Hawkes Bay Sawdoctors Limited was launched on 15 Feb 2002 and issued a business number of 9429036640638. This registered LTD company has been managed by 2 directors: Lynette Marie Blackburn - an active director whose contract started on 15 Feb 2002,
Gerald Antony Blackburn - an active director whose contract started on 15 Feb 2002.
As stated in BizDb's information (updated on 08 May 2025), this company registered 1 address: 86 Station Street, Napier South, Napier, 4110 (type: physical, registered).
Up until 11 Jul 2022, Hawkes Bay Sawdoctors Limited had been using 86 Station Street, Napier South, Napier as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 40 shares are held by 3 entities, namely:
Blackburn, Lynette Marie (an individual) located at Havelock North,
Hallam, Heather Joy (an individual) located at Clive, Clive postcode 4102,
Blackburn, Gerald Antony (an individual) located at Havelock North.
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Blackburn, Gerald Antony - located at Havelock North.
The third share allotment (30 shares, 30%) belongs to 1 entity, namely:
Blackburn, Lynette Marie, located at Havelock North (an individual).
Previous addresses
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 01 Jul 2014 to 11 Jul 2022
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand
Registered & physical address used from 06 Jul 2011 to 01 Jul 2014
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Physical & registered address used from 16 Oct 2009 to 06 Jul 2011
Address: Bdo Spicers, 86 Station Street, Napier
Registered & physical address used from 17 Jun 2008 to 16 Oct 2009
Address: Palairet Pearson, 86 Station Street, Napier
Physical & registered address used from 20 Dec 2005 to 17 Jun 2008
Address: Staples Rodway House, Cnr Vautier Street And Marine Parade, Napier
Registered & physical address used from 15 Feb 2002 to 20 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Blackburn, Lynette Marie |
Havelock North New Zealand |
15 Feb 2002 - |
| Individual | Hallam, Heather Joy |
Clive Clive 4102 New Zealand |
15 Feb 2002 - |
| Individual | Blackburn, Gerald Antony |
Havelock North New Zealand |
15 Feb 2002 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Blackburn, Gerald Antony |
Havelock North New Zealand |
15 Feb 2002 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Blackburn, Lynette Marie |
Havelock North New Zealand |
15 Feb 2002 - |
Lynette Marie Blackburn - Director
Appointment date: 15 Feb 2002
Address: Havelock North, Hastings, 4180 New Zealand
Address used since 08 Jul 2015
Gerald Antony Blackburn - Director
Appointment date: 15 Feb 2002
Address: Havelock North, Hastings, 4180 New Zealand
Address used since 08 Jul 2015
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street