Hastings District Holdings Limited (issued an NZ business identifier of 9429038315466) was registered on 15 May 1996. 5 addresess are in use by the company: 207 Lyndon Road East, Hastings, 4122 (type: registered, physical). Hastings District Council, 207 Lyndon Road, Hastings had been their registered address, up to 12 Mar 2021. Hastings District Holdings Limited used other names, namely: Hastings District Holdings Limited from 15 May 1996 to 08 Jul 2002. 421000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 421000 shares (100% of shares), namely:
Hastings District Council (an other) located at Hastings postcode 4122. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued to Hastings District Holdings Limited. Our database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Hastings District Council, Private Bag 9002, Hastings, 4156 | Postal | 03 Mar 2021 |
207 Lyndon Road East, Hastings, 4122 | Office & delivery | 03 Mar 2021 |
207 Lyndon Road East, Hastings, 4122 | Registered & physical & service | 12 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Tania Kerr
Rd 2, Napier, 4182
Address used since 04 Nov 2010 |
Director | 04 Nov 2010 - current |
John Bruce O'shaughnessy
Bay View, Napier, 4104
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
Nigel Bickle
Hastings, Hastings, 4122
Address used since 27 Jun 2019 |
Director | 27 Jun 2019 - current |
Neil Barry Taylor
Rd 2, Napier, 4182
Address used since 12 Jul 2018 |
Director | 12 Jul 2018 - 08 Feb 2019 |
Ross Barry Mcleod
Raureka, Hastings, 4120
Address used since 16 Jul 2015 |
Director | 16 Jul 2015 - 21 Jun 2018 |
Craig Douglas Waterhouse
Rd 3, Napier, 4183
Address used since 31 Mar 2017 |
Director | 06 Aug 2009 - 25 May 2017 |
John Bruce O'shaughnessy
Bay View, Napier, 4104
Address used since 28 Jun 2014 |
Director | 28 Jun 2014 - 16 Jul 2015 |
Ross Barry Mcleod
Raureka, Hastings, 4120
Address used since 29 Apr 2009 |
Director | 29 Apr 2009 - 27 Jun 2014 |
Norman David Speers
State Highway 2, Hastings,
Address used since 05 Jun 1996 |
Director | 05 Jun 1996 - 04 Nov 2010 |
Cynthia Margaret Bowers
Waipawa,
Address used since 05 Jun 1996 |
Director | 05 Jun 1996 - 29 Apr 2009 |
James Allan Scotland
Rd 2, Hastings,
Address used since 05 Jun 1996 |
Director | 05 Jun 1996 - 23 Jun 2003 |
John Keith Newland
Havelock North,
Address used since 05 Jun 1996 |
Director | 05 Jun 1996 - 23 Jun 2003 |
Murray George Gilbertson
Havelock North, Hastings,
Address used since 13 Jul 2000 |
Director | 13 Jul 2000 - 29 May 2002 |
Eric Oleson Millar
Havelock North,
Address used since 15 May 1996 |
Director | 15 May 1996 - 26 Jun 2000 |
207 Lyndon Road East , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
Hastings District Council, 207 Lyndon Road, Hastings, 4122 | Registered & physical | 11 Mar 2021 - 12 Mar 2021 |
Hastings District Council, Lyndon Road, Hastings | Registered | 12 Apr 2000 - 11 Mar 2021 |
Hastings District Council, Lyndon Road, Hastings | Registered | 11 Apr 2000 - 12 Apr 2000 |
Hastings District Council, Lyndon Road, Hastings | Physical | 15 May 1996 - 11 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hastings District Council Other (Other) |
Hastings 4122 |
15 May 1996 - current |
Hastings Crime Prevention Camera Trust Hastings District Council |
|
Hastings District Properties Limited 207 Lyndon Road East |
|
Positive Ageing Trust Hawke's Bay C/o Hastings District Council |
|
Hawkes Bay Youth Futures Trust 207 Lyndon Road East |
|
Helping Hand Trust Hastings Baptist Church |
|
Hastings Christian Community Trust Christian Community Centre |
Migil Holdings Limited Suite 1, 202 Eastbourne Street |
Meiros Holdings Limited 119 Queen Street East |
The Hodge Group (2010) Limited 119 Queen Street East |
Westend Foodbarn Holdings Limited 119 Queen Street East |
Intrinsic Holdings Limited 111 Avenue Road East |
Bobhawk Limited 507 Eastbourne Street West |