Shortcuts

Hawke's Bay Tourism Limited

Type: NZ Limited Company (Ltd)
9429031059947
NZBN
3423112
Company Number
Registered
Company Status
M696295
Industry classification code
Cycling Industry
Industry classification description
Current address
11 Thames Street
Pandora
Napier 4110
New Zealand
Physical & registered & service address used since 16 Feb 2015

Hawke's Bay Tourism Limited was incorporated on 20 Jun 2011 and issued an NZBN of 9429031059947. The registered LTD company has been run by 19 directors: George Hickton - an active director whose contract began on 20 Jun 2011,
David Simmons - an active director whose contract began on 18 Jul 2011,
Hamish Prins - an active director whose contract began on 01 Jul 2019,
Sophia Molly Siers - an active director whose contract began on 21 Nov 2022,
Kristine Margaret Larner - an active director whose contract began on 26 Sep 2023.
As stated in our information (last updated on 21 Mar 2024), the company filed 1 address: 11 Thames Street, Pandora, Napier, 4110 (type: physical, registered).
Up to 16 Feb 2015, Hawke's Bay Tourism Limited had been using 19 Waghorne Street, Ahuriri, Napier as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hawke's Bay Tourism Industry Association (an other) located at Ahuriri, Napier postcode 4110. Hawke's Bay Tourism Limited was categorised as "Cycling industry" (business classification M696295).

Addresses

Principal place of activity

19 Waghorne Street, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address: 19 Waghorne Street, Ahuriri, Napier, 4110 New Zealand

Physical address used from 19 Mar 2012 to 16 Feb 2015

Address: 159 Dalton Street, Napier South, Napier, 4110 New Zealand

Registered address used from 20 Jun 2011 to 16 Feb 2015

Address: 159 Dalton Street, Napier South, Napier, 4110 New Zealand

Physical address used from 20 Jun 2011 to 19 Mar 2012

Contact info
64 6 8341918
05 Feb 2019 Phone
accounts@hawkesbaytourism.co.nz
05 Feb 2019 Email
www.hawkesbaynz.com
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Hawke's Bay Tourism Industry Association Ahuriri
Napier
4110
New Zealand
Directors

George Hickton - Director

Appointment date: 20 Jun 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Jun 2011


David Simmons - Director

Appointment date: 18 Jul 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Jul 2011


Hamish Prins - Director

Appointment date: 01 Jul 2019

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Jul 2019


Sophia Molly Siers - Director

Appointment date: 21 Nov 2022

Address: Rd 12, Waimarama, 4294 New Zealand

Address used since 21 Nov 2022


Kristine Margaret Larner - Director

Appointment date: 26 Sep 2023

Address: Clive, Clive, 4102 New Zealand

Address used since 26 Sep 2023


Karl Francis Wixon - Director (Inactive)

Appointment date: 20 Jan 2022

Termination date: 31 Dec 2023

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 20 Jan 2022


Michael Henley - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 03 Sep 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Sep 2018


Kristine Margaret Larner - Director (Inactive)

Appointment date: 24 Sep 2021

Termination date: 04 Nov 2022

Address: Clive, Clive, 4102 New Zealand

Address used since 24 Sep 2021


Craig Foss - Director (Inactive)

Appointment date: 06 Nov 2019

Termination date: 09 Oct 2022

Address: Rd 12, Waimarama, 4294 New Zealand

Address used since 06 Nov 2019


Hinewai Ann Hawaikirangi - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 01 Dec 2020

Address: Napier, 4183 New Zealand

Address used since 11 Dec 2018


Tom Belford - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 12 Oct 2019

Address: Rd 14, Kahuranaki, 4295 New Zealand

Address used since 01 Jul 2018


Andrew Neil Barber - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 09 Jul 2019

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 Oct 2014


Michael Rereao Mohi - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 23 Oct 2018

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 10 Jun 2016


Michele Cole - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 04 Sep 2018

Address: Napier, 4144 New Zealand

Address used since 25 Nov 2014


David Berridge Pipe - Director (Inactive)

Appointment date: 20 Feb 2014

Termination date: 07 Oct 2016

Address: Napier South, Napier, 4110 New Zealand

Address used since 20 Feb 2014


Catherine Hobbs-turner - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 07 Oct 2014

Address: Rd3, Waipawa, Hawke's Bay, 4273 New Zealand

Address used since 16 Oct 2012


David Graham Samuel Orton - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 24 Sep 2014

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 20 Jun 2011


Fenton David Wilson - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 20 Feb 2014

Address: Rd 6, Wairoa, 4196 New Zealand

Address used since 20 Jun 2011


James Peter Coyle - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 16 Oct 2012

Address: Bay View, Napier, 4104 New Zealand

Address used since 20 Jun 2011

Nearby companies

Greenwich Limited
11 Thames Street

Ebrew Limited
11 Thames Street

Wooden It Limited
11 Thames Street

Walsh Holdings (2012) Limited
11 Thames Street

Hb Maintenance Services Limited
11 Thames Street

New Beginnings Chiropractic Limited
11 Thames Street

Similar companies

Aurum Projects Limited
138d Charles Street

Citywalksz Limited
55 Coote Road

Eastern Bridge Limited
24a Kensington Drive

Hotel Business Solutions Limited
Marewa House, 106a Kennedy Road

Pacific Island Food Revolution Consulting Services Limited
Unit 102 1 Lever Street

Robert Oliver Enterprises Limited
Level 1 Shed 5 1 Lever Street