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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Newman, Denise Individual |
Mangere Auckland 2022 |
28 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacobs, Carol Individual |
Rd 1 Horsham Downs Hamilton 3210 |
28 Jun 2001 - current |
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 |
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 |
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 |