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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Hughes, Deidre Faye |
Napier New Zealand |
12 Sep 1996 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Hughes, Brendon John |
Napier New Zealand |
12 Sep 1996 - |
| Shares Allocation #3 Number of Shares: 334 | |||
| Individual | Hughes, Brendon John |
Napier New Zealand |
12 Sep 1996 - |
| Individual | Hughes, Deidre Faye |
Napier New Zealand |
12 Sep 1996 - |
| Individual | Lunn, Stephen Peter |
Taradale Napier New Zealand |
03 May 2005 - |
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
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