Hanna & Associates Limited (issued a business number of 9429039703859) was registered on 26 Sep 1986. 4 addresses are in use by the company: 312 Neilson Street, Onehunga, Auckland, 1061 (type: physical, registered). Level 3, 12 Kent Street, Newmarket, Auckland had been their registered address, up until 22 Aug 2019. Hanna & Associates Limited used other names, namely: Hanna Computing Limited from 26 Sep 1986 to 20 Mar 2002. 4000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (0.03 per cent of shares), namely:
Hanna, Sarah Jane (an individual) located at Mairangi Bay, Auckland 10. When considering the second group, a total of 1 shareholder holds 0.03 per cent of all shares (exactly 1 share); it includes
Hanna, Michael John (a director) - located at Mairangi Bay, Auckland. Next there is the 3rd group of shareholders, share allotment (3996 shares, 99.9%) belongs to 3 entities, namely:
Hanna, Sarah Jane, located at Mairangi Bay, Auckland 10 (an individual),
Hanna, John Neville, located at Mairangi Bay, Auckland 10 (an individual),
Coates, Richard Bernard, located at Murrays Bay, Auckland (an individual). Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
299 East Caost Road, Mairangi Bay, Auckland | Other (Address for Records) & records (Address for Records) | 04 Oct 1996 |
312 Neilson Street, Onehunga, Auckland, 1061 | Physical & registered & service | 22 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Sarah Jane Hanna
Mairangi Bay, North Shore City, 0630
Address used since 28 Mar 2010 |
Director | 13 Mar 1990 - current |
John Neville Hanna
Mairangi Bay, North Shore City, 0630
Address used since 28 Mar 2010 |
Director | 13 Mar 1990 - current |
Nicola Jane Hanna
Hurstville, Sydney, Nsw, 2220
Address used since 28 Feb 2022
St Leonards, Sydney, Nsw, 2065
Address used since 06 Nov 2017 |
Director | 06 Nov 2017 - current |
Michael John Hanna
Mairangi Bay, Auckland, 0630
Address used since 27 Jan 2022 |
Director | 27 Jan 2022 - current |
Previous address | Type | Period |
---|---|---|
Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 01 May 2019 - 22 Aug 2019 |
Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Physical & registered | 07 Jun 2016 - 01 May 2019 |
Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 19 Oct 2002 - 07 Jun 2016 |
9 Rendall Place, Eden Terrace, Auckland | Registered | 24 Mar 2001 - 19 Oct 2002 |
Ground Floor, Aetna House, 57/59 Symonds St, Auckland | Registered | 27 Apr 1994 - 24 Mar 2001 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland | Physical | 19 Feb 1992 - 19 Oct 2002 |
C/- Walker & Co, 9 Rendall Place, Eden Terrace, Auckland | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Hanna, Sarah Jane Individual |
Mairangi Bay Auckland 10 |
26 Sep 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanna, Michael John Director |
Mairangi Bay Auckland 0630 |
28 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanna, Sarah Jane Individual |
Mairangi Bay Auckland 10 |
26 Sep 1986 - current |
Hanna, John Neville Individual |
Mairangi Bay Auckland 10 |
26 Sep 1986 - current |
Coates, Richard Bernard Individual |
Murrays Bay Auckland |
28 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanna, John Neville Individual |
Mairangi Bay Auckland 10 |
26 Sep 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanna, Nicola Jane Director |
Hurstville Sydney, Nsw 2220 |
08 Nov 2017 - current |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |