Hawk Aviation Limited, a registered company, was started on 01 Sep 1981. 9429032126624 is the business number it was issued. "Aircraft leasing" (business classification L661905) is how the company has been classified. The company has been run by 3 directors: Mark Brook Shepherd - an active director whose contract started on 07 May 1984,
Robert Andrew Shepherd - an inactive director whose contract started on 28 Apr 1997 and was terminated on 12 May 1997,
John Alexander Campbell - an inactive director whose contract started on 07 May 1984 and was terminated on 28 Apr 1997.
Last updated on 24 May 2025, the BizDb data contains detailed information about 4 addresses this company registered, specifically: Level 2A, 24 Manukau Road, Epsom, Auckland, 1023 (registered address),
Level 2A, 24 Manukau Rd, Epsom, Auckland, 1023 (service address),
1St Floor, 24 Manukau Road, Epsom, Auckland, 1023 (postal address),
1St Floor, 24 Manukau Road, Epsom, Auckland (physical address) among others.
Hawk Aviation Limited had been using First Floor 24 Manukau Road, Epsom, Auckland as their registered address up to 28 May 2025.
More names used by this company, as we found at BizDb, included: from 01 Sep 1981 to 24 Mar 1997 they were named Pacific Agencies Limited.
A single entity controls all company shares (exactly 5000 shares) - Shepherd, Mark Brook - located at 1023, St Heliers, Auckland.
Other active addresses
Address #4: Level 2a, 24 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Service address used from 28 May 2025
Previous addresses
Address #1: First Floor 24 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 17 Dec 1999 to 28 May 2025
Address #2: Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address #3: Racal House, 3 Margot Street, Epsom, Auckland
Registered address used from 17 Dec 1999 to 17 Dec 1999
Address #4: 1st Floor, 24 Manukau Road, Epsom, Auckland New Zealand
Service address used from 17 Dec 1999 to 28 May 2025
Address #5: Randerson & Randerson, 33 Selwyn St, Onehunga, Auckland
Registered address used from 16 Feb 1992 to 17 Dec 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 20 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Shepherd, Mark Brook |
St Heliers Auckland |
01 Sep 1981 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Randerson, Frederick John |
Meadowbank Auckland |
01 Sep 1981 - 04 May 2005 |
Mark Brook Shepherd - Director
Appointment date: 07 May 1984
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 11 May 2010
Robert Andrew Shepherd - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 12 May 1997
Address: St Heliers, Auckland,
Address used since 28 Apr 1997
John Alexander Campbell - Director (Inactive)
Appointment date: 07 May 1984
Termination date: 28 Apr 1997
Address: Pukekohe,
Address used since 07 May 1984
Lincoln Bakery Limited
1st Floor
Rynazi Trading Limited
L 1, 24 Manukau Rd
Ap Investment (2013) Limited
1st Floor, 24 Manukau Road
D & L Hong Co. Limited
1st Floor, 24 Manukau Road
Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road
Ss (2013) Limited
1st Floor, 24 Manukau Road
45 South Wanaka Limited
107 Great South Road
Blackbat Limited
15a Sussex Street
Foxbat Enterprises Limited
Level 5, 64 Khyber Pass Rd
Mt Saffron Limited
12 Kimberley Road
Proxim Aviation Limited
Flat 2b, 15 Fleet Street
Vakakisi Limited
Level 3, 117 St Georges Bay Rd