Hawkes Bay Protein Limited was registered on 25 May 1994 and issued a New Zealand Business Number of 9429038746567. The registered LTD company has been managed by 9 directors: Glenn Raymond Smith - an active director whose contract began on 25 May 1994,
Amanda Jayne Chappel - an active director whose contract began on 30 May 2008,
Amanda Jayne Stockwell - an active director whose contract began on 30 May 2008,
Phillip William Hocquard - an inactive director whose contract began on 11 Apr 2014 and was terminated on 30 Jul 2021,
Andrew Graeme Lowe - an inactive director whose contract began on 11 Apr 2014 and was terminated on 30 Jul 2021.
As stated in BizDb's data (last updated on 26 Apr 2024), the company uses 1 address: Briasco Street, Awatoto, Napier, 4110 (type: delivery, postal).
Up until 31 May 2018, Hawkes Bay Protein Limited had been using 325 South Road, Rd 14, Hawera as their registered address.
A total of 8852034 shares are allotted to 1 group (1 sole shareholder). In the first group, 8852034 shares are held by 1 entity, namely:
Taranaki By-Products Limited (an entity) located at New Plymouth, New Plymouth postcode 4312. Hawkes Bay Protein Limited is categorised as "Rendering plant operation (not in conjunction with an abattoir)" (business classification C111190).
Other active addresses
Address #4: 125 Leach Street, New Plymouth, New Plymouth, 4312 New Zealand
Office address used from 15 May 2019
Address #5: Briasco Street, Awatoto, Napier, 4110 New Zealand
Delivery address used from 03 May 2022
Principal place of activity
125 Leach Street, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 325 South Road, Rd 14, Hawera, 4674 New Zealand
Registered address used from 11 May 2011 to 31 May 2018
Address #2: Waitangi Road, Awatoto, Napier New Zealand
Physical & registered address used from 19 Jun 1998 to 11 May 2011
Address #3: 325 South Road, Hawera
Registered address used from 07 Jun 1997 to 19 Jun 1998
Address #4: 325 South Road, Hawera
Physical address used from 25 May 1994 to 19 Jun 1998
Basic Financial info
Total number of Shares: 8852034
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8852034 | |||
Entity (NZ Limited Company) | Taranaki By-products Limited Shareholder NZBN: 9429040175997 |
New Plymouth New Plymouth 4312 New Zealand |
25 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lowe Corporation Limited Shareholder NZBN: 9429039671325 Company Number: 324807 |
Hastings 4156 New Zealand |
11 Apr 2014 - 30 Jul 2021 |
Entity | Lowe Corporation Limited Shareholder NZBN: 9429039671325 Company Number: 324807 |
Hastings 4156 New Zealand |
11 Apr 2014 - 30 Jul 2021 |
Individual | Smith, Glenn Raymond |
Hawera New Zealand |
25 May 1994 - 29 Nov 2010 |
Glenn Raymond Smith - Director
Appointment date: 25 May 1994
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Jan 2016
Amanda Jayne Chappel - Director
Appointment date: 30 May 2008
Address: Karaka, Papakura, 2113 New Zealand
Address used since 26 Mar 2021
Amanda Jayne Stockwell - Director
Appointment date: 30 May 2008
Address: New Plymouth, 4310 New Zealand
Address used since 05 May 2017
Phillip William Hocquard - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 30 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Apr 2014
Andrew Graeme Lowe - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 30 Jul 2021
Address: Waimarama, 4294 New Zealand
Address used since 30 Jun 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Apr 2014
Rodney Glen Smith - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 30 May 2008
Address: New Plymouth,
Address used since 01 May 2008
Kevyn Douglas Moore - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 01 Sep 1999
Address: Taradale, Napier,
Address used since 01 Sep 1994
Andrew Graham Lowe - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 01 Sep 1999
Address: R D 12, Havelock North,
Address used since 01 Sep 1994
Amanda Jayne Stockwell - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 01 Sep 1994
Address: Camborne, Wellington,
Address used since 25 May 1994
Hawera Performing Arts Association Incorporated
319a South Road
Cruise Strategy Limited
16 Hunter Street
International Cruise Community Limited
16 Hunter Street
The Nowell's Lakes Walkway Charitable Trust Of Nz
20 Kowhai Street
Iris New Zealand Limited
45 Hunter Street
Black And White Cafe Limited
414 South Road
Haarslev Industries Limited
22 Bell Avenue
Kakariki Proteins Limited
275 Oxford Street
Protein Technologies Limited
C/- Miss D J Rothwell
Taranaki Bio Extracts Limited
325 South Road
Taranaki By-products Limited
325 South Road
Wallace Corporation Limited
Wood Road