Hawling Holdings Limited, a registered company, was incorporated on 10 Aug 2001. 9429036807987 is the number it was issued. This company has been supervised by 6 directors: Lianna-Merie Hagaman - an active director whose contract began on 07 Sep 2001,
Bruce Robertson Irvine - an active director whose contract began on 22 Jul 2016,
Stuart James Mclauchlan - an active director whose contract began on 15 Dec 2021,
Brendan Joseph Taylor - an inactive director whose contract began on 22 Jul 2016 and was terminated on 24 Sep 2021,
Earl Raymond Hagaman - an inactive director whose contract began on 07 Sep 2001 and was terminated on 18 Apr 2017.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Coldstream Court, Ilam, Christchurch, 8041 (category: registered, physical).
Hawling Holdings Limited had been using 10 Coldstream Court, Fendalton, Christchurch as their physical address until 05 Apr 2017.
A single entity owns all company shares (exactly 100 shares) - Scenic Hotel Group Limited - located at 8041, Ilam, Christchurch.
Previous addresses
Address: 10 Coldstream Court, Fendalton, Christchurch New Zealand
Physical address used from 04 Apr 2005 to 05 Apr 2017
Address: C/- 287 Durham Streeet, Christchurch
Physical & registered address used from 21 Sep 2001 to 21 Sep 2001
Address: 118 High Street, Dunedin
Physical address used from 21 Sep 2001 to 04 Apr 2005
Address: 10 Coldstream Court, Fendalton, Christchurch New Zealand
Registered address used from 21 Sep 2001 to 05 Apr 2017
Address: 10 Coldstream Court, Fendalton, Christchurch
Physical address used from 21 Sep 2001 to 21 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Scenic Hotel Group Limited Shareholder NZBN: 9429040289786 |
Ilam Christchurch 8041 New Zealand |
10 Aug 2001 - |
Ultimate Holding Company
Lianna-merie Hagaman - Director
Appointment date: 07 Sep 2001
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2010
Bruce Robertson Irvine - Director
Appointment date: 22 Jul 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Jul 2016
Stuart James Mclauchlan - Director
Appointment date: 15 Dec 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Dec 2021
Brendan Joseph Taylor - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 24 Sep 2021
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 29 Jun 2021
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Jul 2016
Earl Raymond Hagaman - Director (Inactive)
Appointment date: 07 Sep 2001
Termination date: 18 Apr 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2010
Simon Andrew Johnston - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 07 Sep 2001
Address: Fendalton, Christchurch,
Address used since 10 Aug 2001
Huia Finance Limited
10 Coldstream Court
Scenic Hotels (auckland) Limited
10 Coldstream Court
Affinity Fitness Limited
10 Coldstream Court
Scenic Hotels (international) Limited
10 Coldstream Court
Mlc Scenic Limited
10 Coldstream Court
Resort 2012 Limited
10 Coldstream Court