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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mccormack, Anthony Wayne Individual |
Boulcott Lower Hutt 5010 |
15 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
George, Lorraine Individual |
Boulcott Lower Hutt 5010 |
07 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Eastman, Janet Individual |
Lower Hutt |
30 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Baxter, Erica Nelda Individual |
Lower Hutt |
30 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Bickerstaffe, Ronald Individual |
Lower Hutt |
26 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Robert Individual |
Lower Hutt |
06 Dec 1962 - current |
Morrison, E Individual |
Lower Hutt Wellington |
06 Dec 1962 - current |
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 |
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 |