Shortcuts

Horse Of The Year (hawkes Bay) Limited

Type: NZ Limited Company (Ltd)
9429030625105
NZBN
3886673
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
207 Lyndon Road
Hastings
Hastings 4122
New Zealand
Physical & service address used since 20 Jun 2012
207 Lyndon Road
Hastings
Hastings 4122
New Zealand
Registered address used since 07 Sep 2021
207 Lyndon Road
Hastings
Hastings 4122
New Zealand
Service address used since 11 Aug 2023

Horse Of The Year (Hawkes Bay) Limited, a registered company, was registered on 20 Jun 2012. 9429030625105 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company is categorised. The company has been supervised by 25 directors: Vicki Jane Glynn - an active director whose contract started on 15 Jun 2015,
Timothy Aitken - an active director whose contract started on 01 Aug 2016,
James Nilsson - an active director whose contract started on 10 Mar 2020,
Craig Douglas Waterhouse - an active director whose contract started on 01 Oct 2021,
Graeme Kenneth Isaacson - an active director whose contract started on 15 May 2023.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 207 Lyndon Road, Hastings, Hastings, 4122 (types include: service, registered).
Horse Of The Year (Hawkes Bay) Limited had been using 207 Lyndon Road, Hastings, Hastings as their registered address until 07 Sep 2021.
A total of 60 shares are issued to 3 shareholders (3 groups). The first group is comprised of 20 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (33.33%). Lastly the 3rd share allocation (20 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

Unit 1, 190 The Brow Road, Rd 3, Waipawa, 4273 New Zealand


Previous address

Address #1: 207 Lyndon Road, Hastings, Hastings, 4122 New Zealand

Registered address used from 20 Jun 2012 to 07 Sep 2021

Contact info
64 274 724587
Phone
chair@hoy.kiwi
Email
hoy.kiwi
28 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Other (Other) Equestrian Sports New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 20
Other (Other) Hastings District Council Hastings
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 20
Other (Other) Show Jumping Hawkes Bay (incorporated) Taradale
Napier
4112
New Zealand
Directors

Vicki Jane Glynn - Director

Appointment date: 15 Jun 2015

Address: Rd 2, Drury, 2578 New Zealand

Address used since 15 Jun 2015


Timothy Aitken - Director

Appointment date: 01 Aug 2016

Address: Rd 3, Waipawa, 4273 New Zealand

Address used since 01 Jul 2017

Address: Rd 4, Waipawa, 4274 New Zealand

Address used since 01 Aug 2016


James Nilsson - Director

Appointment date: 10 Mar 2020

Address: Te Awanga, Hastings, 4102 New Zealand

Address used since 03 Aug 2023

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 10 Mar 2020


Craig Douglas Waterhouse - Director

Appointment date: 01 Oct 2021

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Oct 2021


Graeme Kenneth Isaacson - Director

Appointment date: 15 May 2023

Address: Rd 3, Waipukurau, 4283 New Zealand

Address used since 15 May 2023


Isaac Buddy Baker - Director

Appointment date: 15 May 2023

Address: Rd 4, Raukawa, 4174 New Zealand

Address used since 15 May 2023


Julian Craig Bowden - Director

Appointment date: 22 May 2023

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 22 May 2023


Diane Helen Humphries - Director

Appointment date: 10 Oct 2023

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 10 Oct 2023


William Wallace Moffett - Director (Inactive)

Appointment date: 05 Jul 2017

Termination date: 15 May 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 05 Jul 2017


Trevor Pearce - Director (Inactive)

Appointment date: 10 Mar 2020

Termination date: 15 May 2023

Address: Masterton, 5888 New Zealand

Address used since 10 Mar 2020


Richard John Sunderland - Director (Inactive)

Appointment date: 30 Apr 2018

Termination date: 01 May 2023

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 30 Apr 2018


Dirk Wayne Waldin - Director (Inactive)

Appointment date: 05 Jul 2017

Termination date: 19 Mar 2020

Address: Rd 12, Waimarama, 4294 New Zealand

Address used since 05 Jul 2017


Craig Raymond Robert Foss - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 19 Mar 2020

Address: Rd 12, Waimarama, 4294 New Zealand

Address used since 01 Oct 2018


Cynthia Margaret Bowers - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 01 Oct 2018

Address: Rd 1, Waipawa, 4271 New Zealand

Address used since 15 May 2014


Donald Michael Robertson - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 30 Apr 2018

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 01 May 2017


John Gordon Leonard Pearce - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 02 Aug 2017

Address: Rd 3, Napier, 4183 New Zealand

Address used since 15 Jun 2015


Michael Jeffery Whittaker - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 21 Jul 2017

Address: Rd 14, Havelock North, 4295 New Zealand

Address used since 20 Dec 2016


Richard Dee - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 30 Jun 2016

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 23 Jul 2013


Cindy Lora Mitchener - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 23 May 2016

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 20 Jun 2012


James Henry Ellis - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 15 Jun 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Nov 2014


Colin Michael Stone - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 23 Mar 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 20 Jun 2012


James Henry Ellis - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 11 Sep 2014

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jun 2014


Justine Margaret Kidd - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 May 2014

Address: Rd 3, Waipukurau, 4283 New Zealand

Address used since 01 Nov 2012


Warwick Harry Hansen - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 25 Jun 2013

Address: Havelock North, 4294 New Zealand

Address used since 20 Jun 2012


Gregory William Gent - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 01 Oct 2012

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 20 Jun 2012

Nearby companies

Millpas Vineyards Limited
206 Lyndon Road

Te Rangihaeata Oranga Trust
210 Lyndon Road West

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Similar companies

Grow Limited
510 Nelson Street North

Littlestone Limited
Suite 1, 202 Eastbourne Street West

Paddle Boarding, Hawkes Bay, N.z Limited
200a Davis Street

Senz Limited
416 West Heretaunga Street

Stirling Promotions Limited
609 Orchard Road

Stitchbird Limited
206 Lyndon Road West