Hewvan Enterprises Limited, a registered company, was registered on 17 Sep 1987. 9429039562753 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: John Robert Millar - an active director whose contract began on 01 Feb 1990,
Theo Warren Curtis - an inactive director whose contract began on 01 Feb 1990 and was terminated on 20 May 2016,
Ross Elliot Lee - an inactive director whose contract began on 01 Feb 1990 and was terminated on 10 Sep 2003,
Graeme Anderson Pringle - an inactive director whose contract began on 29 Jul 1996 and was terminated on 14 Jun 2001.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Hewvan Enterprises Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up until 11 Feb 2021.
A total of 207682 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 207681 shares (100%).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 11 Feb 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Feb 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Sep 2016 to 20 Feb 2018
Address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Nov 2010 to 30 Sep 2016
Address: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 16 Feb 2007 to 08 Nov 2010
Address: G S Mc Lauchlan & Co, 2 Stafford Street, Dunedin
Physical address used from 03 Feb 2001 to 16 Feb 2007
Address: C/o G S Mclauchlan & Coy, 2 Stafford St, Dunedin
Registered address used from 03 Feb 2001 to 16 Feb 2007
Address: G S Mc Lauch Lan & Co, 2 Stafford Street, Dunedin
Physical address used from 03 Feb 2001 to 03 Feb 2001
Address: -
Physical address used from 20 Feb 1992 to 03 Feb 2001
Basic Financial info
Total number of Shares: 207682
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Millar, John Robert |
Palmerston 9482 New Zealand |
30 Apr 2010 - |
Shares Allocation #2 Number of Shares: 207681 | |||
Individual | Millar, John Robert |
Palmerston 9482 New Zealand |
30 Apr 2010 - |
Entity (NZ Limited Company) | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 |
Dunedin 9016 New Zealand |
22 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Christine |
Palmerston |
17 Sep 1987 - 22 Feb 2006 |
Individual | Curtis, Diane Evelyn |
Palmerston New Zealand |
17 Sep 1987 - 07 Jun 2016 |
Entity | Gsm Trustees Limited Shareholder NZBN: 9429036776665 Company Number: 1161068 |
23 Dec 2011 - 22 Jun 2016 | |
Entity | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 Company Number: 3188247 |
26 Jan 2012 - 22 Jun 2016 | |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
20 Oct 2008 - 07 Jun 2016 | |
Individual | Curtis, Theo Warren |
Palmerston |
20 Oct 2008 - 07 Jun 2016 |
Individual | Mclauchlan, Stuart James |
Dunedin |
17 Sep 1987 - 23 Dec 2011 |
Individual | Armitage, William Donald |
Dunedin |
17 Sep 1987 - 23 Dec 2011 |
Individual | Lee, Ross Elliot |
Palmerston |
17 Sep 1987 - 22 Feb 2006 |
Entity | Gsm Trustees Limited Shareholder NZBN: 9429036776665 Company Number: 1161068 |
23 Dec 2011 - 22 Jun 2016 | |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
20 Oct 2008 - 07 Jun 2016 | |
Entity | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 Company Number: 3188247 |
26 Jan 2012 - 22 Jun 2016 | |
Other | Null - Tw & De Curtis Family Trust | 22 Feb 2006 - 22 Feb 2006 | |
Individual | Curtis, Theo Warren |
Palmerston New Zealand |
17 Sep 1987 - 07 Jun 2016 |
Other | Tw & De Curtis Family Trust | 22 Feb 2006 - 22 Feb 2006 |
John Robert Millar - Director
Appointment date: 01 Feb 1990
Address: Palmerston, 9482 New Zealand
Address used since 15 Feb 2016
Theo Warren Curtis - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 20 May 2016
Address: Palmerston, Palmerston, 9430 New Zealand
Address used since 15 Feb 2016
Ross Elliot Lee - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 10 Sep 2003
Address: Palmerston,
Address used since 01 Feb 1990
Graeme Anderson Pringle - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 14 Jun 2001
Address: Palmerston,
Address used since 29 Jul 1996
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street