Hawera Ventures Limited, a registered company, was incorporated on 11 Feb 2005. 9429034960240 is the NZBN it was issued. This company has been managed by 7 directors: Malcolm Henry Barrett - an active director whose contract started on 11 Feb 2005,
John Robert Mackenzie - an active director whose contract started on 08 Mar 2005,
Elliott Edward Ralph Dowdle - an active director whose contract started on 08 Mar 2005,
Brien James Higgins - an active director whose contract started on 08 Mar 2005,
Bruce Anton Pasalich - an active director whose contract started on 08 Mar 2005.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Hawera Ventures Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their physical address up until 01 Jul 2022.
A total of 16000 shares are allocated to 18 shareholders (7 groups). The first group is comprised of 2000 shares (12.5 per cent) held by 4 entities. Next we have the second group which consists of 3 shareholders in control of 2000 shares (12.5 per cent). Finally there is the 3rd share allotment (2000 shares 12.5 per cent) made up of 3 entities.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 18 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 18 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 Sep 2021 to 02 May 2022
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 28 Apr 2016 to 03 Sep 2021
Address: Flat 3, 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 28 Mar 2014 to 28 Apr 2016
Address: 1 Riverside Lane, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 17 Mar 2014 to 28 Mar 2014
Address: Flat 3, 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 Aug 2013 to 17 Mar 2014
Address: 9 Harrogate Place, Hamilton New Zealand
Registered & physical address used from 11 Feb 2005 to 02 Aug 2013
Basic Financial info
Total number of Shares: 16000
Annual return filing month: April
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Barrett, Marita Ena |
1 Riverside Lane, Flagstaf Hamilton 3210 New Zealand |
06 Mar 2023 - |
Individual | Barrett, Malcolm Henry |
1 Riverside Lane, Flagstaff Hamilton 3210 New Zealand |
11 Feb 2005 - |
Individual | Barrett, Marita Ena |
1 Riverside Lane, Flagstaff Hamilton 3210 New Zealand |
26 May 2008 - |
Individual | Barrett, Malcolm Henry |
1 Riverside Lane, Flagstaff Hamilton 3210 New Zealand |
26 May 2008 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Km Trustee Services Limited Shareholder NZBN: 9429036785896 |
Auckland 1010 New Zealand |
16 Apr 2020 - |
Individual | Pasalich, Bruce Anton |
Saint Marys Bay Auckland 1011 New Zealand |
26 May 2008 - |
Individual | Higgins, Michael Roy |
Bucklands Beach Auckland 2012 New Zealand |
26 May 2008 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Mackenzie, Mary Helen |
Rd Ngatea New Zealand |
26 May 2008 - |
Individual | Mackenzie, John Robert |
Rd Ngatea |
26 May 2008 - |
Individual | Price, Barry Wayne |
R D Ngatea New Zealand |
26 May 2008 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Cassey, Russell Allan |
Hamilton |
26 May 2008 - |
Individual | Cassey, Maureen Margaret |
Hamilton New Zealand |
26 May 2008 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Higgins, Joan Lynn |
Flagstaff Hamilton 3210 New Zealand |
26 May 2008 - |
Individual | Higgins, Brien James |
Flagstaff Hamilton 3210 New Zealand |
26 May 2008 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Beere, Kenneth Athol |
Cambridge Cambridge 3434 New Zealand |
26 May 2008 - |
Individual | Beere, Karen Mary |
Cambridge Cambridge 3434 New Zealand |
26 May 2008 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Dowdle, Jenny-lee |
Parnell Auckland 1052 New Zealand |
26 May 2008 - |
Individual | Dowdle, Elliott Edward Ralph |
Parnell Auckland 1052 New Zealand |
26 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walters, Alan Arthur |
Rd 4 Hamilton 3284 New Zealand |
26 May 2008 - 06 Mar 2023 |
Individual | Walters, Alan Arthur |
Rd 4 Hamilton 3284 New Zealand |
26 May 2008 - 06 Mar 2023 |
Individual | Pasolich, Ian Paul |
Russell New Zealand |
26 May 2008 - 16 Apr 2020 |
Malcolm Henry Barrett - Director
Appointment date: 11 Feb 2005
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 10 Mar 2014
John Robert Mackenzie - Director
Appointment date: 08 Mar 2005
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 19 Apr 2016
Elliott Edward Ralph Dowdle - Director
Appointment date: 08 Mar 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Mar 2005
Brien James Higgins - Director
Appointment date: 08 Mar 2005
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 23 Nov 2010
Bruce Anton Pasalich - Director
Appointment date: 08 Mar 2005
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2017
Kenneth Athol Beere - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 16 Feb 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 09 Apr 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 08 Mar 2005
Russell Allan Cassey - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 22 Dec 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 19 Apr 2016
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road