Shortcuts

Hawkeye Fire & Building Compliance Limited

Type: NZ Limited Company (Ltd)
9429038647321
NZBN
639066
Company Number
Registered
Company Status
064167260
GST Number
No Abn Number
Australian Business Number
Current address
1 Longwood Court
Levin 5510
New Zealand
Postal & office & delivery address used since 27 Jun 2020
L Longwood Court
Levin
Levin 5510
New Zealand
Physical & service address used since 06 Jul 2020
1 Longwood Court
Levin
Levin 5510
New Zealand
Registered address used since 06 Jul 2020

Hawkeye Fire & Building Compliance Limited, a registered company, was started on 16 Dec 1994. 9429038647321 is the NZ business identifier it was issued. This company has been run by 5 directors: Logan James Tidey - an active director whose contract started on 22 Dec 1994,
Judith Christine Tidey - an active director whose contract started on 22 Dec 1994,
Malcolm Harfitt - an inactive director whose contract started on 22 Dec 1994 and was terminated on 01 Sep 1997,
Susan Harfitt - an inactive director whose contract started on 22 Dec 1994 and was terminated on 01 Sep 1997,
Garth Osmond Melville - an inactive director whose contract started on 16 Dec 1994 and was terminated on 22 Dec 1994.
Last updated on 23 May 2025, our data contains detailed information about 1 address: 3 Longwood Court, Levin, 5510 (category: registered, service).
Hawkeye Fire & Building Compliance Limited had been using 137 Seaview Road, Paraparaumu Beach, Paraparaumu as their physical address up to 06 Jul 2020.
Former names used by the company, as we identified at BizDb, included: from 16 Dec 1994 to 26 Mar 2013 they were named Jaguar Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 3 Longwood Court, Levin, Levin, 5510 New Zealand

Postal & office & delivery address used from 26 Jun 2023

Address #5: 3 Longwood Court, Levin, 5510 New Zealand

Registered & service address used from 06 Jul 2023

Principal place of activity

1 Longwood Court, Levin, 5510 New Zealand


Previous addresses

Address #1: 137 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 06 Jul 2017 to 06 Jul 2020

Address #2: 40 Hillcrest Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 07 Jul 2016 to 06 Jul 2017

Address #3: 5 Kahurangi Heights, Porirua New Zealand

Physical & registered address used from 08 Jul 2009 to 07 Jul 2016

Address #4: 16 Dusky Crescent, Porirua

Physical & registered address used from 04 Jul 2008 to 08 Jul 2009

Address #5: 10b Solway Place, Papakowhai, Porirua

Registered & physical address used from 08 Jul 2005 to 04 Jul 2008

Address #6: 217 Matai Road, Raumati

Physical address used from 02 Jul 2004 to 08 Jul 2005

Address #7: 217 Matai Road, Raumati Beach

Registered address used from 21 Oct 2003 to 08 Jul 2005

Address #8: 15a Matenga Street, Waikanae

Physical address used from 11 Jul 2003 to 02 Jul 2004

Address #9: 15a Matenga Street, Waikanae

Registered address used from 13 Feb 2003 to 21 Oct 2003

Address #10: 168 Main Rd, Paraparaumu

Registered address used from 25 Jan 2001 to 13 Feb 2003

Address #11: 67b Aorangi Road, Paraparaumu

Physical address used from 25 Jan 2001 to 11 Jul 2003

Address #12: 169 Main Rd, Paraparaumu

Physical address used from 25 Jan 2001 to 25 Jan 2001

Address #13: Rick Knowles, Ngan Chambers, Hartham Place South, Porirua

Registered address used from 28 Jun 1999 to 25 Jan 2001

Address #14: 18a Woodleigh, Paraparaumu

Physical address used from 28 Jun 1999 to 25 Jan 2001

Address #15: 18a Woodleigh, Paraparaumu

Registered address used from 05 Jan 1999 to 28 Jun 1999

Address #16: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 26 Jan 1995 to 28 Jun 1999

Address #17: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 26 Jan 1995 to 05 Jan 1999

Contact info
64 0274 447384
27 Jun 2020 Phone
hawkeyefire@xtra.co.nz
27 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.hawkeyefire.co.nz
27 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tidey, Logan Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tidey, Judith Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Thomas Gordon Whitby
Porirua
5024
New Zealand
Directors

Logan James Tidey - Director

Appointment date: 22 Dec 1994

Address: Levin, Levin, 5510 New Zealand

Address used since 26 Jun 2023

Address: Levin, Levin, 5510 New Zealand

Address used since 06 Jul 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Apr 2017


Judith Christine Tidey - Director

Appointment date: 22 Dec 1994

Address: Levin, Levin, 5510 New Zealand

Address used since 26 Jun 2023

Address: Levin, Levin, 5510 New Zealand

Address used since 06 Jul 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Apr 2017


Malcolm Harfitt - Director (Inactive)

Appointment date: 22 Dec 1994

Termination date: 01 Sep 1997

Address: Paraparaumu,

Address used since 22 Dec 1994


Susan Harfitt - Director (Inactive)

Appointment date: 22 Dec 1994

Termination date: 01 Sep 1997

Address: Paraparaumu,

Address used since 22 Dec 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 22 Dec 1994

Address: Johnsonville, Wellington,

Address used since 16 Dec 1994

Nearby companies

Bvhb Enterprises Limited
3 Aoraki Rise

Akj Properties Limited
5 Aoraki Rise

Mortgage Time Limited
32 Kahurangi Heights

Revita Limited
9 Aoraki Rise

Fire Compliance Services Limited
28 Kahurangi Heights

Learning Technology Systems Limited
42 Kahurangi Heights