Shortcuts

Hawksford Trustees (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429030924871
NZBN
3581451
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Office 2, Level 3
56 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 22 Nov 2011
Po Box 11287
Manners Street
Wellington 6142
New Zealand
Postal address used since 30 Jun 2020
Office 2, Level 3
56 Victoria Street
Wellington 6011
New Zealand
Office & delivery address used since 30 Jun 2020

Hawksford Trustees (New Zealand) Limited was incorporated on 13 Oct 2011 and issued an NZ business identifier of 9429030924871. This registered LTD company has been managed by 5 directors: Grainne R. - an active director whose contract started on 13 Oct 2011,
Jennifer B. - an active director whose contract started on 29 Jan 2020,
Yeon Hung Park - an active director whose contract started on 01 Feb 2021,
Joseph H. - an inactive director whose contract started on 13 Oct 2011 and was terminated on 01 May 2023,
Colm Anthony Hanley - an inactive director whose contract started on 27 Oct 2015 and was terminated on 31 Jan 2020.
As stated in our data (updated on 23 Feb 2024), the company uses 1 address: Po Box 11287, Manners Street, Wellington, 6142 (types include: postal, office).
Until 22 Nov 2011, Hawksford Trustees (New Zealand) Limited had been using 4Th Floor ,120 Featherston Street, Wellington Central, Wellington as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). Hawksford Trustees (New Zealand) Limited is classified as "Financial service nec" (ANZSIC K641915).

Addresses

Principal place of activity

Office 2, Level 3, 56 Victoria Street, Wellington, 6011 New Zealand


Previous address

Address #1: 4th Floor ,120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 13 Oct 2011 to 22 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Hawksford Group Holdings Ireland Limited

Ultimate Holding Company

02 Jan 2017
Effective Date
Pearse Trust Holdings Limited
Name
Company
Type
145924
Ultimate Holding Company Number
IE
Country of origin
Directors

Grainne R. - Director

Appointment date: 13 Oct 2011


Jennifer B. - Director

Appointment date: 29 Jan 2020

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 31 Jan 2020


Yeon Hung Park - Director

Appointment date: 01 Feb 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2021


Joseph H. - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 01 May 2023


Colm Anthony Hanley - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 31 Jan 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 27 Oct 2015

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 23 Mar 2019

Nearby companies

Vicorp Investments Limited
Office 2, Level 3

Clock Tower Limited
Office 2, Level 3

Sqr Trustees (nz) Limited
Office 2, Level 3

Bayport Limited
Office 2, Level 3

Global Trustees (nz) Limited
Office 2, Level 3

P T Trustees (nz) Limited
Office 2, Level 3

Similar companies

Crowdsphere Limited
L6, 58 Victoria Street

Equant Limited
Level 6, Ballinger Building

Katipo Properties Limited
Level 1, Crowe Horwath House

Quadriga Acquisitions Limited
Level 6

Streamfire Limited
Level 3

Taylor Associates Agency Limited
Whk (nz) Limited, Level 5