Blackhawk Trust Co Limited, a registered company, was launched on 24 Sep 1999. 9429037469122 is the NZ business identifier it was issued. The company has been run by 5 directors: Marlon Hart - an active director whose contract began on 24 Sep 1999,
Danielle Jacqueline Hart - an active director whose contract began on 09 Mar 2009,
David James Haydon Baskeyfield - an active director whose contract began on 15 May 2020,
Allan Jack Brian - an inactive director whose contract began on 24 Sep 1999 and was terminated on 14 May 2020,
Nicholas James Porter - an inactive director whose contract began on 24 Sep 1999 and was terminated on 31 Aug 2005.
Last updated on 17 May 2025, BizDb's data contains detailed information about 1 address: 8 Constable Road, Muriwai, 0881 (types include: registered, physical).
Blackhawk Trust Co Limited had been using Unit R, 383 Khyber Pass Road, Newmarket, Auckland as their physical address up to 19 Oct 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Unit R, 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 May 2020 to 19 Oct 2020
Address: 5 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 26 Aug 2019 to 19 May 2020
Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 14 Jan 2013 to 26 Aug 2019
Address: Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 10 Jul 2006 to 14 Jan 2013
Address: 2nd Floor, 18 Broadway, Newmarket, Auckland
Physical address used from 29 Sep 2000 to 10 Jul 2006
Address: 12 Constable Road, Rd 1, Muriwai
Physical address used from 29 Sep 2000 to 29 Sep 2000
Address: 12 Constable Road, Rd 1, Muriwai
Registered address used from 28 Sep 2000 to 10 Jul 2006
Address: 12 Constable Road, Rd 1, Muriwai
Registered address used from 12 Apr 2000 to 28 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hart, Marlon |
Rd 1 Waimauku 0881 New Zealand |
24 Sep 1999 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hart, Danielle Jacqueline |
Rd 1 Waimauku 0881 New Zealand |
10 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brian, Jack Allan |
Mt Eden Auckland |
24 Sep 1999 - 02 Aug 2006 |
Marlon Hart - Director
Appointment date: 24 Sep 1999
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 22 Nov 2013
Danielle Jacqueline Hart - Director
Appointment date: 09 Mar 2009
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 22 Nov 2013
David James Haydon Baskeyfield - Director
Appointment date: 15 May 2020
Address: Rd 1, South Head, 0874 New Zealand
Address used since 15 May 2020
Allan Jack Brian - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 14 May 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Nov 2014
Nicholas James Porter - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 31 Aug 2005
Address: Devonport,
Address used since 24 Sep 1999
Hellaby Builders Limited
Zone 23, Unit G09, 23 Edwin Street,
Firebird Holdings Limited
Zone 23, Unit G09
Trustee Management Services Limited
Zone 23, Unit G09
Direct Control Limited
8 Normanby Road
Architectural Intelligence (australia) Limited
8 Normanby Road
Architectural Intelligence Limited
8 Normanby Road