Hallmark Limousines Limited, a registered company, was registered on 17 May 1985. 9429039665485 is the business number it was issued. "Hire car service - with driver" (business classification I462310) is how the company was categorised. This company has been run by 3 directors: Roger John Dowe - an active director whose contract began on 21 Mar 1989,
James Christopher Bernard Ireland - an inactive director whose contract began on 21 Mar 1989 and was terminated on 07 Dec 1998,
Christine Marilyn Dowe - an inactive director whose contract began on 21 Mar 1989 and was terminated on 11 Apr 1997.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 2/180, James Fletcher Drive, Oatahuhu, Auckland, 2024 (types include: registered, physical).
Hallmark Limousines Limited had been using 1/180, James Fletcher Drive, Oatahuhu, Auckland as their physical address up to 17 Apr 2020.
More names for this company, as we found at BizDb, included: from 17 May 1985 to 04 Feb 1987 they were named Hallmark Holidays Limited.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 2100 shares (42%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 2900 shares (58%).
Principal place of activity
Suite 2, 180 James Fletcher Drive, Favona, Auckland, 2024 New Zealand
Previous addresses
Address #1: 1/180, James Fletcher Drive, Oatahuhu, Auckland, 2024 New Zealand
Physical & registered address used from 21 Mar 2013 to 17 Apr 2020
Address #2: 93 Mt Albert Road, Mt Albert, Auckland
Physical address used from 27 Mar 1998 to 27 Mar 1998
Address #3: Unit 4, Stoddard Place, Mt Roskill, Auckland New Zealand
Physical address used from 27 Mar 1998 to 21 Mar 2013
Address #4: Unit 4, Stoddard Place, Mount Roskill, Auckland New Zealand
Registered address used from 01 Oct 1997 to 21 Mar 2013
Address #5: 93 Mt Albert Road, Mt Albert, Auckland
Registered address used from 01 Oct 1997 to 01 Oct 1997
Address #6: Level 3, 3 Margot Street, Newmarket, Auckland
Registered address used from 07 Apr 1994 to 01 Oct 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2100 | |||
Individual | Dowe, Roger John |
Thames 3575 New Zealand |
17 May 1985 - |
Shares Allocation #2 Number of Shares: 2900 | |||
Individual | Martin, Grant O'shea |
Grey Lynn Auckland New Zealand |
25 Mar 2004 - |
Individual | Sumner, Richard James |
Mt Eden Auckland |
17 May 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Alan |
Mt Eden Auckland |
25 Mar 2004 - 27 Jun 2010 |
Roger John Dowe - Director
Appointment date: 21 Mar 1989
Address: Thames, 3575 New Zealand
Address used since 11 Dec 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 20 Mar 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 Apr 2017
James Christopher Bernard Ireland - Director (Inactive)
Appointment date: 21 Mar 1989
Termination date: 07 Dec 1998
Address: Remuera, Auckland 5,
Address used since 21 Mar 1989
Christine Marilyn Dowe - Director (Inactive)
Appointment date: 21 Mar 1989
Termination date: 11 Apr 1997
Address: Auckland 3,
Address used since 21 Mar 1989
Eastern Pacific Community Support Trust
180b James Fletcher Drive
Skookum Lumber Company Limited
184 James Fletcher Drive,
Skookum Technology Limited
184 James Fletcher Drive
Bcf New Zealand Limited
180 Savill Drive
Oceania Bicycles Limited
Super Cheap Auto Distribution Centre
Srgs (new Zealand) Limited
Super Cheap Auto Distribution Centre
Aclass Limousines (nz) Limited
17 Lochinver Road
Huzaifah Enterprises Limited
7 Barrie Avenue
L.darrow Industries Limited
Unit 304, 287 Onehunga Mall
Lincoln Limousines Limited
28 Hugo Johnston Drive
Nz Spy Limited
9 Arapuni Avenue
Summersnow Nz Limited
Flat 1, 211 Shirley Road