Shortcuts

Hawkes Bay Protein Limited

Type: NZ Limited Company (Ltd)
9429038746567
NZBN
616265
Company Number
Registered
Company Status
063498181
GST Number
No Abn Number
Australian Business Number
C111190
Industry classification code
Rendering Plant Operation (not In Conjunction With An Abattoir)
Industry classification description
Current address
Briasco Street
Awatoto
Napier 4110
New Zealand
Physical & service address used since 11 May 2011
125 Leach Street
New Plymouth
New Plymouth 4312
New Zealand
Registered address used since 31 May 2018
Po Box 996
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 15 May 2019

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).

Addresses

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

Contact info
64 06 8355227
15 May 2019 Phone
sue@sbtgroup.co.nz
03 May 2022 Email
sue@sbtgroup.co.nz
15 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 8852034
Entity (NZ Limited Company) Taranaki By-products Limited
Shareholder NZBN: 9429040175997
New Plymouth
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lowe Corporation Limited
Shareholder NZBN: 9429039671325
Company Number: 324807
Hastings
4156
New Zealand
Entity Lowe Corporation Limited
Shareholder NZBN: 9429039671325
Company Number: 324807
Hastings
4156
New Zealand
Individual Smith, Glenn Raymond Hawera

New Zealand
Directors

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

Similar companies