General information

Hazeldine Courts Limited

Type: NZ Limited Company (Ltd)
9429040923390
New Zealand Business Number
14889
Company Number
Registered
Company Status

Hazeldine Courts Limited (issued a New Zealand Business Number of 9429040923390) was incorporated on 06 Dec 1962. 2 addresses are in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt had been their registered address, up to 15 Sep 2020. 23970 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 3995 shares (16.67% of shares), namely:
Mccormack, Anthony Wayne (an individual) located at Boulcott, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 3995 shares); it includes
George, Lorraine (an individual) - located at Boulcott, Lower Hutt. Next there is the third group of shareholders, share allocation (3995 shares, 16.67%) belongs to 1 entity, namely:
Eastman, Janet, located at Lower Hutt (an individual). Our database was updated on 11 Mar 2024.

Current address Type Used since
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered & physical & service 15 Sep 2020
Directors
Name and Address Role Period
Janet Eastham
595 High Street, Lower Hutt, 5010
Address used since 01 Oct 2009
Director 20 Dec 2004 - current
Elizabeth Morrison
Boulcott, Lower Hutt, 5010
Address used since 15 Apr 2021
Director 15 Apr 2021 - current
Robert Morrison
595 High Street, Lower Hutt, 5010
Address used since 01 Oct 2009
Director 23 Jun 1997 - 15 Apr 2021
Mary Francis Flux
595 High Street, Lower Hutt, Wellington,
Address used since 29 Mar 1996
Director 29 Mar 1996 - 18 May 2004
Vincent Edward Pierson
Lower Hutt,
Address used since 10 Jun 1998
Director 10 Jun 1998 - 09 Dec 1998
Sylvia Maretta Pierson
595 High Street, Lower Hutt, Wellington,
Address used since 29 Mar 1996
Director 29 Mar 1996 - 10 Jun 1998
Leonard William Hipkins
Lower Hutt,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 10 Nov 1996
Dorothy Katie Freeman
Lower Hutt,
Address used since 11 Jun 1984
Director 11 Jun 1984 - 29 Mar 1996
Joyce Myrtle Coley
Lower Hutt,
Address used since 04 Oct 1993
Director 04 Oct 1993 - 27 Oct 1995
Violet Muriel Caldwell
Lower Hutt,
Address used since 11 Jun 1984
Director 11 Jun 1984 - 04 Oct 1993
Addresses
Previous address Type Period
2nd Floor, 21-23 Andrews Avenue, Lower Hutt Registered & physical 10 Oct 2002 - 15 Sep 2020
Brunton Cropp & Co, Chartered Accountants, 15 Daly Street, Lower Hutt Physical 18 Jun 1997 - 10 Oct 2002
2nd Floor, Government Life Building, 15 Daly Street, Lower Hutt Registered 18 Jun 1997 - 10 Oct 2002
Financial Data
Financial info
23970
Total number of Shares
September
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3995
Shareholder Name Address Period
Mccormack, Anthony Wayne
Individual
Boulcott
Lower Hutt
5010
15 Mar 2021 - current
Shares Allocation #2 Number of Shares: 3995
Shareholder Name Address Period
George, Lorraine
Individual
Boulcott
Lower Hutt
5010
07 Jul 2020 - current
Shares Allocation #3 Number of Shares: 3995
Shareholder Name Address Period
Eastman, Janet
Individual
Lower Hutt
30 Sep 2004 - current
Shares Allocation #4 Number of Shares: 3995
Shareholder Name Address Period
Baxter, Erica Nelda
Individual
Lower Hutt
30 Sep 2004 - current
Shares Allocation #5 Number of Shares: 3995
Shareholder Name Address Period
Bickerstaffe, Ronald
Individual
Lower Hutt
26 Apr 2010 - current
Shares Allocation #6 Number of Shares: 3995
Shareholder Name Address Period
Morrison, Robert
Individual
Lower Hutt
06 Dec 1962 - current
Morrison, E
Individual
Lower Hutt
Wellington
06 Dec 1962 - current

Historic shareholders

Shareholder Name Address Period
Gaskin, David W
Individual
Lower Hutt
06 Dec 1962 - 30 Sep 2004
Flux, Mary Francis
Individual
Lower Hutt
06 Dec 1962 - 30 Sep 2004
Gibson, Graeme Robert
Individual
595 High Street
Lower Hutt
19 Feb 2008 - 19 Feb 2008
North, Pauline
Individual
Lower Hutt
30 Sep 2004 - 03 Apr 2018
Grice, Elaine Margaret
Individual
Lower Hutt
30 Sep 2004 - 25 May 2015
Stevens, Patricia Ellen
Individual
Boulcott
Lower Hutt
5010
29 Mar 2019 - 04 Mar 2020
Gaskin, Jean C
Individual
Lower Hutt
06 Dec 1962 - 30 Sep 2004
Stevens, Peter James
Individual
Boulcott
Lower Hutt
5010
29 Mar 2019 - 15 Mar 2021
Stevens, Peter James
Individual
Boulcott
Lower Hutt
5010
29 Mar 2019 - 15 Mar 2021
Clayton, Anthony
Individual
Lower Hutt
06 Dec 1962 - 30 Sep 2004
Hosie, Camilla
Individual
Lower Hutt
06 Dec 1962 - 30 Sep 2004
Anderson, Margaret Isobell
Individual
Boulcott
Lower Hutt
5010
25 May 2015 - 07 Jul 2020
Clayton, Karen
Individual
Lower Hutt
06 Dec 1962 - 27 Jun 2010
Pierson, Sylvia
Individual
Lower Hutt
06 Dec 1962 - 30 Sep 2004
Norton, Phyllis
Individual
Lower Hutt
30 Sep 2004 - 30 Sep 2004
Sexton, Alison Joyce
Individual
Boulcott
Lower Hutt
5010
03 Apr 2018 - 29 Mar 2019
Glanville, David Lewis John
Individual
595 High Street
Lower Hutt
19 Feb 2008 - 19 Feb 2008
Ashmore, Betty
Individual
Lower Hutt
13 Jun 2008 - 13 Jun 2008
Location
Companies nearby
Amelia Connell Consultant Limited
21 Andrews Avenue
Heartland Rural Supplies Limited
2nd Floor
Amcraw Limited
21-23 Andrews Avenue
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave