Hennessey Foods Limited (issued a business number of 9429036206827) was launched on 11 Dec 2002. 5 addresess are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their registered address, until 03 Oct 2017. 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:
Walsh, Murray William (an individual) located at Merivale, Christchurch postcode 8014. Our information was last updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
Flat 1, 35 Hamilton Avenue, Ilam, Christchurch, 8041 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 06 Sep 2013 |
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 03 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Murray William Walsh
Merivale, Christchurch, 8014
Address used since 17 Sep 2018
Ilam, Christchurch, 8041
Address used since 06 Sep 2013 |
Director | 11 Dec 2002 - current |
Amanda Helen Walsh
Avonhead, Christchurch, 8042
Address used since 10 Sep 2013 |
Director | 11 Dec 2002 - 31 Oct 2013 |
Previous address | Type | Period |
---|---|---|
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 16 Sep 2013 - 03 Oct 2017 |
2/37 Avonhead Road, Christchurch | Physical & registered | 05 Oct 2007 - 16 Sep 2013 |
30 Camberwell Place, Christchurch | Physical & registered | 03 Oct 2005 - 05 Oct 2007 |
30 Camberwell Place, Avonhead, Christchurch | Physical & registered | 11 Dec 2002 - 03 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Walsh, Murray William Individual |
Merivale Christchurch 8014 |
11 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Walsh, Amanda Helen Individual |
Avonhead Christchurch 8042 |
11 Dec 2002 - 31 Oct 2013 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |