White Hawk Projects Limited, a registered company, was registered on 28 Apr 1993. 9429038849541 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been supervised by 2 directors: Caroline Anne Hazelden - an active director whose contract began on 28 Apr 1993,
Gavin John Hazelden - an active director whose contract began on 10 Sep 2003.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 25 Crestview Place, Browns Bay, Auckland, 0630 (types include: registered, physical).
White Hawk Projects Limited had been using 44 Anzac Road, Browns Bay, Auckland as their physical address until 19 Sep 2022.
Past names used by the company, as we found at BizDb, included: from 11 Nov 1998 to 08 Sep 2009 they were named Caroline Hazelden Limited, from 28 Apr 1993 to 11 Nov 1998 they were named Gecko Signs Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
44 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 44 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 19 Nov 2013 to 19 Sep 2022
Address: 36b Anzac Rd, Browns Bay New Zealand
Physical & registered address used from 23 Jul 2009 to 19 Nov 2013
Address: 41-45 Clyde Road, Browns Bay, Auckland
Registered address used from 27 Nov 2007 to 27 Nov 2007
Address: C/-integrity Trust Ltd, 41-45 Clyde Road, Browns Bay, Auckland
Physical address used from 27 Nov 2007 to 27 Nov 2007
Address: 41-45 Clyde Road, Browns Bay, Auckland
Physical address used from 27 Nov 2007 to 23 Jul 2009
Address: C/-integrity Trust Ltd, 41-45 Clyde Road, Browns Bay, Auckland
Registered address used from 27 Nov 2007 to 23 Jul 2009
Address: 25 Crestview Place, Browns Bay, Auckland
Physical address used from 01 Jul 1997 to 27 Nov 2007
Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 01 Mar 1997 to 27 Nov 2007
Address: 6a Keldale Place, Milford, Auckland 1309
Registered address used from 02 Jun 1995 to 01 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hazelden, Caroline Anne |
Browns Bay |
28 Apr 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hazelden, Gavin John |
Browns Bay |
28 Apr 1993 - |
Caroline Anne Hazelden - Director
Appointment date: 28 Apr 1993
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2015
Gavin John Hazelden - Director
Appointment date: 10 Sep 2003
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 Sep 2003
Choi Kwang Do Albany - Bays Limited
2/44anzac Road
Taiaotea Trust
Lewis Callanan
Promor Limited
Suite 3, 39 Anzac Road
Browns Bay Trustees Limited
39 Anzac Road
Boucher & Muir (new Zealand) Limited
Suite 6, 39 Anzac Road
Grd Marketing Limited
Suite 6, 39 Anzac Road
Bonz Training & Services Limited
Unit 7, 8 Wilk Lane
D & V Rakich Properties Limited
77 Clyde Road
Fit For Purpose Payments Consultancy Limited
38 Browns Bay Road
Leighshaw Limited
1st Floor
Promor Limited
Suite 3, 39 Anzac Road
Van Der Merwe Family Trust Limited
Level 1, 7 Anzac Road