General information

Hayload Limited

Type: NZ Limited Company (Ltd)
9429041325957
New Zealand Business Number
5355781
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700050 - Software Development Service Nec
Industry classification codes with description

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
Contact info
chris@chriswest.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
5 Acacia Street, Kelvin Grove, Palmerston North, 4414 Postal & office & delivery 01 Jun 2023
Principal place of activity
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
Financial Data
Financial info
18618
Total number of Shares
March
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4338
Shareholder Name Address Period
Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 Jul 2016 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Cudby, Scott Leslie
Individual
Rd 2
Te Awamutu
3872
11 Jan 2016 - current
Shares Allocation #3 Number of Shares: 5697
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
Shares Allocation #4 Number of Shares: 4603
Shareholder Name Address Period
Joray Enterprises Limited
Shareholder NZBN: 9429034130889
Entity (NZ Limited Company)
Stratford
Stratford
4332
11 Jan 2016 - current
Shares Allocation #5 Number of Shares: 2599
Shareholder Name Address Period
James West Trustee Company Limited
Shareholder NZBN: 9429042413349
Entity (NZ Limited Company)
Masterton
Masterton
5810
08 Jul 2016 - current
Shares Allocation #6 Number of Shares: 1043
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
Shares Allocation #7 Number of Shares: 38
Shareholder Name Address Period
West, Christopher Charles
Director
Opunake
Opunake
4681
17 Jul 2014 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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