Halter Limited (New Zealand Business Number 9429042479222) was registered on 25 Jul 2016. 2 addresses are currently in use by the company: 66 Sale Street, Auckland, 1010 (type: registered, physical). Level 2/18 Stanley Street, Parnell, Auckland had been their physical address, up to 13 Apr 2022. 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
20174996352 - Halter Usa Inc. (an other) located at 201 Spear St Ste 1100, San Francisco, Ca postcode 94105. "Dairy cattle farming" (business classification A016010) is the classification the Australian Bureau of Statistics issued to Halter Limited. The Businesscheck information was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
66 Sale Street, Auckland, 1010 | Registered & physical & service | 13 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Craig Piggott
Mount Eden, Auckland, 1024
Address used since 05 Oct 2020
Rd 1, Morrinsville, 3371
Address used since 25 Jul 2016
Parnell, Auckland, 1052
Address used since 24 Jul 2017 |
Director | 25 Jul 2016 - current |
Max Olson
Bucklands Beach, Auckland, 2012
Address used since 31 Jul 2017
Parnell, Auckland, 1010
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 29 Sep 2017 |
Achilles House, 8 Commerce Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2/18 Stanley Street, Parnell, Auckland, 1010 | Physical & registered | 17 Oct 2018 - 13 Apr 2022 |
Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 | Registered & physical | 15 Nov 2017 - 17 Oct 2018 |
Hesketh Henry Building, 2 Kitchener Street, Auckland Central, Auckland, 1010 | Physical & registered | 08 Aug 2017 - 15 Nov 2017 |
122 Maungatapu Road, Rd 1, Morrinsville, 3371 | Registered & physical | 25 Jul 2016 - 08 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
20174996352 - Halter Usa Inc. Other (Other) |
201 Spear St Ste 1100 San Francisco, Ca 94105 |
20 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Beck, Peter Individual |
Beachlands Auckland 2018 |
27 Jun 2017 - 20 Jul 2017 |
Piggott, Craig Director |
Rd 1 Morrinsville 3371 |
25 Jul 2016 - 20 Jul 2017 |
Max Olson Director |
Parnell Auckland 1010 |
25 Jul 2016 - 20 Jul 2017 |
Olson, Max Individual |
Parnell Auckland 1010 |
25 Jul 2016 - 20 Jul 2017 |
Effective Date | 30 Jul 2017 |
Name | Halter Usa Inc. |
Type | Overseas |
Country of origin | US |
Address |
201 Spear St Ste 1100 San Francisco, Ca 94105 |
Latch Limited Level 5 Achilles House |
|
B Kazmierow Trustee Limited Achilles House, Level 1 |
|
Achilles Fibre Services Limited Suite 102, 8 Commerce St |
|
Km Business Information Nz Level 4, Suite 404 |
|
Kt Achilles Trustee Limited 8 Commerce Street |
|
Queen & Wellesley Limited 8 Commerce Street |
Ngati Maru Limited Level 19 |
Stella Farming Limited Level 29, 188 Quay Street |
Taranaki Dairy Technologies Holdings Limited Level 5, 57 Fort Street |
Vinayak Enterprises Limited Level 4, Hamburg Sud House |
Thunderbird Farms Limited 470 Parnell Road |
Macken Farm Limited 78 Selwyn Avenue |