General information

Hr Installation Services Limited

Type: NZ Limited Company (Ltd)
9429034830680
New Zealand Business Number
1621841
Company Number
Registered
Company Status

Hr Installation Services Limited (issued an NZ business identifier of 9429034830680) was registered on 11 May 2005. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 6E Pope Street, Addington, Christchurch had been their physical address, until 22 Feb 2019. Hr Installation Services Limited used other names, namely: D.n.d. Installation Services Limited from 11 May 2005 to 23 Aug 2005. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Norton, Patrick Leslie (an individual) located at Witherlea, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Norton, Leigh Anne (an individual) - located at Witherlea, Blenheim. Businesscheck's information was updated on 27 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 22 Feb 2019
Directors
Name and Address Role Period
Patrick Leslie Norton
Witherlea, Blenheim, 7201
Address used since 08 Feb 2019
Director 08 Feb 2019 - current
Nicola Reeves
Springlands, Blenheim, 7201
Address used since 20 Mar 2014
Director 29 Jan 2007 - 08 Feb 2019
Dallas Leon Reeves
Springlands, Blenheim, 7201
Address used since 20 Mar 2014
Director 11 May 2005 - 30 Nov 2018
David Charles Hix
Redwoodtown, Blenheim, 7201
Address used since 21 Mar 2012
Director 11 May 2005 - 20 Jun 2012
Tania Hix
Redwoodtown, Blenheim, 7201
Address used since 21 Mar 2012
Director 29 Jan 2007 - 20 Jun 2012
Neville Davie Clarke
Blenheim,
Address used since 11 May 2005
Director 11 May 2005 - 04 Aug 2005
Addresses
Previous address Type Period
6e Pope Street, Addington, Christchurch, 8011 Physical & registered 23 Aug 2016 - 22 Feb 2019
1st Floor, 47 Mandeville Street, Riccarton, Christchurch Registered & physical 24 Nov 2008 - 23 Aug 2016
48 Holdaway Street, Blenheim Physical & registered 29 May 2006 - 24 Nov 2008
105 Alfred St, Blenheim Registered & physical 11 Aug 2005 - 29 May 2006
8 Julian St, Blenheim Registered & physical 11 May 2005 - 11 Aug 2005
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Norton, Patrick Leslie
Individual
Witherlea
Blenheim
7201
14 Feb 2019 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Norton, Leigh Anne
Individual
Witherlea
Blenheim
7201
14 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
David Charles Hix, Tania Anne Hix And Lundon's Trustee Company Limited
Other
12 Nov 2008 - 28 Jun 2012
Reeves, Dallas Leon
Individual
Springlands
Blenheim
7201
04 Nov 2008 - 14 Feb 2019
Hix, David Charles
Individual
Redwoodtown
Blenheim
7201
04 Nov 2008 - 28 Jun 2012
Clarke, Neville Davie
Individual
Blenheim
11 May 2005 - 27 Jun 2010
Dallas Leon Reeves, Nicola Margaret Reeves And Lundon's Trustee Company Limited
Other
Springlands
Blenheim
7201
12 Nov 2008 - 14 Feb 2019
Hix, David Charles
Individual
Blenheim
11 May 2005 - 16 Nov 2005
Hix, Tania
Individual
Redwoodtown
Blenheim
7201
17 Nov 2008 - 28 Jun 2012
Reeves, Nicola
Individual
Springlands
Blenheim
7201
17 Nov 2008 - 14 Feb 2019
Null - David Charles Hix, Tania Anne Hix And Lundon's Trustee Company Limited
Other
12 Nov 2008 - 28 Jun 2012
Reeves, Dallas Leon
Individual
Blenheim
11 May 2005 - 16 Nov 2005
Location