Hawes Building Solutions Limited was launched on 30 May 2000 and issued a number of 9429037260576. This registered LTD company has been run by 2 directors: Mark James Hawes - an active director whose contract started on 30 May 2000,
Anthony William Hawes - an active director whose contract started on 01 Oct 2006.
According to BizDb's database (updated on 26 Mar 2024), the company uses 1 address: 20 Kiriwehi Street, Omanawa, 3171 (category: office, delivery).
Up to 26 Feb 2014, Hawes Building Solutions Limited had been using 169 Warner Road, R D 3 Oripi, Tauranga, Bay Of Plenty as their registered address.
A total of 1000 shares are allotted to 6 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hawes, Carissa Leigh (an individual) located at R D 3, Oropi, Tauranga, Bay Of Plenty postcode 3173.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Hawes, Rachelle Margaret - located at R D 7, Whakamarama, Tauranga, Bay Of Plenty.
The next share allocation (498 shares, 49.8%) belongs to 2 entities, namely:
Hawes, Anthony William, located at R D 7, Whakamarama, Tauranga, Bay Of Plenty (an individual),
Hawes, Rachelle Margaret, located at R D 7, Whakamarama, Tauranga, Bay Of Plenty (an individual). Hawes Building Solutions Limited is classified as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: P O Box 9086, Greerton, Tauranga, Bay Of Plenty, 3112 New Zealand
Postal address used from 22 Mar 2021
Address #5: 20 Kiriwehi Street, Omanawa, 3171 New Zealand
Office & delivery address used from 15 Mar 2024
Principal place of activity
Suite 3, 18 Glenlyon Avenue, Greerton, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 169 Warner Road, R D 3 Oripi, Tauranga, Bay Of Plenty, 3173 New Zealand
Registered address used from 24 Apr 2013 to 26 Feb 2014
Address #2: 258 Hereford Road, R D 6 Oripi, Tauranga, Bay Of Plenty, 3173 New Zealand
Registered address used from 21 Mar 2011 to 24 Apr 2013
Address #3: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 21 Mar 2011 to 15 Mar 2019
Address #4: 258 Hereford Road, R D 6 Oripi, Tauranga, Bay Of Plenty 3173 New Zealand
Registered address used from 14 Apr 2010 to 21 Mar 2011
Address #5: 279 Oropi Gorge Road, R D 3, Tauranga, Bay Of Plenty 3173
Registered address used from 09 Sep 2009 to 14 Apr 2010
Address #6: 19 A Golf Road, Mount Maunganui, Tauranga, Bay Of Plenty 3116
Registered address used from 08 Apr 2009 to 09 Sep 2009
Address #7: 1-34 Oceanbeach Road, Mount Maunganui, Tauranga, Bay Of Plenty 3116
Registered address used from 25 Feb 2008 to 08 Apr 2009
Address #8: 1/34 Oceanbeach Rd, Omanu, Mount Maunganui, Tauranga 3116
Registered address used from 21 Mar 2007 to 25 Feb 2008
Address #9: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand
Physical address used from 27 Jun 2006 to 21 Mar 2011
Address #10: 4 A Surf Road, Mount Maunganui, Tauranga 3116
Registered address used from 27 Jun 2006 to 21 Mar 2007
Address #11: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 18 Apr 2006 to 27 Jun 2006
Address #12: 4 A Surf Road, Mount Maunganui, Tauranga 3030
Registered address used from 18 Apr 2006 to 27 Jun 2006
Address #13: 4a Surf Road, Mount Maunganui, Tauranga 3030
Physical address used from 21 Mar 2006 to 18 Apr 2006
Address #14: 4a Surf Road, Mount Maunganui, Tauranga 3030
Registered address used from 19 Aug 2004 to 18 Apr 2006
Address #15: 268 Peria Road, Matamata 2271
Registered address used from 10 Nov 2003 to 19 Aug 2004
Address #16: 268 Peria Road, Matamata
Physical address used from 31 May 2000 to 31 May 2000
Address #17: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 31 May 2000 to 21 Mar 2006
Address #18: 268 Peria Road, Matamata
Registered address used from 30 May 2000 to 10 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hawes, Carissa Leigh |
R D 3, Oropi Tauranga, Bay Of Plenty 3173 New Zealand |
13 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hawes, Rachelle Margaret |
R D 7, Whakamarama Tauranga, Bay Of Plenty 3179 New Zealand |
18 Feb 2008 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Hawes, Anthony William |
R D 7, Whakamarama Tauranga, Bay Of Plenty 3179 New Zealand |
18 Feb 2008 - |
Individual | Hawes, Rachelle Margaret |
R D 7, Whakamarama Tauranga, Bay Of Plenty 3179 New Zealand |
18 Feb 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hawes, Anthony William |
R D 7, Whakamarama Tauranga, Bay Of Plenty 3179 New Zealand |
18 Feb 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hawes, Mark James |
R D 3, Oropi Tauranga, Bay Of Plenty 3173 New Zealand |
03 Nov 2003 - |
Shares Allocation #6 Number of Shares: 498 | |||
Individual | Hawes, Joy Blanche |
R D 2 Matamata, Waikato 3472 New Zealand |
13 Aug 2004 - |
Individual | Hawes, William Richard |
R D 2 Matamata, Waikato 3472 New Zealand |
13 Aug 2004 - |
Individual | Hawes, Mark James |
R D 3, Oropi Tauranga, Bay Of Plenty 3173 New Zealand |
03 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Power, Aaron Robert |
R D 6, Whakamarama Tauranga, Bay Of Plenty 3176 New Zealand |
18 Feb 2008 - 10 Sep 2014 |
Mark James Hawes - Director
Appointment date: 30 May 2000
Address: R D 3, Oropi, Tauranga, Bay Of Plenty, 3173 New Zealand
Address used since 18 Feb 2014
Anthony William Hawes - Director
Appointment date: 01 Oct 2006
Address: R D 7, Whakamarama, Tauranga, Bay Of Plenty, 3179 New Zealand
Address used since 18 Feb 2014
Hume Business Solutions Limited
639 Glenfield Road
Blue Bay Group Limited
58 Penguin Drive
Hq Global Limited
639 Glenfield Road
Traditional Chinese Medicine New Zealand Limited
3/8a Target Road, Totara Vale
Siron Limited
27 Rosalind Road
Technisonic Systems 2013 Limited
639 Glenfield Road
Aet Limited
12 Powrie Street
Horizon Homes Limited
1-23 Peach Road, Glenfield
Kowhai Living Limited
25 Powrie Street
Newscope Company Limited
3 Waverley Avenue
Som Limited
12 Powrie Street
Y.flying Limited
30 Hogans Road