Hayload Limited (issued an NZ business identifier of 9429041325957) was launched on 17 Jul 2014. 8 addresess are in use by the company: 5 Acacia Street, Kelvin Grove, Palmerston North, 4414 (type: postal, office). 93B Climie Road, Stratford had been their registered address, up to 05 Jun 2020. Hayload Limited used other aliases, namely: Agtract Limited from 01 Jul 2014 to 26 Aug 2016. 18618 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 4338 shares (23.3 per cent of shares), namely:
Punakaiki Fund Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 1.61 per cent of all shares (exactly 300 shares); it includes
Cudby, Scott Leslie (an individual) - located at Rd 2, Te Awamutu. Moving on to the 3rd group of shareholders, share allotment (5697 shares, 30.6%) belongs to 1 entity, namely:
Chris West Trustee Company Limited, located at Kelvin Grove, Palmerston North (an entity). "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued Hayload Limited. The Businesscheck database was updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 2058, Kuripuni, Masterton, 5842 | Postal | 10 May 2019 |
93b Climie Road, Stratford, 4391 | Office & delivery | 10 May 2019 |
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 | Registered & physical & service | 05 Jun 2020 |
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 | Postal & office & delivery | 01 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Charles West
Kelvin Grove, Palmerston North, 4414
Address used since 27 May 2020
Stratford, 4391
Address used since 01 Jan 2018
Opunake, Opunake, 4681
Address used since 06 Apr 2017
Rd 1, Greytown, 5794
Address used since 15 May 2019 |
Director | 17 Jul 2014 - current |
James Kenneth West
Masterton, Masterton, 5810
Address used since 10 May 2023
Pipitea, Wellington, 6011
Address used since 15 Jan 2018
Stratford, Stratford, 4332
Address used since 17 Nov 2015 |
Director | 17 Nov 2015 - current |
Christopher Murray Humphreys
Oneroa, Waiheke Island, 1081
Address used since 08 Jul 2016 |
Director | 08 Jul 2016 - 15 May 2019 |
Jurgen Stockler
Marton, Marton, 4710
Address used since 17 Jul 2014 |
Director | 17 Jul 2014 - 07 Mar 2016 |
Type | Used since | |
---|---|---|
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 | Postal & office & delivery | 01 Jun 2023 |
93b Climie Road , Stratford , 4391 |
Previous address | Type | Period |
---|---|---|
93b Climie Road, Stratford, 4391 | Registered & physical | 25 May 2018 - 05 Jun 2020 |
Suite 3, 21 Devon Street, New Plymouth, New Plymouth, 4310 | Physical | 18 Apr 2016 - 25 May 2018 |
87 Regan Street, Stratford, Stratford, 4332 | Physical | 06 Jan 2016 - 18 Apr 2016 |
21 Devon Street, New Plymouth, New Plymouth, 4310 | Registered | 05 Jan 2016 - 25 May 2018 |
21 Devon Street, New Plymouth, New Plymouth, 4310 | Physical | 05 Jan 2016 - 06 Jan 2016 |
87 Regan Street, Stratford, Stratford, 4332 | Physical & registered | 17 Jul 2014 - 05 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cudby, Scott Leslie Individual |
Rd 2 Te Awamutu 3872 |
11 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Chris West Trustee Company Limited Shareholder NZBN: 9429041305546 Entity (NZ Limited Company) |
Kelvin Grove Palmerston North 4414 |
17 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Joray Enterprises Limited Shareholder NZBN: 9429034130889 Entity (NZ Limited Company) |
Stratford Stratford 4332 |
11 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
James West Trustee Company Limited Shareholder NZBN: 9429042413349 Entity (NZ Limited Company) |
Masterton Masterton 5810 |
08 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Entity (NZ Limited Company) |
Rd 2 Palmerston North 4472 |
11 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Christopher Charles Director |
Opunake Opunake 4681 |
17 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
West, James Kenneth Director |
Stratford Stratford 4332 |
11 Jan 2016 - 08 Jul 2016 |
Joyce, Simon Individual |
Stratford Stratford 4332 |
11 Jan 2016 - 08 Jul 2016 |
Stockler-jongh, Karen Patricia Individual |
Marton Marton 4710 |
17 Jul 2014 - 29 Jun 2016 |
Burr, David Ivan Individual |
Washington Valley Nelson 7010 |
17 Jul 2014 - 29 Jun 2016 |
Stockler, Jurgen Individual |
Marton Marton 4710 |
17 Jul 2014 - 29 Jun 2016 |
Jurgen Stockler Director |
Marton Marton 4710 |
17 Jul 2014 - 29 Jun 2016 |
New Plymouth Equine Education & Training Trust C/- Busing Russell & Co Limited |
|
Taranaki Safe Families Trust First Floor |
|
Like Minds Taranaki 13-15 Devon Street West |
|
Yu Fei Limited 25-31 Devon Street West |
|
French Photographics Limited 16 Devon Street West |
|
Mayfair New Plymouth Limited 34 Devon Street West |
Aquanox Group Limited 141 Powderham Street |
Gray Wolf Workshops Limited 44 Pendarves Street |
Gremlin Software Limited 22 Mill Road |
Taranaki Consultancy Group Limited 17 George Street |
C S Fordyce Limited 369 Devon Street |
Project 42 Limited 369 Devon Street |