Nzaccountant.co.nz Limited (issued a business number of 9429032172034) was launched on 29 Jul 2009. 6 addresess are currently in use by the company: 95 Montreal Street, Sydenham, Christchurch, 8023 (type: registered, physical). 5 Durham Street, Sydenham, Christchurch had been their physical address, until 12 Mar 2020. 560 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 20 shares (3.57 per cent of shares), namely:
Hegarty, Genevieve Emily (an individual) located at Woodend postcode 7610. As far as the second group is concerned, a total of 1 shareholder holds 3.57 per cent of all shares (exactly 20 shares); it includes
Hegarty, Gabrielle Ann (an individual) - located at Dulwich Hill, Sydney. Moving on to the third group of shareholders, share allotment (452 shares, 80.71%) belongs to 3 entities, namely:
H P Hanna & Co. Trustees Limited, located at Addington, Christchurch (an entity),
Hegarty, Priscilla Ann, located at Christchurch Central, Christchurch (an individual),
Hegarty, Aaron Francis, located at Christchurch Central, Christchurch (an individual). "Fund raising nec - on a commission or fee basis" (ANZSIC K641920) is the category the ABS issued Nzaccountant.co.nz Limited. The Businesscheck database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Durham Street, Sydenham, Christchurch, 8023 | Other (Address For Share Register) | 31 Oct 2014 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Delivery & postal & office | 04 Mar 2020 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 12 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Aaron Francis Hegarty
Christchurch Central, Christchurch, 8011
Address used since 30 Jan 2023
Cashmere, Christchurch, 8022
Address used since 20 Aug 2017 |
Director | 29 Jul 2009 - current |
Priscilla Ann Hegarty
Christchurch Central, Christchurch, 8011
Address used since 30 Jan 2023
Cashmere, Christchurch, 8022
Address used since 20 Aug 2017 |
Director | 29 Jul 2009 - current |
Gabrielle Ann Purchas
Cashmere, Christchurch, 8022
Address used since 15 Jan 2016 |
Director | 15 Jan 2016 - 15 Feb 2018 |
Michael David Ridley Hanna
Prebbleton, 7604
Address used since 06 Aug 2009 |
Director | 06 Aug 2009 - 20 Sep 2010 |
95 Montreal Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
5 Durham Street, Sydenham, Christchurch, 8023 | Physical & registered | 10 Nov 2014 - 12 Mar 2020 |
95 Montreal Street, Sydenham, Christchurch | Physical & registered | 29 Jul 2009 - 10 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hegarty, Genevieve Emily Individual |
Woodend 7610 |
29 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hegarty, Gabrielle Ann Individual |
Dulwich Hill Sydney 2203 |
29 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
29 Apr 2015 - current |
Hegarty, Priscilla Ann Individual |
Christchurch Central Christchurch 8011 |
29 Jul 2009 - current |
Hegarty, Aaron Francis Individual |
Christchurch Central Christchurch 8011 |
29 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hegarty, Aaron Francis Individual |
Christchurch Central Christchurch 8011 |
29 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hegarty, Priscilla Ann Individual |
Christchurch Central Christchurch 8011 |
29 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hegarty, Eloise Laura Individual |
Suva |
29 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 Entity |
29 Jul 2009 - 29 Apr 2015 | |
H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 Entity |
29 Jul 2009 - 29 Apr 2015 |
Max E.print Limited 2 Stanley Street, Sydenham, Christchurch |
|
Kolour Brochures Limited 2 Stanley Street |
|
Sydenham Bowling Club Incorporated 230 Brougham Street |
|
Coffee Culture Investments Limited 2 Elgin Street |
|
Coffee Partners Limited 2 Elgin Street |
|
Coffee Culture Franchises Limited 2 Elgin Street |
2evolve Limited Level 2 |
Events 4 Good Limited 109 Blenheim Road |
O'dknight Limited 28 Harkness Place |
Jannalicious Limited 2 Alfred Street |
Fresh Perspective Capital Limited 145 Avenue Road |
Thrillpledge Limited 93a Woodside Road |