General information

Hahei Haven Limited

Type: NZ Limited Company (Ltd)
9429036882984
New Zealand Business Number
1141737
Company Number
Registered
Company Status

Hahei Haven Limited (issued an NZ business number of 9429036882984) was launched on 28 Jun 2001. 4 addresses are currently in use by the company: 2083A River Road, Rd 1, Hamilton, 3281 (type: registered, service). 2083A River Road, Horsham Downs, Hamilton had been their physical address, until 04 Jul 2019. Hahei Haven Limited used other names, namely: Zest International Limited from 28 Jun 2001 to 06 Jun 2018. 89283 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 44641 shares (50% of shares), namely:
Newman, Denise (an individual) located at Mangere, Auckland postcode 2022. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (44641 shares); it includes
Jacobs, Carol (an individual) - located at Rd 1 Horsham Downs, Hamilton. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 2 entities, namely:
Newman, Denise, located at Rd 1 Horsham Downs, Hamilton (an individual),
Jacobs, Carol, located at Mangere, Auckland (an individual). The Businesscheck data was last updated on 30 Mar 2024.

Current address Type Used since
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 Registered 02 Oct 2013
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 Physical & service 04 Jul 2019
2083a River Road, Rd 1, Hamilton, 3281 Registered & service 02 Oct 2023
Directors
Name and Address Role Period
Denise Newman
Rd 1 Horsham Downs, Hamilton, 3210
Address used since 03 Aug 2018
Mangere, Auckland, 2022
Address used since 22 Jun 2016
Director 28 Jun 2001 - current
Carol Jacobs
Rd 1 Horsham Downs, Hamilton, 3210
Address used since 03 Aug 2018
Mangere, Auckland, 2022
Address used since 22 Jun 2016
Director 28 Jun 2001 - current
Peter James Botting
Remuera, Auckland, 1050
Address used since 01 Sep 2013
Director 29 Oct 2010 - 01 May 2014
Sanjay Bahuguna
Murarrie, Qld, 4172 Australia,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 31 Mar 2010
John Michael Newman
Mt Eden, Auckland,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 23 Aug 2005
Andrew Haughey
Gisborne,
Address used since 08 May 2002
Director 08 May 2002 - 11 Nov 2002
Addresses
Previous address Type Period
2083a River Road, Horsham Downs, Hamilton, 3281 Physical 09 Nov 2018 - 04 Jul 2019
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 Physical 02 Oct 2013 - 09 Nov 2018
Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 Physical & registered 18 Sep 2013 - 02 Oct 2013
Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton Registered & physical 08 Jan 2008 - 18 Sep 2013
C/-harkness Henry & Co, Solicitors, 8th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton Physical 29 Jun 2001 - 08 Jan 2008
C/-harkness Henry & Co, Solicitors, 8th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton Registered 28 Jun 2001 - 08 Jan 2008
Financial Data
Financial info
89283
Total number of Shares
July
Annual return filing month
29 Jul 2019
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 44641
Shareholder Name Address Period
Newman, Denise
Individual
Mangere
Auckland
2022
28 Jun 2001 - current
Shares Allocation #2 Number of Shares: 44641
Shareholder Name Address Period
Jacobs, Carol
Individual
Rd 1 Horsham Downs
Hamilton
3210
28 Jun 2001 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Newman, Denise
Individual
Rd 1 Horsham Downs
Hamilton
3210
28 Jun 2001 - current
Jacobs, Carol
Individual
Mangere
Auckland
2022
28 Jun 2001 - current

Historic shareholders

Shareholder Name Address Period
Newman, John
Individual
Mt Eden
Auckland
28 Jun 2001 - 14 May 2005
Bahuguna, Sanjay
Individual
Murarrie
Queensland
4172
14 May 2005 - 12 Aug 2013
Location
Companies nearby
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre