Hawkins Watts Limited, a registered company, was registered on 27 Nov 1992. 9429038901782 is the NZ business identifier it was issued. "Food wholesaling nec" (business classification F360915) is how the company was classified. This company has been managed by 8 directors: Peter Keith Hawkins - an active director whose contract began on 27 Nov 1992,
Scott Hawkins - an active director whose contract began on 26 Mar 2012,
Scott Michael Hawkins - an active director whose contract began on 26 Mar 2012,
Mark Bellas - an active director whose contract began on 03 Jun 2020,
Mark Theodore Bellas - an active director whose contract began on 03 Jun 2020.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 43 Maurice Road, Penrose, 1642 (office address),
43 Maurice Road, Penrose, Auckland (physical address),
43 Maurice Road, Penrose, Auckland (registered address),
43 Maurice Road, Penrose, Auckland (service address) among others.
Hawkins Watts Limited had been using 43A Fairfax Avenue, Penrose, Auckland as their physical address up until 02 Aug 2007.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 99999 shares (100%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0%).
Principal place of activity
43 Maurice Road, Penrose, 1642 New Zealand
Previous addresses
Address #1: 43a Fairfax Avenue, Penrose, Auckland
Physical address used from 24 Jul 2001 to 02 Aug 2007
Address #2: 43 Fairfield Avenue, Penrose, Auckland
Registered address used from 24 Jul 2001 to 02 Aug 2007
Address #3: 43 Fairfield Avenue, Penrose, Auckland
Physical address used from 24 Jul 2001 to 24 Jul 2001
Address #4: 79 Rockfield Road, Penrose, Auckland
Registered address used from 01 Aug 1998 to 24 Jul 2001
Address #5: , 79 Rockfield Road, Penrose, Auckland
Physical address used from 01 Aug 1998 to 24 Jul 2001
Address #6: Deloitte Touche Tohmatsu, 79 Rockfield Road, Penrose, Auckland
Physical address used from 14 Aug 1997 to 01 Aug 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Hawkins Trust Company Limited Shareholder NZBN: 9429036607938 |
Kohimarama Auckland |
29 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hawkins, Peter Keith |
Kohimarama Auckland 1005 New Zealand |
27 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Paul Anthony |
Mt Eden Auckland 1024 New Zealand |
27 Nov 1992 - 06 Dec 2011 |
Entity | Capa Harrison Trust Company Limited Shareholder NZBN: 9429037445867 Company Number: 986400 |
29 Aug 2006 - 03 Sep 2010 | |
Entity | Harrison Trust Company Limited Shareholder NZBN: 9429037445867 Company Number: 986400 |
03 Sep 2010 - 06 Dec 2011 | |
Entity | Harrison Trust Company Limited Shareholder NZBN: 9429037445867 Company Number: 986400 |
03 Sep 2010 - 06 Dec 2011 | |
Entity | Capa Harrison Trust Company Limited Shareholder NZBN: 9429037445867 Company Number: 986400 |
29 Aug 2006 - 03 Sep 2010 |
Peter Keith Hawkins - Director
Appointment date: 27 Nov 1992
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Jul 2003
Scott Hawkins - Director
Appointment date: 26 Mar 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Mar 2012
Scott Michael Hawkins - Director
Appointment date: 26 Mar 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Mar 2012
Mark Bellas - Director
Appointment date: 03 Jun 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Jun 2020
Mark Theodore Bellas - Director
Appointment date: 03 Jun 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Jun 2020
David John Clarke - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 19 Nov 2015
Address: Alfriston, Manurewa, Auckland, 2105 New Zealand
Address used since 23 Jul 2015
Paul Anthony Harrison - Director (Inactive)
Appointment date: 30 Sep 1995
Termination date: 29 Nov 2011
Address: Mt Eden,
Address used since 14 Jan 2008
Lynley Elizabeth Hawkins - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 30 Sep 1995
Address: Mission Bay, Auckland,
Address used since 27 Nov 1992
Hawkins & Gianetta Trust Company Limited
43 Maurice Road
Ngsh Holdings Limited
45 Maurice Road
Unico Group Limited
33 Maurice Road
Pit Stop Properties Limited
33 Maurice Road
High Octane Merchandise Limited
33 Maurice Road
Pit Stop Finance Limited
33 Maurice Road
C & K Grant Limited
10b Maurice Road
Ecly Limited
261 Church Street
Findlay Foods Limited
Unit A5, 269 Mt Smart Road Onehunga
Goodhope Trading Company Limited
119c Captain Springs Road
Nagh Company 2018 Limited
5 Patrick Street
Purity Trading International Limited
Level 2, 194 Station Road, Penrose