Superhawk Holdings Limited, a registered company, was registered on 05 May 1992. 9429038979606 is the business number it was issued. The company has been supervised by 12 directors: David Simpson - an active director whose contract began on 30 Jul 1997,
Harvey Arthur Lockie - an inactive director whose contract began on 05 May 1992 and was terminated on 05 Oct 2004,
Gerrard Patrick Hall - an inactive director whose contract began on 05 May 1992 and was terminated on 05 Oct 2004,
Phillip William Pacey - an inactive director whose contract began on 02 Mar 1995 and was terminated on 05 Oct 2004,
Peter Arthur Beer - an inactive director whose contract began on 05 May 1992 and was terminated on 01 Oct 2003.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 217 Okura River Road, Rd 2, Auckland, 0792 (types include: registered, physical).
Superhawk Holdings Limited had been using Unit 15, 101 Apollo Drive, Rosedale, Auckland as their registered address until 10 Sep 2021.
A single entity controls all company shares (exactly 120000 shares) - Simpson, David - located at 0792, R D 2, Albany, Auckland.
Previous addresses
Address: Unit 15, 101 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 01 Feb 2017 to 10 Sep 2021
Address: Building D, Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 18 Aug 2011 to 01 Feb 2017
Address: Evans Accounting & Business Services Ltd, 7 Landvale Court, Browns Bay, Auckland New Zealand
Registered address used from 10 Dec 2008 to 18 Aug 2011
Address: 7 Landvale Court, Browns Bay, Auckland New Zealand
Physical address used from 10 Dec 2008 to 18 Aug 2011
Address: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110
Registered address used from 22 Sep 2008 to 10 Dec 2008
Address: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110
Registered address used from 29 Aug 2008 to 22 Sep 2008
Address: 1 Great South Road, Otahuhu, Auckland
Registered address used from 21 Jul 2002 to 29 Aug 2008
Address: 1 Great South Road, Otahuhu, Auckland
Physical address used from 21 Jul 2002 to 10 Dec 2008
Address: 318 Riddell Road, Glendowie, Auckland
Physical address used from 31 Jul 1997 to 21 Jul 2002
Address: 141 Long Drive, St Heliers, Auckland
Registered address used from 31 May 1997 to 21 Jul 2002
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Individual | Simpson, David |
R D 2 Albany, Auckland |
05 May 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Careen, Dorothy Lockie |
Devonport Auckland |
05 May 1992 - 15 Apr 2014 |
Individual | Hall, Gerrard Patrick |
Ponsonby Auckland |
05 May 1992 - 15 Apr 2014 |
Individual | White, Ian |
Glendowie Auckland |
05 May 1992 - 28 Jul 2004 |
Entity | Pacey Trucks Limited Shareholder NZBN: 9429040386720 Company Number: 106170 |
05 May 1992 - 28 Jul 2004 | |
Individual | Pacey, Phillip Willaim |
Drury |
05 May 1992 - 15 Apr 2014 |
Individual | Wigley, Brian Hamish |
Remuera Auckland |
05 May 1992 - 28 Jul 2004 |
Entity | Pacey Trucks Limited Shareholder NZBN: 9429040386720 Company Number: 106170 |
05 May 1992 - 28 Jul 2004 | |
Individual | Beer, Peter Arthur |
Otahuhu Auckland |
05 May 1992 - 28 Jul 2004 |
Individual | Adair, Allan Carson |
Howick Auckland |
05 May 1992 - 28 Jul 2004 |
Individual | Sinton, Alexander Bruce |
Epsom Auckland |
05 May 1992 - 28 Jul 2004 |
Individual | Harvey, Arthur Lockie |
Devonport Auckland |
05 May 1992 - 15 Apr 2014 |
David Simpson - Director
Appointment date: 30 Jul 1997
Address: Rd 2, Albany, Auckland, 0792 New Zealand
Address used since 30 Jul 1997
Harvey Arthur Lockie - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 05 Oct 2004
Address: Devonport, Auckland,
Address used since 05 May 1992
Gerrard Patrick Hall - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 05 Oct 2004
Address: Auckland,
Address used since 05 May 1992
Phillip William Pacey - Director (Inactive)
Appointment date: 02 Mar 1995
Termination date: 05 Oct 2004
Address: Drury,
Address used since 02 Mar 1995
Peter Arthur Beer - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 01 Oct 2003
Address: Otahuhu, Auckland,
Address used since 05 May 1992
Ian White - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 01 Oct 2003
Address: Glendowie, Auckland,
Address used since 05 May 1992
Allan Carson Adair - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 01 Oct 2003
Address: Howick, Auckland,
Address used since 05 May 1992
Brian Hamish Wigley - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 01 Oct 2003
Address: Remuera, Auckland,
Address used since 01 Oct 1999
Alexander Bruce Sinton - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 01 Oct 2003
Address: Epsom, Auckland,
Address used since 01 Jan 2002
William David Bell - Director (Inactive)
Appointment date: 03 Mar 1995
Termination date: 01 Jan 2002
Address: Remuera, Auckland,
Address used since 03 Mar 1995
David Keene Horton - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 01 Oct 1999
Address: Parnell, Auckland,
Address used since 05 May 1992
Lawrence Paul Finnegan - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 02 Mar 1995
Address: Auckland,
Address used since 05 May 1992
Auckstone Group Limited
66 Helvetia Drive
Redemption Investments Limited
68 Helvetia Drive
Nz Waterproofing Specialists Limited
54 Helvetia Drive
Cuckoo Trustee Limited
14 Bushglen Court
Whangaparaoa Locksmiths Limited
16 Bushglen Court
Takapuna Locksmiths Limited
16 Bushglen Court