Hewitt Partners Limited, a registered company, was registered on 23 Nov 1995. 9429038535222 is the business number it was issued. This company has been supervised by 2 directors: Peter Mcleod Hewitt - an active director whose contract began on 23 Nov 1995,
Perry William Bradley - an inactive director whose contract began on 23 Nov 1995 and was terminated on 01 Sep 2022.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 903 Mount Barker Road, Rd 2, Wanaka, 9382 (type: physical, service).
Hewitt Partners Limited had been using 33 Altham Avenue, Mount Eden, Auckland as their physical address until 13 Feb 2019.
Past names used by the company, as we found at BizDb, included: from 23 Nov 1995 to 07 Sep 2022 they were named Film Construction Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address #1: 33 Altham Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 28 Feb 2014 to 13 Feb 2019
Address #2: 33 Altham Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 02 Dec 2013 to 08 Mar 2018
Address #3: 22 Minnie Street, Eden Terrace, Auckland New Zealand
Registered address used from 29 Jan 2002 to 02 Dec 2013
Address #4: 22 Minnie Street, Eden Terrace, Auckland
Registered address used from 23 Nov 1995 to 29 Jan 2002
Address #5: 22 Minnie Street, Eden Terrace, Auckland New Zealand
Physical address used from 23 Nov 1995 to 28 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Dunmore Trustees (2019) Limited Shareholder NZBN: 9429047660328 |
Wanaka 9305 New Zealand |
23 Jul 2020 - |
Individual | Hewitt, Kirsty |
Wanaka 9382 New Zealand |
15 Feb 2010 - |
Individual | Hewitt, Peter |
Wanaka 9382 New Zealand |
23 Nov 1995 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Hewitt, Peter Mcleod |
Wanaka 9382 |
15 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Lesley |
Beachhaven Auckland New Zealand |
15 Feb 2010 - 01 Sep 2022 |
Other | Bradley Trust | 05 Apr 2004 - 05 Apr 2004 | |
Other | Bradley Family Trust | 21 Sep 2004 - 04 Jun 2008 | |
Individual | Bradley, Perry William |
Rd 3 Albany 0793 New Zealand |
23 Nov 1995 - 01 Sep 2022 |
Individual | Bradley, Perry William |
Rd 3 Albany 0793 New Zealand |
15 Feb 2010 - 01 Sep 2022 |
Individual | Bradley, Belinda |
Rd 3 Albany 0793 New Zealand |
15 Feb 2010 - 01 Sep 2022 |
Individual | Stephens, Micheal |
89 The Terrace Wellington New Zealand |
15 Feb 2010 - 23 Jul 2020 |
Other | Null - Hewitt Trust | 23 Nov 1995 - 04 Jun 2008 | |
Other | Null - Bradley Family Trust | 21 Sep 2004 - 04 Jun 2008 | |
Other | Null - Bradley Trust | 05 Apr 2004 - 05 Apr 2004 | |
Other | Hewitt Trust | 23 Nov 1995 - 04 Jun 2008 |
Peter Mcleod Hewitt - Director
Appointment date: 23 Nov 1995
Address: Wanaka, Otago, 9382 New Zealand
Address used since 14 May 2008
Perry William Bradley - Director (Inactive)
Appointment date: 23 Nov 1995
Termination date: 01 Sep 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 23 Feb 2011
Modus Digerati Limited
30 Rossmay Terrace
Green Lane Coordinating Centre Limited
30 Rossmay Terrace
Neotechnical Products Limited
9 Mcdonald Street
Centurion Print Limited
11 Mcdonald Street
Avenue Clothing Limited
10 Mcdonald Street
Crate Innovation Limited
28 Rossmay Terrace