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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hazlett, Jane Alice Individual |
Naseby 9354 |
01 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hazlett, Samuel Donald Individual |
Ranfurly |
04 Feb 1947 - current |
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 |
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 |