Hawthorn Geddes Engineers & Architects Limited, a registered company, was registered on 10 Dec 2008. 9429032450675 is the number it was issued. This company has been run by 6 directors: Philip Higham - an active director whose contract began on 10 Dec 2008,
James Crispin Blackburn - an active director whose contract began on 10 Dec 2008,
Claire Sara Ali - an active director whose contract began on 01 Dec 2021,
Callum Bernard Sands - an active director whose contract began on 02 Dec 2022,
Peter Mark Lisle Geddes - an inactive director whose contract began on 10 Dec 2008 and was terminated on 01 Dec 2021.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (types include: physical, registered).
Hawthorn Geddes Engineers & Architects Limited had been using Gilmore Brown Limited, 4Th Floor, 30-34 Rathbone Street, Whangarei 0140 as their registered address up to 19 Oct 2011.
A total of 100 shares are allocated to 14 shareholders (8 groups). The first group is comprised of 16 shares (16%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (16 shares 16%) made up of 2 entities.
Previous address
Address: Gilmore Brown Limited, 4th Floor, 30-34 Rathbone Street, Whangarei 0140 New Zealand
Registered & physical address used from 10 Dec 2008 to 19 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Sands, Callum Bernard |
Rd 3 Whangarei 0173 New Zealand |
16 Dec 2022 - |
Entity (NZ Limited Company) | Yhpj Trustees (2023) Limited Shareholder NZBN: 9429050950591 |
Whangarei Whangarei 0110 New Zealand |
16 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sands, Callum Bernard |
Rd 3 Whangarei 0173 New Zealand |
16 Dec 2022 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Taylor, Glenys |
Wanaka Wanaka 9305 New Zealand |
23 Dec 2021 - |
Individual | Higham, Philip |
Kensington Whangarei 0112 New Zealand |
10 Dec 2008 - |
Shares Allocation #4 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Yhpj Trustees (2007) Limited Shareholder NZBN: 9429033409566 |
Whangarei 0140 |
09 Jun 2009 - |
Individual | Blackburn, Heather Mary |
Parahaki Whangarei 0112 New Zealand |
09 Jun 2009 - |
Individual | Blackburn, James Crispin |
Parahaki Whangarei 0112 New Zealand |
10 Dec 2008 - |
Shares Allocation #5 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Rt Ali Trustee Limited Shareholder NZBN: 9429049553796 |
Whangarei Whangarei 0110 New Zealand |
22 Dec 2021 - |
Individual | Ali, Usman |
Rd 5 Whangarei 0175 New Zealand |
22 Dec 2021 - |
Director | Ali, Claire Sara |
Rd 5 Whangarei 0175 New Zealand |
22 Dec 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Ali, Claire Sara |
Rd 5 Whangarei 0175 New Zealand |
22 Dec 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Blackburn, James Crispin |
Parahaki Whangarei 0112 New Zealand |
10 Dec 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Higham, Philip |
Kensington Whangarei 0112 New Zealand |
10 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geddes, Susan Constance Eva |
Whangarei New Zealand |
09 Jun 2009 - 22 Dec 2021 |
Individual | Geddes, Peter Mark Lisle |
Whangarei 0178 New Zealand |
10 Dec 2008 - 22 Dec 2021 |
Individual | Riddler, Dorothy Joyce |
94 Boundary Road Whangarei 0112 New Zealand |
09 Jun 2009 - 23 Dec 2021 |
Individual | Geddes, Peter Mark Lisle |
Whangarei 0178 New Zealand |
10 Dec 2008 - 22 Dec 2021 |
Individual | Geddes, Susan Constance Eva |
Whangarei New Zealand |
09 Jun 2009 - 22 Dec 2021 |
Entity | Gb Trustees Limited Shareholder NZBN: 9429036872282 Company Number: 1143715 |
Whangarei Whangarei 0110 New Zealand |
09 Jun 2009 - 22 Dec 2021 |
Individual | Riddler, Dorothy Joyce |
94 Boundary Road Whangarei 0112 New Zealand |
09 Jun 2009 - 23 Dec 2021 |
Individual | Geddes, Susan Constance Eva |
Whangarei New Zealand |
09 Jun 2009 - 22 Dec 2021 |
Individual | Geddes, Peter Mark Lisle |
Whangarei 0178 New Zealand |
10 Dec 2008 - 22 Dec 2021 |
Individual | Geddes, Peter Mark Lisle |
Whangarei 0178 New Zealand |
10 Dec 2008 - 22 Dec 2021 |
Entity | Gb Trustees Limited Shareholder NZBN: 9429036872282 Company Number: 1143715 |
Whangarei Whangarei 0110 New Zealand |
09 Jun 2009 - 22 Dec 2021 |
Entity | Gb Trustees Limited Shareholder NZBN: 9429036872282 Company Number: 1143715 |
Whangarei Whangarei 0110 New Zealand |
09 Jun 2009 - 22 Dec 2021 |
Individual | Botica, Dean Graham |
Rd 1 Onerahi 0192 New Zealand |
10 Dec 2008 - 27 Oct 2020 |
Individual | Brown, Ean Innes |
R D 2 Whangarei New Zealand |
09 Jun 2009 - 27 Oct 2020 |
Individual | Botica, Dean Graham |
Rd 1 Onerahi 0192 New Zealand |
10 Dec 2008 - 27 Oct 2020 |
Philip Higham - Director
Appointment date: 10 Dec 2008
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Nov 2012
James Crispin Blackburn - Director
Appointment date: 10 Dec 2008
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 01 Jul 2014
Claire Sara Ali - Director
Appointment date: 01 Dec 2021
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 01 Dec 2021
Callum Bernard Sands - Director
Appointment date: 02 Dec 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 02 Dec 2022
Peter Mark Lisle Geddes - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 01 Dec 2021
Address: Whangarei, 0178 New Zealand
Address used since 29 Jan 2020
Address: Portland, Whangarei, 0178 New Zealand
Address used since 18 Nov 2015
Dean Graham Botica - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 06 Sep 2019
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 10 Dec 2008
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street