Hawthorn Heights Limited was registered on 20 Jul 2001 and issued a business number of 9429036834846. This registered LTD company has been managed by 21 directors: Robert John Hay - an active director whose contract started on 25 Aug 2018,
Timothy Bridges - an active director whose contract started on 01 Sep 2020,
Owen Michael Williams - an inactive director whose contract started on 25 Aug 2018 and was terminated on 25 Jul 2020,
Paul Nolan Halford - an inactive director whose contract started on 04 Oct 2018 and was terminated on 25 Jul 2020,
Cyril Shea - an inactive director whose contract started on 16 Sep 2013 and was terminated on 24 Oct 2018.
As stated in BizDb's information (updated on 30 Mar 2024), the company uses 1 address: 43 Homeward Bound Drive, Rd 1, Arrowtown, 9371 (type: registered, physical).
Up to 13 Oct 2021, Hawthorn Heights Limited had been using 22 Advance Terrace, Arrowtown as their registered address.
BizDb identified previous names used by the company: from 20 Jul 2001 to 19 Feb 2003 they were named Lake Hayes Views Management Company Limited.
A total of 12 shares are allotted to 11 groups (20 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Bycroft, Heather (an individual) located at Omaha postcode 0986,
Bycroft, Mark (an individual) located at Omaha postcode 0986.
Then there is a group that consists of 1 shareholder, holds 8.33% shares (exactly 1 share) and includes
Plaw, Kate - located at Rd 2, Cambridge.
The next share allotment (1 share, 8.33%) belongs to 2 entities, namely:
Williams, Owen, located at Arrowtown, Arrowtown (an individual),
Williams, Raewyn, located at Arrowtown, Arrowtown (an individual). Hawthorn Heights Limited has been classified as "Residential property body corporate" (ANZSIC L671170).
Previous addresses
Address: 22 Advance Terrace, Arrowtown, 9302 New Zealand
Registered & physical address used from 18 Jan 2013 to 13 Oct 2021
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 18 Jan 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Nov 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 21 Oct 2009 to 02 Nov 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 26 Oct 2007 to 21 Oct 2009
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Registered address used from 04 Jul 2002 to 26 Oct 2007
Address: Ward Wilson Limited, Private Bag 90106, Invercargill
Physical address used from 04 Jul 2002 to 26 Oct 2007
Address: C/- Macalister Todd Phillips Bodkins, 3rd Floor, O'connells Pavillion, Cnr Camp & Beach Streets, Queenstown
Physical address used from 23 Jul 2001 to 04 Jul 2002
Address: C/- Macalister Todd Phillips Bodkins, 3rd Floor, O'connells Pavillion, Cnr Camp & Beach Streets, Queenstown
Registered address used from 20 Jul 2001 to 04 Jul 2002
Basic Financial info
Total number of Shares: 12
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bycroft, Heather |
Omaha 0986 New Zealand |
12 Oct 2022 - |
Individual | Bycroft, Mark |
Omaha 0986 New Zealand |
12 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Plaw, Kate |
Rd 2 Cambridge 3494 New Zealand |
19 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Williams, Owen |
Arrowtown Arrowtown 9351 New Zealand |
20 Jul 2001 - |
Individual | Williams, Raewyn |
Arrowtown Arrowtown 9351 New Zealand |
20 Jul 2001 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Penrose, David John |
Arrowtown Arrowtown 9371 New Zealand |
02 Aug 2007 - |
Individual | Penrose, Lynece Dianne |
Arrowtown Arrowtown 9351 New Zealand |
02 Aug 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Schumann, Gerda Mathilda |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 2014 - |
Individual | Hay, Robert John |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 2014 - |
Entity (NZ Limited Company) | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 |
173 Spey Street Invercargill 9810 New Zealand |
01 Jul 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Bridges, Timothy John |
Arrowtown 9371 New Zealand |
17 Aug 2006 - |
Shares Allocation #7 Number of Shares: 1 | |||
Other (Other) | Chamdale Limited |
144 L Lake Hayes Road Arrowtown 9371 New Zealand |
20 Jul 2001 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Morcom, Alexander |
Rd 1 Queenstown 9371 New Zealand |
19 Nov 2015 - |
Individual | Davies, Jacqueline |
Rd 1 Queenstown 9371 New Zealand |
19 Nov 2015 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Shea, Erin Grace |
Rd, Queenstown 9371 New Zealand |
22 Jan 2010 - |
Individual | Shea, Cyril Anthony |
Longueville Nsw 2066, Australia |
22 Jan 2010 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Halford, Glenys |
Remuera Auckland 1037 New Zealand |
20 Jul 2001 - |
Individual | Halford, Paul |
Orakei Auckland 1037 New Zealand |
20 Jul 2001 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Mcglashen, Colin |
Ohope Ohope 3121 New Zealand |
20 Jul 2001 - |
Individual | Mcglashen, A M |
Ohope Ohope 3121 New Zealand |
20 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Lakes Property (2003) Limited Shareholder NZBN: 9429035744634 Company Number: 1409318 |
02 Nov 2006 - 02 Aug 2007 | |
Individual | Mclean, Russ |
Arrowtown 9351 New Zealand |
27 Nov 2003 - 13 Apr 2015 |
Individual | Cockroft, John Michael |
C/- Level 3, 6 Viaduct Harbour Avenue Auckland 1142 New Zealand |
08 Jul 2010 - 19 Nov 2015 |
Individual | Tompkins, Anthony |
Nedvale Village, Discovery Bay Lantan Island Ht, Hong Kong |
20 Jul 2001 - 02 Nov 2006 |
Individual | Snow, Adrian-executor Snow Estate |
26 Shotover Street Queenstown |
02 Nov 2006 - 02 Nov 2006 |
Individual | Plaw, Stephen |
Rd 2 Cambridge 3494 New Zealand |
19 Nov 2015 - 14 Oct 2022 |
Individual | Clark, Raewyn Ann |
Arrowtown 9371 New Zealand |
13 Apr 2015 - 12 Oct 2022 |
Individual | Clark, Mark Warren |
Arrowtown 9371 New Zealand |
13 Apr 2015 - 12 Oct 2022 |
Entity | Southern Lakes Property (2003) Limited Shareholder NZBN: 9429035744634 Company Number: 1409318 |
02 Nov 2006 - 02 Aug 2007 | |
Individual | Smith, D P |
R D 4 Pukekohe, Auckland |
20 Jul 2001 - 29 Apr 2008 |
Individual | Bowmar, K A |
Arrowtown |
20 Jul 2001 - 21 Jun 2005 |
Individual | Elder, N J |
Arrowtown |
20 Jul 2001 - 21 Jun 2005 |
Other | Tawharanui Trust |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2006 - 10 Nov 2021 |
Individual | Halford, Glenys |
Remuera Auckland 1050 New Zealand |
23 Oct 2018 - 10 Nov 2021 |
Individual | Owen, Stephen Wynne |
C/- Level 3, 6 Viaduct Harbour Avenue Auckland 1142 New Zealand |
08 Jul 2010 - 19 Nov 2015 |
Individual | Snow, Peter Graeme |
Tapanui |
20 Jul 2001 - 17 Aug 2006 |
Individual | Benny, P S |
Christchurch |
27 Nov 2003 - 27 Nov 2003 |
Individual | Harrington, J A |
Arrowtown |
20 Jul 2001 - 21 Jun 2005 |
Individual | Sunder, Rajeev |
Valencia Sungai Buloh, 47000, Selangor, Malaysia |
02 Aug 2007 - 19 Nov 2015 |
Individual | Kipke, Barbara Gruehl |
29223 Celle Germany |
20 Jul 2001 - 01 Jul 2014 |
Entity | Lake Hayes Farming Company Limited Shareholder NZBN: 9429040335612 Company Number: 141934 |
20 Jul 2001 - 17 Aug 2006 | |
Individual | Benny, S C |
Christchurch |
27 Nov 2003 - 27 Nov 2003 |
Individual | Bowmar, Anabel |
Arrowtown |
20 Jul 2001 - 21 Jun 2005 |
Individual | Tompkins, V T |
Nedvale Village, Discovery Bay Lantan Island Ht, Hong Kong |
20 Jul 2001 - 02 Nov 2006 |
Individual | Snow, H G |
Tapanui |
20 Jul 2001 - 17 Aug 2006 |
Individual | Wilding, Edwyn Peter |
No 1 Rd Queenstown |
27 Nov 2003 - 27 Nov 2003 |
Individual | Bowmar, Z J |
Arrowtown |
20 Jul 2001 - 21 Jun 2005 |
Individual | Bygrave, W D |
Waiau Pa, R D 4 Pukekohe , Auckland |
20 Jul 2001 - 29 Apr 2008 |
Individual | Ingham, Samantha Maree |
Level 2, 36 Shotover Street Queenstown New Zealand |
29 Apr 2008 - 08 Jul 2010 |
Individual | Boyle, Cliff |
Winton |
20 Jul 2001 - 17 Aug 2006 |
Entity | Lake Hayes Farming Company Limited Shareholder NZBN: 9429040335612 Company Number: 141934 |
20 Jul 2001 - 17 Aug 2006 | |
Individual | Smith, Richard |
R D 4 Pukekohe, Auckland |
20 Jul 2001 - 29 Apr 2008 |
Individual | Bygrave, W S |
Waiau Pa, R D 4 Pukekohe, Auckland |
20 Jul 2001 - 29 Apr 2008 |
Robert John Hay - Director
Appointment date: 25 Aug 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Aug 2018
Timothy Bridges - Director
Appointment date: 01 Sep 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Sep 2020
Owen Michael Williams - Director (Inactive)
Appointment date: 25 Aug 2018
Termination date: 25 Jul 2020
Address: Queenstown, 9371 New Zealand
Address used since 25 Aug 2018
Paul Nolan Halford - Director (Inactive)
Appointment date: 04 Oct 2018
Termination date: 25 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Oct 2018
Cyril Shea - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 24 Oct 2018
Address: Arrowtown, 9351 New Zealand
Address used since 07 Oct 2015
Ralph Hanan - Director (Inactive)
Appointment date: 04 Jul 2015
Termination date: 04 Oct 2018
Address: Arrowtown, 9302s New Zealand
Address used since 04 Jul 2015
Betty Hanan - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 30 Jun 2015
Address: Arrowtown Lake Hayes Highway, Arrowtown, 9351 New Zealand
Address used since 05 Mar 2013
Owen Williams - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 14 Aug 2013
Address: Arrowtown, 9351 New Zealand
Address used since 05 Mar 2013
Cyril Shea - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 14 Mar 2013
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Address used since 29 Sep 2011
David Penrose - Director (Inactive)
Appointment date: 26 May 2007
Termination date: 05 Mar 2013
Address: Arrowtown 9351,
Address used since 26 May 2007
William Russell Mclean - Director (Inactive)
Appointment date: 28 Aug 2010
Termination date: 05 Mar 2013
Address: Arrowtown, 9351 New Zealand
Address used since 28 Aug 2010
James Ralph Hanan - Director (Inactive)
Appointment date: 28 Aug 2010
Termination date: 29 Sep 2011
Address: Arrowtown, 9196 New Zealand
Address used since 28 Aug 2010
Owen Williams - Director (Inactive)
Appointment date: 19 Jul 2008
Termination date: 28 Aug 2010
Address: Queenstown 9371,
Address used since 14 Oct 2009
Betty Hanan - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 28 Aug 2010
Address: Queenstown 9371,
Address used since 06 Jul 2009
James Ralph Hanan - Director (Inactive)
Appointment date: 16 Apr 2006
Termination date: 19 Jul 2008
Address: Arrowtown 9351,
Address used since 31 Oct 2006
William Russell Mclean - Director (Inactive)
Appointment date: 27 Sep 2002
Termination date: 26 May 2007
Address: Arrowtown 9351,
Address used since 31 Oct 2006
Paul Halford - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 26 May 2007
Address: Remuera, Auckland 1005,
Address used since 21 Jun 2005
Peter Grahame Snow - Director (Inactive)
Appointment date: 25 Jun 2005
Termination date: 30 Apr 2006
Address: Arrowtown,
Address used since 25 Jun 2005
Diana Prudence Smith - Director (Inactive)
Appointment date: 25 Jun 2005
Termination date: 16 Apr 2006
Address: Arrowtown,
Address used since 25 Jun 2005
Owen Williams - Director (Inactive)
Appointment date: 29 Sep 2002
Termination date: 25 Jun 2005
Address: Arrowtown,
Address used since 29 Sep 2002
Edwyn Peter Wilding - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 01 Oct 2002
Address: No 1 Rd, Queenstown,
Address used since 20 Jul 2001
Valras Limited
22 Advance Terrace
The Loop Limited
22 Advance Terrace
Pipefitting & Welding Services Limited
22 Advance Terrace
Full House Properties Limited
22 Advance Terrace
Greg Turner Golf Limited
20 Advance Terrace
The New Zealand Room Limited
11 Advance Terrace
Beech Grove Rural Estate Services Limited
29 Douglas St
Bicester Holdings Limited
151 Frankton Road
Blue Gum Property Services Limited
29 Douglas Street
Queenstown Management Limited
10 Glencoe Road
Station Services Limited
2127 Gibbston Highway
Tihaka Sands Services Limited
160 Centennial Avenue