Hr Installation Services Limited (issued an NZ business identifier of 9429034830680) was registered on 11 May 2005. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 6E Pope Street, Addington, Christchurch had been their physical address, until 22 Feb 2019. Hr Installation Services Limited used other names, namely: D.n.d. Installation Services Limited from 11 May 2005 to 23 Aug 2005. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Norton, Patrick Leslie (an individual) located at Witherlea, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Norton, Leigh Anne (an individual) - located at Witherlea, Blenheim. Businesscheck's information was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 22 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Patrick Leslie Norton
Witherlea, Blenheim, 7201
Address used since 08 Feb 2019 |
Director | 08 Feb 2019 - current |
Nicola Reeves
Springlands, Blenheim, 7201
Address used since 20 Mar 2014 |
Director | 29 Jan 2007 - 08 Feb 2019 |
Dallas Leon Reeves
Springlands, Blenheim, 7201
Address used since 20 Mar 2014 |
Director | 11 May 2005 - 30 Nov 2018 |
David Charles Hix
Redwoodtown, Blenheim, 7201
Address used since 21 Mar 2012 |
Director | 11 May 2005 - 20 Jun 2012 |
Tania Hix
Redwoodtown, Blenheim, 7201
Address used since 21 Mar 2012 |
Director | 29 Jan 2007 - 20 Jun 2012 |
Neville Davie Clarke
Blenheim,
Address used since 11 May 2005 |
Director | 11 May 2005 - 04 Aug 2005 |
Previous address | Type | Period |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered | 23 Aug 2016 - 22 Feb 2019 |
1st Floor, 47 Mandeville Street, Riccarton, Christchurch | Registered & physical | 24 Nov 2008 - 23 Aug 2016 |
48 Holdaway Street, Blenheim | Physical & registered | 29 May 2006 - 24 Nov 2008 |
105 Alfred St, Blenheim | Registered & physical | 11 Aug 2005 - 29 May 2006 |
8 Julian St, Blenheim | Registered & physical | 11 May 2005 - 11 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Norton, Patrick Leslie Individual |
Witherlea Blenheim 7201 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Norton, Leigh Anne Individual |
Witherlea Blenheim 7201 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
David Charles Hix, Tania Anne Hix And Lundon's Trustee Company Limited Other |
12 Nov 2008 - 28 Jun 2012 | |
Reeves, Dallas Leon Individual |
Springlands Blenheim 7201 |
04 Nov 2008 - 14 Feb 2019 |
Hix, David Charles Individual |
Redwoodtown Blenheim 7201 |
04 Nov 2008 - 28 Jun 2012 |
Clarke, Neville Davie Individual |
Blenheim |
11 May 2005 - 27 Jun 2010 |
Dallas Leon Reeves, Nicola Margaret Reeves And Lundon's Trustee Company Limited Other |
Springlands Blenheim 7201 |
12 Nov 2008 - 14 Feb 2019 |
Hix, David Charles Individual |
Blenheim |
11 May 2005 - 16 Nov 2005 |
Hix, Tania Individual |
Redwoodtown Blenheim 7201 |
17 Nov 2008 - 28 Jun 2012 |
Reeves, Nicola Individual |
Springlands Blenheim 7201 |
17 Nov 2008 - 14 Feb 2019 |
Null - David Charles Hix, Tania Anne Hix And Lundon's Trustee Company Limited Other |
12 Nov 2008 - 28 Jun 2012 | |
Reeves, Dallas Leon Individual |
Blenheim |
11 May 2005 - 16 Nov 2005 |
Queen Anne Indulgence Limited 6e Pope Street |
|
Egmont Commercial Limited 6e Pope Street |
|
Sirocco Trustees Aws Limited 6e Pope Street |
|
Industrial Rigging Goleman Limited 6e Pope Street |
|
Penny Lane Properties Limited 6e Pope Street |
|
Te Awa Lifecare Village Limited 6e Pope Street |