The Hangar Limited (issued an NZ business identifier of 9429030545908) was started on 30 Aug 2012. 7 addresess are currently in use by the company: 119 Dixon St,, Te Aro, Wellinton, 6011 (type: postal, office). 171- 177 Willis St, Wellinton had been their physical address, up until 06 Aug 2018. The Hangar Limited used other aliases, namely: The Hanger Limited from 17 Aug 2012 to 04 Sep 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Inigo Montoya Limited (an entity) located at Te Aro, Wellington postcode 6142. "Cafe operation" (ANZSIC H451110) is the classification the ABS issued to The Hangar Limited. Our data was last updated on 19 Mar 2025.
Current address | Type | Used since |
---|---|---|
30 Garrett Street, Te Aro, Wellington, 6142 | Other (Address For Share Register) & shareregister (Address For Share Register) | 08 Jul 2015 |
30 Garrett Street, Te Aro, Wellington, 6142 | Registered | 16 Jul 2015 |
119 Dixon St,, Te Aro, Wellinton, 6011 | Physical & service | 06 Aug 2018 |
119 Dixon St,, Te Aro, Wellinton, 6011 | Postal & delivery | 04 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Nicholas Royd Clark
Rd 3, Hamilton, 3283
Address used since 30 Aug 2012 |
Director | 30 Aug 2012 - current |
Trevor Andrew Bradley
Rd 1, Waikanae, 5391
Address used since 01 Jun 2019
Tawa, Wellington, 5028
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Craig Dickson
Northcote, 3070
Address used since 21 Dec 2018 |
Director | 21 Dec 2018 - current |
Rocco Veneziano
Nth Balwyn, 3104
Address used since 21 Dec 2018 |
Director | 21 Dec 2018 - current |
Richard Benjamin Corney
Ngaio, Wellington, 6035
Address used since 01 Sep 2023
Grenada Village, Wellington, 6037
Address used since 09 Aug 2021 |
Director | 09 Aug 2021 - current |
Matthew Peter Graylee
Rd 2, Napier, 4182
Address used since 14 Dec 2012 |
Director | 14 Dec 2012 - 21 Dec 2018 |
Richard Benjamin Corney
Grenada Village, Wellington, 6037
Address used since 29 Oct 2015 |
Director | 29 Oct 2015 - 21 Dec 2018 |
Type | Used since | |
---|---|---|
119 Dixon St,, Te Aro, Wellinton, 6011 | Postal & delivery | 04 Jul 2023 |
119 Dixon Street, Te Aro, Wellington, 6011 | Office | 04 Jul 2023 |
Previous address | Type | Period |
---|---|---|
171- 177 Willis St, Wellinton, 6142 | Physical | 30 Aug 2012 - 06 Aug 2018 |
171- 177 Willis St, Wellinton, 6142 | Registered | 30 Aug 2012 - 16 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Inigo Montoya Limited Shareholder NZBN: 9429032632149 Entity (NZ Limited Company) |
Te Aro Wellington 6142 |
30 Aug 2012 - current |
Name | Inigo Montoya Limited |
Type | Ltd |
Ultimate Holding Company Number | 2158076 |
Country of origin | NZ |
Address |
30 Garrett St Te Aro Wellington 6142 |
![]() |
Hai Fu Yuan Investments Limited Shop4-177 Willis St |
![]() |
Hair Sound Beauty Salon Limited 115 Dixon Street |
![]() |
Apothica Limited Flat 1e, 115 Dixon Street |
![]() |
Gamelab Limited 178 Willis Street |
![]() |
Wellington Sexual Abuse Help Foundation Level 7, Education House |
![]() |
New Zealand Council Of Trade Unions Te Kauae Kaimahi Incorporated Level 5, Education House |
Apothica Limited Flat 1e, 115 Dixon Street |
Empire 2014 Limited Ground Floor, 15 Edward Street |
Wholesale Boot Company Limited Level 2, Milibar House |
Tooma And Tooma Limited 11 Dart Crescent |
Dishi Limited 53 Boulcott Street |
Miki Limited 79 Taranaki Street |