Shortcuts

Richard Hawes Builders (2016) Limited

Type: NZ Limited Company (Ltd)
9429030889040
NZBN
3647751
Company Number
Registered
Company Status
Current address
31 Edward Street
Lincoln 7608
New Zealand
Other address (Address For Share Register) used since 31 Jan 2016
15 Thornton Street
Mairehau
Christchurch 8013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Nov 2018
15 Thornton Street
Mairehau
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Nov 2018

Richard Hawes Builders (2016) Limited was registered on 14 Nov 2011 and issued an NZ business identifier of 9429030889040. The registered LTD company has been run by 3 directors: Richard Brent Hawes - an active director whose contract began on 31 Jan 2016,
Michelle Lea Anderton - an inactive director whose contract began on 14 Nov 2011 and was terminated on 31 Jan 2016,
Jillian Elizabeth Mary Martin - an inactive director whose contract began on 14 Nov 2011 and was terminated on 03 Dec 2013.
According to BizDb's data (last updated on 22 May 2025), the company uses 3 addresses: 15 Thornton Street, Mairehau, Christchurch, 8013 (physical address),
15 Thornton Street, Mairehau, Christchurch, 8013 (registered address),
15 Thornton Street, Mairehau, Christchurch, 8013 (service address),
15 Thornton Street, Mairehau, Christchurch, 8013 (other address) among others.
Up to 12 Nov 2018, Richard Hawes Builders (2016) Limited had been using 31 Edward St, Lincoln as their physical address.
BizDb found previous aliases used by the company: from 08 Nov 2011 to 04 Apr 2016 they were named Godley Cafe (2011) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hawes, Richard Brent (an individual) located at Mairehau, Christchurch postcode 8013.

Addresses

Previous addresses

Address #1: 31 Edward St, Lincoln, 7608 New Zealand

Physical & registered address used from 10 Feb 2016 to 12 Nov 2018

Address #2: 31a Edward Street, Lincoln, Lincoln, 7608 New Zealand

Registered & physical address used from 09 Feb 2016 to 10 Feb 2016

Address #3: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 05 Sep 2012 to 09 Feb 2016

Address #4: 2 Waipapa Avenue, Rd 2, Diamond Harbour, 8972 New Zealand

Registered & physical address used from 14 Nov 2011 to 05 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hawes, Richard Brent Mairehau
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Graeme Andrew Rd 2
Diamond Harbour
8972
New Zealand
Individual Martin, Jillian Elizabeth Mary Rd 2
Diamond Harbour
8972
New Zealand
Individual Anderton, Michelle Lea Diamond Harbour
8971
New Zealand
Director Jillian Elizabeth Mary Martin Rd 2
Diamond Harbour
8972
New Zealand
Directors

Richard Brent Hawes - Director

Appointment date: 31 Jan 2016

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Nov 2018

Address: Lyttelton Diamond Harbour, 8972 New Zealand

Address used since 31 Jan 2016


Michelle Lea Anderton - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 31 Jan 2016

Address: Diamond Harbour, 8971 New Zealand

Address used since 14 Nov 2011


Jillian Elizabeth Mary Martin - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 03 Dec 2013

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Nearby companies

Diamond Transport Limited
31 Edward Street

Shine Inheritance Limited
26 Edward St

Quaka Limited
45 Edward Street

Sirmione Trustee Limited
45 Edward Street

Glees Holdings Limited
55 Cassidy Avenue

Waterwatch Education Trust
6 Heathridge Place