Hands Up 2015 Limited (New Zealand Business Number 9429041816011) was incorporated on 30 Jun 2015. 5 addresess are in use by the company: 14 Avon Terrace, The Wood, Nelson, 7010 (type: postal, office). 13 Montebello Avenue, Stoke, Nelson had been their physical address, until 07 Jul 2016. 80 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 40 shares (50 per cent of shares), namely:
Hands, Benjamin Leonard Bruce (a director) located at Mount Victoria, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 40 shares); it includes
Hands, Elizabeth Jean (a director) - located at Enner Glynn, Nelson. "Rental of residential property" (business classification L671160) is the category the ABS issued Hands Up 2015 Limited. Our data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Avon Terrace, The Wood, Nelson, 7010 | Registered & physical & service | 07 Jul 2016 |
14 Avon Terrace, The Wood, Nelson, 7010 | Postal & office & delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Jean Hands
Enner Glynn, Nelson, 7011
Address used since 03 Mar 2016
The Wood, Nelson, 7010
Address used since 03 Mar 2016 |
Director | 30 Jun 2015 - current |
Benjamin Leonard Bruce Hands
Mount Victoria, Wellington, 6011
Address used since 03 Aug 2016
Mount Victoria, Wellington, 6011
Address used since 03 Aug 2016 |
Director | 30 Jun 2015 - current |
Nigel Roger Hands
The Wood, Nelson, 7010
Address used since 03 Mar 2016 |
Director | 30 Jun 2015 - current |
Christine Erma Hands
The Wood, Nelson, 7010
Address used since 03 Mar 2016 |
Director | 30 Jun 2015 - current |
14 Avon Terrace , The Wood , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
13 Montebello Avenue, Stoke, Nelson, 7011 | Physical & registered | 30 Jun 2015 - 07 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hands, Benjamin Leonard Bruce Director |
Mount Victoria Wellington 6011 |
30 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hands, Elizabeth Jean Director |
Enner Glynn Nelson 7011 |
30 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Edney, Timothy Laird Individual |
Epsom Auckland 1023 |
30 Jun 2015 - 27 Jan 2021 |
Hands Held Limited Shareholder NZBN: 9429033396323 Company Number: 1942451 Entity |
The Wood Nelson 7010 |
30 Jun 2015 - 19 Mar 2020 |
Edney, Timothy Laird Individual |
Epsom Auckland 1023 |
30 Jun 2015 - 27 Jan 2021 |
Hands, Christine Erma Director |
The Wood Nelson 7010 |
30 Jun 2015 - 27 Jan 2021 |
Edney, Timothy Laird Individual |
Epsom Auckland 1023 |
30 Jun 2015 - 27 Jan 2021 |
Edney, Timothy Laird Individual |
Epsom Auckland 1023 |
30 Jun 2015 - 27 Jan 2021 |
Edney, Timothy Laird Individual |
Epsom Auckland 1023 |
30 Jun 2015 - 27 Jan 2021 |
Hands, Christine Erma Director |
The Wood Nelson 7010 |
30 Jun 2015 - 27 Jan 2021 |
Hands, Christine Erma Director |
The Wood Nelson 7010 |
30 Jun 2015 - 27 Jan 2021 |
Hands, Christine Erma Director |
The Wood Nelson 7010 |
30 Jun 2015 - 27 Jan 2021 |
Hands, Christine Erma Director |
The Wood Nelson 7010 |
30 Jun 2015 - 27 Jan 2021 |
Hands Held Limited Shareholder NZBN: 9429033396323 Company Number: 1942451 Entity |
The Wood Nelson 7010 |
30 Jun 2015 - 19 Mar 2020 |
Hands Held Limited Shareholder NZBN: 9429033396323 Company Number: 1942451 Entity |
The Wood Nelson 7010 |
30 Jun 2015 - 19 Mar 2020 |
Hands Held Limited Shareholder NZBN: 9429033396323 Company Number: 1942451 Entity |
The Wood Nelson 7010 |
30 Jun 2015 - 19 Mar 2020 |
Hands Held Limited 14 Avon Terrace |
|
Nelson Motorcycles Limited 381 Hardy Street |
|
Resolve It Dispute Resolution Professionals Limited 363 Hardy Street |
|
Golden Bay Holdings Limited 366 Hardy Street |
|
Baywick's Wine Cellars Limited 52 Domett Street |
|
Astral Nelson Limited 353 Hardy Street |
Hands Held Limited Level 1, 6 Church St |
Beatson & Beatson Property Investment Limited 217 Bridge Street |
Whitechapel Properties Limited 1/138 Nile Street |
The Marshall's Place Limited 155 Milton Street |
Ruby-jean Holdings Limited 155 Milton Street |
Social Enterprises Limited 155 Milton Street |