General information

Hazlett Contracting 2022 Limited

Type: NZ Limited Company (Ltd)
9429040320533
New Zealand Business Number
144167
Company Number
Registered
Company Status

Hazlett Contracting 2022 Limited (issued a New Zealand Business Number of 9429040320533) was started on 04 Feb 1947. 4 addresses are in use by the company: 6 Allen Street, Naseby, 9396 (type: service, registered). Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin had been their registered address, until 02 Aug 2023. Hazlett Contracting 2022 Limited used other names, namely: D S Hazlett & Son Limited from 27 Aug 1956 to 03 May 2022, Hazlett, Mackay Limited (04 Feb 1947 to 27 Aug 1956). 228200 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 228099 shares (99.96 per cent of shares), namely:
Hazlett, Jane Alice (an individual) located at Naseby postcode 9354,
Cm Law Trustees (Ranfurly) Limited (an entity) located at Alexandra postcode 9320. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Hazlett, Jane Alice (an individual) - located at Naseby. Moving on to the third group of shareholders, share allotment (100 shares, 0.04%) belongs to 1 entity, namely:
Hazlett, Samuel Donald, located at Ranfurly (an individual). The Businesscheck database was last updated on 28 Mar 2024.

Current address Type Used since
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Physical 14 Jul 2022
6 Allen Street, Naseby, 9396 Office & delivery 25 Jul 2023
6 Allen Street, Naseby, 9396 Service & registered 02 Aug 2023
Contact info
64 27 2740088
Phone
accounts@hazlettcontracting.co.nz
Email
Directors
Name and Address Role Period
James Donald Hazlett
Naseby, 9354
Address used since 26 Nov 2021
Ranfurly, Otago, 9332
Address used since 14 Jul 2015
Director 12 May 1995 - current
Samuel Donald Hazlett
Ranfurly, Otago, 9332
Address used since 14 Jul 2015
Director 30 Aug 1988 - 26 Nov 2021
Robert Alexander Hazlett
Ranfurly, Otago, 9332
Address used since 14 Jul 2015
Director 12 May 1995 - 26 Nov 2021
Henry Samuel O'neill
Alexandra,
Address used since 30 Aug 1988
Director 30 Aug 1988 - 12 May 1995
Addresses
Previous address Type Period
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & service 14 Jul 2022 - 02 Aug 2023
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered & physical 08 Nov 2018 - 14 Jul 2022
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical 16 Aug 2011 - 08 Nov 2018
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered 19 Jul 2011 - 08 Nov 2018
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 Physical 18 May 2007 - 16 Aug 2011
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 Registered 18 May 2007 - 19 Jul 2011
56 York Place, Dunedin Registered 01 Jul 1996 - 18 May 2007
C/- Hunter Brocklebank, 56 York Place, Dunedin Physical 17 Feb 1992 - 18 May 2007
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
228200
Total number of Shares
July
Annual return filing month
25 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 228099
Shareholder Name Address Period
Hazlett, Jane Alice
Individual
Naseby
9354
01 Mar 2023 - current
Cm Law Trustees (ranfurly) Limited
Shareholder NZBN: 9429046090492
Entity (NZ Limited Company)
Alexandra
9320
01 Mar 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hazlett, Jane Alice
Individual
Naseby
9354
01 Mar 2023 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Hazlett, Samuel Donald
Individual
Ranfurly
04 Feb 1947 - current

Historic shareholders

Shareholder Name Address Period
Tonkin, Philip Anthony
Individual
Ranfurly
04 Feb 1947 - 23 Nov 2017
Tonkin, Philip Anthony
Individual
Ranfurly
04 Feb 1947 - 23 Nov 2017
Kinney, Matthew Paul
Individual
Hyde
9397
20 Aug 2018 - 01 Mar 2023
Hazlett, James Donald
Individual
Ranfurly
04 Feb 1947 - 23 Jul 2004
Hazlett, James Donald
Individual
Ranfurly
04 Feb 1947 - 23 Jul 2004
Jones, Peter
Individual
Ranfurly
Ranfurly
9332
23 Nov 2017 - 18 Jan 2022
Hazlett, Robert Alexander
Individual
Ranfurly
04 Feb 1947 - 18 Jan 2022
Hickey, Penelope Jane
Individual
Brooklyn
Wellington
6021
23 Nov 2017 - 01 Mar 2023
Hickey, Penelope Jane
Individual
Brooklyn
Wellington
6021
23 Nov 2017 - 01 Mar 2023
Hickey, Penelope Jane
Individual
Brooklyn
Wellington
6021
23 Nov 2017 - 01 Mar 2023
Hickey, Penelope Jane
Individual
Brooklyn
Wellington
6021
23 Nov 2017 - 01 Mar 2023
Kinney, Matthew Paul
Individual
Hyde
9397
20 Aug 2018 - 01 Mar 2023
Hazlett, Jayne Alice
Individual
Naseby
9396
11 May 2022 - 01 Mar 2023
Hazlett, James Donald
Individual
Naseby
9354
04 Feb 1947 - 23 Jul 2004
Hazlett, James Donald
Individual
Ranfurly
04 Feb 1947 - 23 Jul 2004
Octagon 2013 Trustees Limited
Shareholder NZBN: 9429030014527
Company Number: 4723759
Entity
106 George Street
Dunedin
9016
24 Jan 2017 - 18 Jan 2022
Octagon 2013 Trustees Limited
Shareholder NZBN: 9429030014527
Company Number: 4723759
Entity
106 George Street
Dunedin
9016
24 Jan 2017 - 18 Jan 2022
Octagon 2013 Trustees Limited
Shareholder NZBN: 9429030014527
Company Number: 4723759
Entity
106 George Street
Dunedin
9016
24 Jan 2017 - 18 Jan 2022
Hazlett, Maddie Alice
Individual
Ranfurly
Ranfurly
9332
05 Sep 2018 - 18 Jan 2022
Hazlett, James Donald
Individual
Ranfurly
04 Feb 1947 - 23 Jul 2004
Brocklebank, Stephen John
Individual
Dunedin
04 Feb 1947 - 20 Jul 2015
Hazlett, Robert Alexander
Individual
Ranfurly
04 Feb 1947 - 18 Jan 2022
Hazlett, Robert Alexander
Individual
Ranfurly
04 Feb 1947 - 18 Jan 2022
Hazlett, James Donald
Individual
Naseby
9354
04 Feb 1947 - 23 Jul 2004
Octagon 2008 Trustees Limited
Shareholder NZBN: 9429035805113
Company Number: 1382062
Entity
20 Jul 2015 - 24 Jan 2017
Hazlett, James Donald
Individual
Ranfurly
04 Feb 1947 - 23 Jul 2004
Octagon 2008 Trustees Limited
Shareholder NZBN: 9429035805113
Company Number: 1382062
Entity
20 Jul 2015 - 24 Jan 2017
Hazlett, James Donald
Individual
Ranfurly
04 Feb 1947 - 23 Jul 2004
Hazlett, Robert Alexander
Individual
Ranfurly
04 Feb 1947 - 18 Jan 2022
Location
Companies nearby
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street