Shortcuts

Superhawk Holdings Limited

Type: NZ Limited Company (Ltd)
9429038979606
NZBN
549037
Company Number
Registered
Company Status
Current address
217 Okura River Road
Rd 2
Auckland 0792
New Zealand
Registered & physical & service address used since 10 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120000
Individual Simpson, David R D 2
Albany, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Careen, Dorothy Lockie Devonport
Auckland
Individual Hall, Gerrard Patrick Ponsonby
Auckland
Individual White, Ian Glendowie
Auckland
Entity Pacey Trucks Limited
Shareholder NZBN: 9429040386720
Company Number: 106170
Individual Pacey, Phillip Willaim Drury
Individual Wigley, Brian Hamish Remuera
Auckland
Entity Pacey Trucks Limited
Shareholder NZBN: 9429040386720
Company Number: 106170
Individual Beer, Peter Arthur Otahuhu
Auckland
Individual Adair, Allan Carson Howick
Auckland
Individual Sinton, Alexander Bruce Epsom
Auckland
Individual Harvey, Arthur Lockie Devonport
Auckland
Directors

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

Nearby companies

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