General information

Hardware Direct (south Island) Limited

Type: NZ Limited Company (Ltd)
9429036949335
New Zealand Business Number
1128867
Company Number
Registered
Company Status

Hardware Direct (South Island) Limited (issued an NZ business number of 9429036949335) was launched on 06 Apr 2001. 2 addresses are in use by the company: 136 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, up to 11 Nov 2019. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Shave, Peter John (an individual) located at Windsor, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Shave, Jenna-Lee Alison (an individual) - located at Windsor, Invercargill. Moving on to the third group of shareholders, share allotment (97 shares, 97%) belongs to 2 entities, namely:
Shave, Peter John, located at Windsor, Invercargill (an individual),
Shave, Isobel Joy, located at Windsor, Invercargill (an individual). Our data was updated on 16 Apr 2024.

Current address Type Used since
136 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 11 Nov 2019
Directors
Name and Address Role Period
Peter John Shave
Windsor, Invercargill, 9810
Address used since 30 Jul 2010
Director 06 Apr 2001 - current
Owen John Smithson
Mosgiel,
Address used since 06 Apr 2001
Director 06 Apr 2001 - 01 Aug 2006
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 17 Jul 2019 - 11 Nov 2019
173 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 21 Jul 2014 - 17 Jul 2019
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 21 Jul 2014
Whk South, 62 Deveron Street, Invercargill, 9810 Registered & physical 09 Aug 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered 21 Jul 2009 - 09 Aug 2010
Whk, 62 Deveron Street, Invercargill Physical 21 Jul 2009 - 09 Aug 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 18 Jul 2007 - 21 Jul 2009
Ward Wilson Ltd, 62 Deveron Street, Invercargill Registered & physical 07 Aug 2003 - 18 Jul 2007
Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 06 Apr 2001 - 07 Aug 2003
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Shave, Peter John
Individual
Windsor
Invercargill
9810
06 Apr 2001 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Shave, Jenna-lee Alison
Individual
Windsor
Invercargill
9810
09 Jul 2014 - current
Shares Allocation #3 Number of Shares: 97
Shareholder Name Address Period
Shave, Peter John
Individual
Windsor
Invercargill
9810
06 Apr 2001 - current
Shave, Isobel Joy
Individual
Windsor
Invercargill
9810
06 Apr 2001 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Shave, Isobel Joy
Individual
Windsor
Invercargill
9810
06 Apr 2001 - current

Historic shareholders

Shareholder Name Address Period
Smithson, Owen John
Individual
Mosgiel
06 Apr 2001 - 29 Nov 2004
Smithson, Owen John
Individual
Mosgiel
06 Apr 2001 - 29 Nov 2004
Smithson, Carolyn
Individual
Mosgiel
06 Apr 2001 - 29 Nov 2004
Location