Hauraki Civil Engineering Limited was incorporated on 17 Aug 2004 and issued a business number of 9429035270836. This registered LTD company has been managed by 7 directors: Frederick George Clubb - an active director whose contract began on 01 Apr 2017,
Howard Taylor - an active director whose contract began on 01 Jan 2023,
Louis Clubb - an active director whose contract began on 15 Feb 2024,
Howard Taylor - an inactive director whose contract began on 17 Aug 2004 and was terminated on 02 Jun 2021,
Repeka Haurua - an inactive director whose contract began on 02 Aug 2012 and was terminated on 01 Apr 2017.
According to our information (updated on 22 Apr 2024), the company registered 1 address: Apartment 913 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 10 Sep 2020, Hauraki Civil Engineering Limited had been using Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their physical address.
BizDb found previous names for the company: from 12 Aug 2008 to 12 Feb 2010 they were named Wharara Consulting Limited, from 17 Aug 2004 to 12 Aug 2008 they were named Wharara Property Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Clubb, Frederick George (a director) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address #1: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Oct 2018 to 10 Sep 2020
Address #2: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Aug 2018 to 10 Sep 2020
Address #3: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Nov 2016 to 10 Oct 2018
Address #4: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Nov 2016 to 20 Aug 2018
Address #5: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 10 Aug 2005 to 14 Nov 2016
Address #6: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 22 Feb 2005 to 14 Nov 2016
Address #7: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered address used from 17 Aug 2004 to 22 Feb 2005
Address #8: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Physical address used from 17 Aug 2004 to 10 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clubb, Frederick George |
Ponsonby Auckland 1011 New Zealand |
24 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clubb, Fred |
Ponsonby Auckland 1011 New Zealand |
02 Aug 2012 - 20 Jan 2023 |
Individual | Taylor, Howard |
Auckland Central Auckland 1010 New Zealand |
25 Aug 2010 - 02 Jun 2021 |
Individual | Pareraukawa, Oteria |
Auckland Central Auckland 1010 New Zealand |
20 Jan 2023 - 24 Oct 2023 |
Individual | Clubb, Frederick George Wharara |
Ponsonby Auckland |
17 Aug 2004 - 27 Jun 2010 |
Individual | Clubb, Fred |
Ponsonby Auckland 1011 New Zealand |
02 Aug 2012 - 20 Jan 2023 |
Other | Repeka Haurua & Howard Taylor | 26 Nov 2009 - 25 Aug 2010 | |
Other | Null - Repeka Haurua & Howard Taylor | 26 Nov 2009 - 25 Aug 2010 |
Frederick George Clubb - Director
Appointment date: 01 Apr 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Apr 2017
Howard Taylor - Director
Appointment date: 01 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2023
Louis Clubb - Director
Appointment date: 15 Feb 2024
Address: Ohinemutu, Rotorua, 3010 New Zealand
Address used since 15 Feb 2024
Howard Taylor - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 02 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Aug 2018
Repeka Haurua - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 01 Apr 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Aug 2012
Repeka Haurua - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 01 Dec 2009
Address: Auckland,
Address used since 17 Aug 2004
Frederick George Wharara Clubb - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 17 Aug 2004
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Aug 2004
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane