Shortcuts

Hawkes Bay Agencies (1989) Limited

Type: NZ Limited Company (Ltd)
9429039369598
NZBN
420239
Company Number
Registered
Company Status
Current address
86 Ford Road
Onekawa
Napier 4110
New Zealand
Physical & registered & service address used since 15 Mar 2018

Hawkes Bay Agencies (1989) Limited, a registered company, was incorporated on 26 Jan 1989. 9429039369598 is the NZBN it was issued. This company has been managed by 4 directors: Robert Peter Magnus - an active director whose contract started on 02 Jul 1989,
Paul Anthony Hankins - an inactive director whose contract started on 02 Jul 1989 and was terminated on 26 Sep 2011,
Judith Ann Sharman - an inactive director whose contract started on 02 Jul 1989 and was terminated on 31 Mar 1994,
Battison Kevin George - an inactive director whose contract started on 02 Jul 1989 and was terminated on 31 Mar 1994.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 86 Ford Road, Onekawa, Napier, 4110 (types include: physical, registered).
Hawkes Bay Agencies (1989) Limited had been using 17D Mahia Street, Ahuriri, Napier as their registered address up until 15 Mar 2018.
Other names for this company, as we managed to find at BizDb, included: from 26 Jan 1989 to 31 May 1989 they were called Metro Shelf Company (No. 11) Limited.
One entity owns all company shares (exactly 100000 shares) - Magnus, Robert Peter - located at 4110, St Heliers, Auckland.

Addresses

Previous addresses

Address: 17d Mahia Street, Ahuriri, Napier, 4110 New Zealand

Registered & physical address used from 14 Feb 2012 to 15 Mar 2018

Address: Unit 3, 6 Ossian Street, Ahuriri, Napier 4110 New Zealand

Physical & registered address used from 24 Mar 2009 to 14 Feb 2012

Address: Gillick & Co Ltd, 84 Station Street, Napier

Physical & registered address used from 25 Jun 2008 to 24 Mar 2009

Address: Accountants Hawkes Bay Ltd, 27a Austin Street, Onekawa, Napier

Physical & registered address used from 12 May 2008 to 25 Jun 2008

Address: Grahame Hook Chartered Accountant Ltd, 27a Austin Street, Onekawa, Napier

Physical & registered address used from 29 May 2006 to 12 May 2008

Address: T F Mahony & Co, 1st Floor, 7 Tennyson Street, Napier

Registered address used from 26 Sep 2003 to 29 May 2006

Address: T F Mahony, First Floor Nzi Building, 7 Tennyson Street, Napier

Registered address used from 26 Sep 1996 to 26 Sep 2003

Address: T F Mahony, Second Floor, Manchester, Unity Bldg, Emerson Str Napier

Registered address used from 17 Jun 1992 to 26 Sep 1996

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: T F Mahony, 1st Floor, Nzi Building, 7 Tennyson Street, Napier

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: T F Mahony, Second Floor Solicitors, Manchester Unity Bldg, Emerson Str, Napier

Registered address used from 11 Jul 1991 to 17 Jun 1992

Address: Willis Toomey Robinson, Barristers & Solicitors, 116 Vautier Street, Napier

Registered address used from 11 Jul 1991 to 11 Jul 1991

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Magnus, Robert Peter St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hankins, Paul Anthony Taradale
Directors

Robert Peter Magnus - Director

Appointment date: 02 Jul 1989

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Sep 2014


Paul Anthony Hankins - Director (Inactive)

Appointment date: 02 Jul 1989

Termination date: 26 Sep 2011

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Sep 2009


Judith Ann Sharman - Director (Inactive)

Appointment date: 02 Jul 1989

Termination date: 31 Mar 1994

Address: Napier,

Address used since 02 Jul 1989


Battison Kevin George - Director (Inactive)

Appointment date: 02 Jul 1989

Termination date: 31 Mar 1994

Address: Napier,

Address used since 02 Jul 1989

Nearby companies