Shortcuts

Hwi Nominees Limited

Type: NZ Limited Company (Ltd)
9429039135995
NZBN
498688
Company Number
Registered
Company Status
Current address
C/o Hwi Ltd, Level 3, 139 Carlton Gore
Rd, Newmarket, Auckland
Other address (Address For Share Register) used since 17 Dec 2004
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Apr 2020
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Apr 2020

Hwi Nominees Limited, a registered company, was incorporated on 31 Jan 1991. 9429039135995 is the NZBN it was issued. The company has been managed by 8 directors: Christine Joy Henderson - an active director whose contract began on 01 Jan 2004,
Samuel Bassett - an active director whose contract began on 24 May 2021,
Michael George Raymond Laidlaw - an active director whose contract began on 24 May 2021,
Kevin Neil Wilson - an inactive director whose contract began on 13 May 1991 and was terminated on 24 May 2021,
Callan Paul Albert Rogers - an inactive director whose contract began on 22 Dec 2006 and was terminated on 24 May 2021.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (other address) among others.
Hwi Nominees Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address up until 14 Apr 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 23 Jul 1991 to 24 Jul 1997 they were called Broadway Nominees Limited, from 31 Jan 1991 to 23 Jul 1991 they were called Bigge Four Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 34 shares (34 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent). Finally the third share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Dec 2004 to 14 Apr 2020

Address #2: 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 17 Dec 2004

Address #3: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 17 Dec 2004

Address #4: 18 Broadway, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Laidlaw, Michael George Raymond Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Bassett, Samuel Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Henderson, Christine Joy Titirangi
Waitakere
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Kevin Neil Albany
Auckland
0630
New Zealand
Entity Carlton Share Investments Limited
Shareholder NZBN: 9429032708912
Company Number: 2139577
Individual Judge, Murray Eric Rothesay Bay
Auckland
Individual Hislop, Jonathan Paul Stuart Remuera
Auckland
Individual Wilson, Kevin Neil Murrays Bay
Auckland
Individual Wilson, Kevin Neil Albany North
North Shore 1311, Auckland
Individual Rogers, Callan Paul Albert Epsom
Auckland
1023
New Zealand
Entity Carlton Share Investments Limited
Shareholder NZBN: 9429032708912
Company Number: 2139577
Directors

Christine Joy Henderson - Director

Appointment date: 01 Jan 2004

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 16 Sep 2010


Samuel Bassett - Director

Appointment date: 24 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 May 2021


Michael George Raymond Laidlaw - Director

Appointment date: 24 May 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 24 May 2021


Kevin Neil Wilson - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 24 May 2021

Address: Albany, Auckland, 0630 New Zealand

Address used since 28 Jan 2020

Address: Albany, Auckland, 0632 New Zealand

Address used since 05 Oct 2018

Address: Albany, North Shore, 1311 New Zealand

Address used since 09 Dec 2015


Callan Paul Albert Rogers - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 24 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Sep 2011


Murray Eric Judge - Director (Inactive)

Appointment date: 11 Apr 2001

Termination date: 27 Jun 2008

Address: Rothesay Bay, Auckland,

Address used since 11 Apr 2001


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 22 Dec 2006

Address: Remuera, Auckland,

Address used since 13 May 1991


Mark Winston Iles - Director (Inactive)

Appointment date: 21 Jul 1997

Termination date: 21 Dec 2001

Address: Remuera, Auckland,

Address used since 21 Jul 1997

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway