Hally Holdings Limited (NZBN 9429033229928) was incorporated on 20 Aug 2007. 2 addresses are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Level 2, Rsm House, 60 Highbrook Drive, Easttamaki, Auckland had been their registered address, up to 02 Mar 2020. Hally Holdings Limited used other names, namely: Hl (2015) Limited from 11 Dec 2015 to 07 Aug 2017, Hally Leasing Limited (20 Aug 2007 to 11 Dec 2015). 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 400 shares (40 per cent of shares), namely:
Hally, Grant Ian (a director) located at Remuera, Auckland postcode 1050,
Everard, Ann Sandra (a director) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 2 shareholders hold 60 per cent of all shares (exactly 600 shares); it includes
Hally, Grant Ian (a director) - located at Remuera, Auckland,
Everard, Ann Sandra (a director) - located at Remuera, Auckland. The Businesscheck database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 02 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Grant Ian Hally
Remuera, Auckland, 1050
Address used since 01 Feb 2012 |
Director | 20 Aug 2007 - current |
Ann Sandra Everard
Remuera, Auckland, 1050
Address used since 14 May 2014 |
Director | 20 Aug 2007 - current |
Roger John Watt
Mission Bay, Auckland, 1071
Address used since 03 Jul 2015 |
Director | 20 Aug 2007 - 03 Aug 2017 |
Michael John Haworth
Fig Tree Pocket, Brisbane 4069, Australia,
Address used since 20 Aug 2007 |
Director | 20 Aug 2007 - 03 Mar 2009 |
Previous address | Type | Period |
---|---|---|
Level 2, Rsm House, 60 Highbrook Drive, Easttamaki, Auckland, 2013 | Registered & physical | 13 Sep 2019 - 02 Mar 2020 |
Rsm New Zealand (auckland), Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, 2013 | Registered & physical | 31 May 2018 - 13 Sep 2019 |
Rsm New Zealand (auckland), 86 Highbrook Drive, East Tamaki, 2013 | Registered & physical | 28 Jul 2017 - 31 May 2018 |
Ford Building, 86 Highbrook Drive, East Tamaki, 2013 | Registered & physical | 17 Feb 2011 - 28 Jul 2017 |
Level 9, 50 Anzac Avenue, Auckland | Registered & physical | 20 Aug 2007 - 17 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hally, Grant Ian Director |
Remuera Auckland 1050 |
23 Jan 2019 - current |
Everard, Ann Sandra Director |
Remuera Auckland 1050 |
23 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hally, Grant Ian Director |
Remuera Auckland 1050 |
23 Jan 2019 - current |
Everard, Ann Sandra Director |
Remuera Auckland 1050 |
23 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hh (2015) Limited Shareholder NZBN: 9429040395333 Company Number: 105641 Entity |
East Tamaki Auckland 2013 |
07 Aug 2017 - 23 Jan 2019 |
Hv (2015) Limited Shareholder NZBN: 9429033931043 Company Number: 1854035 Entity |
20 Aug 2007 - 07 Aug 2017 | |
Hv (2015) Limited Shareholder NZBN: 9429033931043 Company Number: 1854035 Entity |
20 Aug 2007 - 07 Aug 2017 | |
Hh (2015) Limited Shareholder NZBN: 9429040395333 Company Number: 105641 Entity |
East Tamaki Auckland 2013 |
07 Aug 2017 - 23 Jan 2019 |
Effective Date | 21 Jul 1991 |
Name | Hh (2015) Limited |
Type | Ltd |
Ultimate Holding Company Number | 105641 |
Country of origin | NZ |
Yq (nz) Limited 86 Highbrook Drive |
|
Ford Motor Company Of New Zealand Pension Fund Trustee Limited 86 Highbrook Drive |
|
Song And Sons International Limited 86 Highbrook Drive |
|
Core Hr Limited 86 Highbrook Drive |
|
My Tax Back NZ Limited Ford Building |
|
Raymond Abel Dental Limited Ford Building |