Hitaua Bay Reserves Limited, a registered company, was launched on 08 Dec 1987. 9429039527271 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Carolyn Lesley Parkin - an active director whose contract started on 08 Dec 1987,
Graeme Winston Moore - an active director whose contract started on 08 Dec 1987,
Stanley Osborne Moore - an inactive director whose contract started on 08 Dec 1987 and was terminated on 30 Jul 2009.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, 104 The Terrace, Wellington, 6011 (types include: registered, physical).
Hitaua Bay Reserves Limited had been using L5/104 The Terrace, Wellington as their physical address until 18 Jan 2019.
More names used by the company, as we established at BizDb, included: from 08 Dec 1987 to 28 Apr 1988 they were named Hitaua Bay Developments Limited.
A total of 1000 shares are allocated to 6 shareholders (2 groups). The first group is comprised of 400 shares (40 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 600 shares (60 per cent).
Previous addresses
Address: L5/104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 05 Sep 2008 to 18 Jan 2019
Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington
Physical & registered address used from 21 Aug 2006 to 05 Sep 2008
Address: Munro & Benge - Bkr, 5th Floor, 104 The Terrace, Wellington
Registered address used from 30 Aug 1999 to 21 Aug 2006
Address: Munro & Benge, 5th Floor, 104 The Terrace, Wellington
Registered address used from 02 Sep 1998 to 30 Aug 1999
Address: Munro Benge - Bkr, 5th Floor, 104 The Terrace, Wellington
Physical address used from 30 Jun 1997 to 21 Aug 2006
Address: Munro & Benge - Bkr, 5th Floor, 104 The Terrace, Wellington
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address: Munro & Benge, 5th Floor, 104 The Terrace, Wellington
Physical address used from 30 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Parkin, Ronald Harry |
Wellington |
08 Dec 1987 - |
Individual | Wood, Denis Frank |
Khandallah Wellington New Zealand |
31 Aug 2006 - |
Individual | Parkin, Carolyn Lesley |
Wellington |
08 Dec 1987 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Moore, Susan Mary |
Wellington |
08 Dec 1987 - |
Individual | Wood, Denis Frank |
Khandallah Wellington New Zealand |
31 Aug 2006 - |
Individual | Moore, Graeme Winston |
Wellington |
08 Dec 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Treadwell, John Cooper |
Wellington |
08 Dec 1987 - 27 Jun 2010 |
Individual | Treadwell, John Cooper |
Wellington |
08 Dec 1987 - 27 Jun 2010 |
Carolyn Lesley Parkin - Director
Appointment date: 08 Dec 1987
Address: R.d.20, Ohau, 5570 New Zealand
Address used since 03 Aug 2015
Graeme Winston Moore - Director
Appointment date: 08 Dec 1987
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 08 Dec 1987
Stanley Osborne Moore - Director (Inactive)
Appointment date: 08 Dec 1987
Termination date: 30 Jul 2009
Address: Waikawa, Picton,
Address used since 08 Dec 1987
Ssbc Limited
104 The Terrace
Capital Development Agency Limited
Level 1, Munro Benge House
Skinner And Skinner Building Company Limited
104 The Terrace
Museums Aotearoa Te Tari O Nga Whare Taonga O Te Motu The Museums Of New Zealand Incorporated
Level 8
The Bill Toft Memorial Fund
C/o Gould Steele & Co
Funeral Directors Association Of New Zealand Incorporated
Level 8