Shortcuts

Hawkes Bay Doors Limited

Type: NZ Limited Company (Ltd)
9429038246258
NZBN
824843
Company Number
Registered
Company Status
Current address
61kennedy Road
Napier 4110
New Zealand
Registered & physical & service address used since 27 May 2022

Hawkes Bay Doors Limited was launched on 12 Sep 1996 and issued an NZBN of 9429038246258. This registered LTD company has been supervised by 3 directors: Brendon John Hughes - an active director whose contract began on 12 Sep 1996,
James Richard Hooper - an inactive director whose contract began on 12 Sep 1996 and was terminated on 13 Oct 1997,
Jane Kathryn Bullick - an inactive director whose contract began on 12 Sep 1996 and was terminated on 13 Oct 1997.
As stated in BizDb's information (updated on 26 May 2025), this company uses 1 address: 61Kennedy Road, Napier, 4110 (types include: registered, physical).
Until 27 May 2022, Hawkes Bay Doors Limited had been using 1980 Pakowhai Road, Napier as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Hughes, Deidre Faye (an individual) located at Napier.
Another group consists of 1 shareholder, holds 33.3 per cent shares (exactly 333 shares) and includes
Hughes, Brendon John - located at Napier.
The 3rd share allotment (334 shares, 33.4%) belongs to 3 entities, namely:
Hughes, Brendon John, located at Napier (an individual),
Hughes, Deidre Faye, located at Napier (an individual),
Lunn, Stephen Peter, located at Taradale, Napier (an individual).

Addresses

Previous addresses

Address: 1980 Pakowhai Road, Napier, 4183 New Zealand

Registered & physical address used from 11 Jan 2022 to 27 May 2022

Address: 200 Market Street North, Hastings, 4122 New Zealand

Registered & physical address used from 05 May 2021 to 11 Jan 2022

Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 11 Feb 2015 to 05 May 2021

Address: Suite 1a, 76 Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 11 Sep 2014 to 11 Feb 2015

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Physical address used from 28 Feb 2011 to 11 Sep 2014

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered address used from 10 Feb 2011 to 11 Sep 2014

Address: Maxims Accounting, Cnr Cadbury Road & Austins Street, Onekawa, Napier 4110 New Zealand

Registered address used from 07 May 2009 to 10 Feb 2011

Address: Maxims Accounting, Cnr Cadbury Road & Austins Street, Onekawa, Napier 4110 New Zealand

Physical address used from 07 May 2009 to 28 Feb 2011

Address: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier

Registered & physical address used from 19 Dec 2007 to 07 May 2009

Address: 27a Austin Street, Onekawa, Napier

Physical & registered address used from 22 Mar 2007 to 19 Dec 2007

Address: C/- Hay Mackay & White, Chartered, Accountants, Construction House, Broadway, Palmerston North

Registered address used from 11 Apr 2000 to 22 Mar 2007

Address: C/-harding & Associates Ltd, 27a Austin Street, Onekawa, Napier

Physical address used from 14 Apr 1999 to 22 Mar 2007

Address: 76 Austin Street, Onekawa, Napier

Physical address used from 14 Apr 1999 to 14 Apr 1999

Address: 76 Austin Street, Onekawa, Napier

Registered address used from 12 Apr 1999 to 11 Apr 2000

Address: C/- Hay Mackay & White, Chartered, Accountants, Construction House, Broadway, Palmerston North

Registered address used from 18 Aug 1998 to 12 Apr 1999

Address: C/- Hay Mackay & White, Chartered, Accountants, Construction House, Broadway, Palmerston North

Physical address used from 18 Aug 1998 to 14 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 19 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Hughes, Deidre Faye Napier

New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Hughes, Brendon John Napier

New Zealand
Shares Allocation #3 Number of Shares: 334
Individual Hughes, Brendon John Napier

New Zealand
Individual Hughes, Deidre Faye Napier

New Zealand
Individual Lunn, Stephen Peter Taradale
Napier

New Zealand
Directors

Brendon John Hughes - Director

Appointment date: 12 Sep 1996

Address: Onekawa, Napier, 4110 New Zealand

Address used since 16 Feb 2010


James Richard Hooper - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 13 Oct 1997

Address: Thornton, Wellington,

Address used since 12 Sep 1996


Jane Kathryn Bullick - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 13 Oct 1997

Address: Napier,

Address used since 12 Sep 1996

Nearby companies

Portrait Properties Limited
Cnr Austin St & Cadbury Rd

Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd

Being Okay Limited
Cnr Austin St & Cadbury Rd

Spq Limited
Cnr Austin St & Cadbury Rd

Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd

Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd