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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Hawksford Group Holdings Ireland Limited | 13 Oct 2011 - |
Ultimate Holding Company
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
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
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