Central Hawkes Bay Realty Limited, a registered company, was registered on 28 May 1990. 9429039213136 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Timothy John Mordaunt - an active director whose contract started on 16 Mar 1998,
Peter Bruce Clayton - an inactive director whose contract started on 01 Apr 1992 and was terminated on 02 Mar 1998,
Colin John Laurie - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 May 1994,
Phyllis Enid Farquhar - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 May 1994.
Last updated on 14 May 2025, the BizDb database contains detailed information about 1 address: 240 Broadway Avenue, Palmerston North, Palmerston North, 4414 (type: physical, registered).
Central Hawkes Bay Realty Limited had been using 196 Broadway Avenue, Palmerston North, Palmerston North as their physical address until 25 May 2020.
More names for the company, as we found at BizDb, included: from 28 May 1990 to 13 May 1997 they were called Mullins Realty Limited.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group consists of 1250 shares (12.5%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 8750 shares (87.5%).
Previous addresses
Address #1: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Jul 2014 to 25 May 2020
Address #2: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 02 Nov 2012 to 07 Jul 2014
Address #3: Southern Centre, Cnr High & Gordon Streets, Dannevirke
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #4: 236 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 06 Jul 1998 to 02 Nov 2012
Address #5: Southern Centre, Cnr High And Gordon Streets, Dannevirke
Registered address used from 06 Jul 1998 to 06 Jul 1998
Address #6: C/- Hames Pickett & Co, Chartered Accountants, Northumberland Street, Waipukurau
Registered address used from 29 Jun 1992 to 06 Jul 1998
Address #7: -
Physical address used from 21 Feb 1992 to 06 Jul 1998
Address #8: C/- Hames Pickett & Co, Northumberland Street, Waipukurau
Registered address used from 16 Dec 1991 to 29 Jun 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1250 | |||
| Individual | Portas, Patrick Allen |
R D 2 Takapau 4287 New Zealand |
28 May 1990 - |
| Shares Allocation #2 Number of Shares: 8750 | |||
| Individual | Batey, Maurice |
Hokowhitu Palmerston North 4410 New Zealand |
28 May 1990 - |
| Individual | Naylor, John David |
Hokowhitu Palmerston North 4410 New Zealand |
28 May 1990 - |
| Individual | Mordaunt, Timothy John |
Hokowhitu Palmerston North 4410 New Zealand |
28 May 1990 - |
Timothy John Mordaunt - Director
Appointment date: 16 Mar 1998
Address: Palmerston North, 4410 New Zealand
Address used since 26 Jun 2015
Peter Bruce Clayton - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 02 Mar 1998
Address: Highway 11, Norsewood, Hawkes Bay,
Address used since 01 Apr 1992
Colin John Laurie - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 May 1994
Address: Dannevirke,
Address used since 01 Apr 1992
Phyllis Enid Farquhar - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 May 1994
Address: Waipukurau,
Address used since 01 Apr 1992
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue