Hrw Developments Limited (issued an NZ business number of 9429042503941) was registered on 08 Aug 2016. 3 addresses are currently in use by the company: 1/83 Heaton Drive, Tai Tapu, Christchurch, 8013 (type: office, physical). 1/83 Heaton Drive, Tai Tapu, Christchurch had been their registered address, until 18 Jul 2017. 12121212 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 121212 shares (1% of shares), namely:
Weir, Andrew Graham (an individual) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 1 shareholder holds 33% of all shares (4000000 shares); it includes
Harker, Matthew Robert (a director) - located at Halswell, Christchurch. Moving on to the next group of shareholders, share allocation (4000000 shares, 33%) belongs to 1 entity, namely:
Weir, Stephen Michael, located at Rolleston, Rolleston (a director). "Software development service nec" (business classification M700050) is the category the Australian Bureau of Statistics issued to Hrw Developments Limited. Businesscheck's information was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
1/83 Heaton Drive, Tai Tapu, Christchurch, 8013 | Office | unknown |
Unit 1b Epsom Road, Sockburn, Christchurch, 8443 | Physical & service & registered | 18 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Paul James Rugg
Tai Tapu, 7672
Address used since 10 Jul 2017
Christchurch Central, Christchurch, 8013
Address used since 08 Aug 2016 |
Director | 08 Aug 2016 - current |
Stephen Michael Weir
Rolleston, Rolleston, 7614
Address used since 08 Aug 2016 |
Director | 08 Aug 2016 - current |
Matthew Robert Harker
Halswell, Christchurch, 8025
Address used since 19 Jul 2023
Saint Andrews, Hamilton, 3200
Address used since 28 Jul 2021
Maeroa, Hamilton, 3200
Address used since 10 Jul 2017
Rd 3, Te Awamutu, 3873
Address used since 03 Jul 2018
Ilam, Christchurch, 8041
Address used since 08 Aug 2016
Saint Andrews, Hamilton, 3200
Address used since 20 Aug 2019 |
Director | 08 Aug 2016 - current |
1/83 Heaton Drive , Tai Tapu , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
1/83 Heaton Drive, Tai Tapu, Christchurch, 7672 | Registered & physical | 06 Jun 2017 - 18 Jul 2017 |
1/83 Heaton Drive, Tai Tapu, Christchurch, 7672 | Registered & physical | 04 May 2017 - 06 Jun 2017 |
9 Churchill Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 08 Aug 2016 - 04 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Weir, Andrew Graham Individual |
Rolleston Rolleston 7614 |
31 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Harker, Matthew Robert Director |
Halswell Christchurch 8025 |
08 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Weir, Stephen Michael Director |
Rolleston Rolleston 7614 |
08 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Rugg, Paul James Director |
Tai Tapu 7672 |
08 Aug 2016 - current |
J Parratt Builders Limited Unit 1b Epsom Road |
|
Lowther Holdings Limited Unit 8, 22 Lowther Street |
|
Excella Limited Unit 8, 22 Lowther Street |
|
Simply Bathrooms Limited Unit 3, 6 Alloy St |
|
Hendry Administration Limited Unit 3, 6 Alloy St |
|
Stuart Hendry Builders Limited Unit 3, 6 Alloy Street |
Rylogic Limited 158 Main South Road |
Triton Commercial Systems Limited Unit 6, 19 Nga Mahi Road |
Agile Bi Limited Flat 1, 4 Showgate Avenue |
Windowizard Limited 5 Kotzikas Place |
Abstract Factory Limited 10a Harkness Place |
Gallagher Business Systems Limited 40 Hammersmith Drive |