Hawkdun Properties Limited was registered on 21 Apr 2008 and issued an NZBN of 9429032781465. This registered LTD company has been run by 3 directors: Fiona Jakobs - an active director whose contract began on 19 Sep 2011,
Johann Jakobs - an active director whose contract began on 19 Sep 2011,
Alistair Evans Broad - an inactive director whose contract began on 21 Apr 2008 and was terminated on 19 Sep 2011.
As stated in BizDb's information (updated on 07 Feb 2024), the company uses 1 address: Po Box 8138, Gardens, Dunedin, 9041 (category: postal, registered).
Until 19 May 2021, Hawkdun Properties Limited had been using 125 Blacks Road, Opoho, Dunedin as their registered address.
A total of 350 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 174 shares are held by 2 entities, namely:
Ghp Trustees 2022 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Jakobs, Johann (a director) located at Opoho, Dunedin postcode 9010.
Another group consists of 2 shareholders, holds 49.71% shares (exactly 174 shares) and includes
Ghp Trustees 2022 Limited - located at Dunedin Central, Dunedin,
Jakobs, Fiona - located at Opoho, Dunedin.
The next share allotment (1 share, 0.29%) belongs to 1 entity, namely:
Jakobs, Johann, located at Opoho, Dunedin (a director).
Previous addresses
Address #1: 125 Blacks Road, Opoho, Dunedin, 9010 New Zealand
Registered & physical address used from 19 Aug 2013 to 19 May 2021
Address #2: 22 Islington Street, North East Valley, Dunedin, 9010 New Zealand
Registered & physical address used from 28 Sep 2011 to 19 Aug 2013
Address #3: C/o A E Broad,, 5th Floor,, Westpactrust Building, Dunedin. New Zealand
Physical & registered address used from 21 Apr 2008 to 28 Sep 2011
Basic Financial info
Total number of Shares: 350
Annual return filing month: July
Annual return last filed: 29 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 174 | |||
Entity (NZ Limited Company) | Ghp Trustees 2022 Limited Shareholder NZBN: 9429050304134 |
Dunedin Central Dunedin 9016 New Zealand |
30 Jul 2023 - |
Director | Jakobs, Johann |
Opoho Dunedin 9010 New Zealand |
13 Jul 2016 - |
Shares Allocation #2 Number of Shares: 174 | |||
Entity (NZ Limited Company) | Ghp Trustees 2022 Limited Shareholder NZBN: 9429050304134 |
Dunedin Central Dunedin 9016 New Zealand |
30 Jul 2023 - |
Director | Jakobs, Fiona |
Opoho Dunedin 9010 New Zealand |
13 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Jakobs, Johann |
Opoho Dunedin 9010 New Zealand |
13 Jul 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Jakobs, Fiona |
Opoho Dunedin 9010 New Zealand |
13 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broad, Alistair Evans |
Opoho Dunedin 9010 New Zealand |
21 Apr 2008 - 30 Jul 2023 |
Individual | Jakobs, Robyne |
Glenleith Dunedin 9010 New Zealand |
19 Sep 2011 - 30 Jul 2023 |
Individual | Jakobs, Robyne |
Glenleith Dunedin 9010 New Zealand |
19 Sep 2011 - 30 Jul 2023 |
Individual | Broad, Alistair Evans |
Opoho Dunedin 9010 New Zealand |
21 Apr 2008 - 30 Jul 2023 |
Individual | Davie-jakobs, Johann |
Opoho Dunedin 9010 New Zealand |
19 Sep 2011 - 13 Jul 2016 |
Individual | Broad, Fiona |
Opoho Dunedin 9010 New Zealand |
19 Sep 2011 - 13 Jul 2016 |
Fiona Jakobs - Director
Appointment date: 19 Sep 2011
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 28 Jul 2021
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 09 Aug 2013
Johann Jakobs - Director
Appointment date: 19 Sep 2011
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 28 Jul 2021
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 09 Aug 2013
Alistair Evans Broad - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 19 Sep 2011
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 13 Apr 2010
Eftplus Nz Limited
67 Warden Street
Eftplus Holdings Limited
67 Warden Street
Coxland Limited
67 Warden Street
Webspeed Limited
67 Warden Street
Webspeed R&d Limited
67 Warden Street
Te Henga 2017 Limited
8 Colin Street