Hewe Architectural Cabinetry Limited was incorporated on 16 Jan 2009 and issued an NZ business identifier of 9429032448764. This registered LTD company has been run by 3 directors: Craig Alan Hewetson - an active director whose contract started on 16 Jan 2009,
Tony Dean Hewetson - an active director whose contract started on 30 Aug 2013,
Karen Jane Hewetson - an inactive director whose contract started on 16 Jan 2009 and was terminated on 19 Oct 2010.
As stated in the BizDb data (updated on 10 May 2025), this company registered 10 addresess: 1/10 Triton Drive, Rosedale, Auckland, 0632 (office address),
9 Hamilton Road, Herne Bay, Auckland, 1011 (registered address),
9 Hamilton Road, Herne Bay, Auckland, 1011 (service address),
10 Triton Drive, Rosedale, Auckland, 0632 (records address) among others.
Up to 23 Nov 2020, Hewe Architectural Cabinetry Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address.
BizDb found former names used by this company: from 16 Jan 2009 to 13 Aug 2021 they were called Hewe Kitchens & Interiors Limited.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Soak Trustee Limited (an entity) located at Waiake, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hewetson, Craig Alan - located at Browns Bay, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Hewetson, Tony Dean, located at Unsworth Heights, Auckland (a director). Hewe Architectural Cabinetry Limited was categorised as "Wood product mfg nec" (business classification C149960).
Other active addresses
Address #4: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical & service address used from 23 Nov 2020
Address #5: Po Box 305491, Triton Plaza, Auckland, 0757 New Zealand
Postal address used from 02 Nov 2022
Address #6: 10 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Delivery address used from 02 Nov 2022
Address #7: 10 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Records address used from 30 Apr 2025
Address #8: 9 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand
Shareregister address used from 30 Apr 2025
Address #9: 9 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Registered & service address used from 08 May 2025
Principal place of activity
1/10 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 23 Nov 2020
Address #2: Hall And Parsons Ca, 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 24 Dec 2012 to 26 Nov 2019
Address #3: Hall And Parsons Ca, 145 Kitchener Rd, Milford, North Shore 0620 New Zealand
Physical & registered address used from 02 Jun 2009 to 24 Dec 2012
Address #4: 459 State Highway 17, Rd 2, Albany, 0792
Registered & physical address used from 16 Jan 2009 to 02 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Soak Trustee Limited Shareholder NZBN: 9429046169297 |
Waiake Auckland 0630 New Zealand |
11 Jul 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hewetson, Craig Alan |
Browns Bay Auckland 0630 New Zealand |
16 Jan 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Hewetson, Tony Dean |
Unsworth Heights Auckland 0632 New Zealand |
04 Sep 2013 - |
| Shares Allocation #4 Number of Shares: 49 | |||
| Individual | Tyson, Sarah Joyce |
Campbells Bay Auckland 0630 New Zealand |
11 Jul 2018 - |
| Individual | Hewetson, Craig Alan |
Browns Bay Auckland 0630 New Zealand |
16 Jan 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hewetson, Karen Jane |
Albany North Shore, 0632 New Zealand |
16 Jan 2009 - 19 Oct 2010 |
Craig Alan Hewetson - Director
Appointment date: 16 Jan 2009
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 11 Feb 2018
Address: Albany, Auckland City, 0632 New Zealand
Address used since 20 Dec 2011
Tony Dean Hewetson - Director
Appointment date: 30 Aug 2013
Address: Waiake, Auckland, 0630 New Zealand
Address used since 02 Aug 2019
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 30 Aug 2013
Karen Jane Hewetson - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 19 Oct 2010
Address: Albany, North Shore, 0632, New Zealand
Address used since 23 Oct 2009
John Glenn Ave Lp
Hall & Parsons Ca Limited
Gt South Rd 531 Lp
Hall & Parsons Ca Limited
Silverdale Squash Club Incorporated
C/-hall & Parsons Ca Ltd
Youth Sail Charitable Trust
C/-hall & Parsons
Ym Japanese Food Service Limited
190 Kitchener Road
Magebinary Limited
11/145 Kitchener Rd
Hi-spec Installation & Maintenance Limited
Level 2
New Zealand Panels Group Limited
Level 22, Vero Centre
Precision Stainless Limited
47 Calypso Way
Starwood Limited
Same As Registered Office
Woodcroft Industries Limited
Ernst & Young Limited
Woodstar (2005) Limited
C/o Inspired Business Solutions Limited