
Invercargill |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Mark Individual |
Geraldine |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Melvin, Noreen Individual |
Makarewa Invercargill |
17 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Browning, Neville James Individual |
Invercargill |
17 May 1994 - 02 Aug 2023 |
Melvin, Wesley Raymond Individual |
Matarewa R D 6, Invercargill |
17 May 1994 - 12 Aug 2019 |
Taylor, Lynley Jean Individual |
Invercargill |
17 May 1994 - 12 Aug 2019 |
Taylor, Christopher Individual |
Invercargil |
17 May 1994 - 12 Aug 2019 |
Zealandia Architects Limited 42 Piopio Street |
|
Instyle Enterprises Limited 37 Asher Avenue |
|
Te Anau Lodge (2007) Limited 52 Howden Street |
|
Tourism Pacific Limited 52 Howden Street |
|
Gin-clear Limited 15 Acheron Way |
|
A J Hey Limited 69 Oraka Street |
Little Hill Investments Limited 1348 Te Anau Mossburn Highway |
Kirkfield Holdings Limited Rd 144, Lower Shotover Road |
Hd Land Limited 11-17 Church Street |
Hd Services NZ Limited 11-17 Church Street |
Crinan Street Property Limited 11-17 Church Street |
Forall Limited 11-17 Church Street |