Hawes & Freer Group Limited, a registered company, was started on 22 Jul 1986. 9429039724472 is the NZ business identifier it was issued. "Textile wholesaling nec" (business classification F371145) is how the company is classified. The company has been supervised by 3 directors: Merran Macfarlane Hookway - an active director whose contract started on 22 Jul 1986,
Trevor Frederick Hookway - an active director whose contract started on 22 Jul 1986,
Jane Maree Farr - an inactive director whose contract started on 08 Aug 2016 and was terminated on 01 Apr 2019.
Last updated on 16 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 10 Gordon Road, Sandringham, Auckland, 1025 (office address),
10 Gordon Road, Sandringham, Auckland, 1025 (postal address),
10 Gordon Road, Sandringham, Auckland, 1025 (delivery address),
10 Gordon Road, Sandringham, Auckland, 1025 (physical address) among others.
Hawes & Freer Group Limited had been using 6 Boston Road, Mt Eden, Auckland as their physical address up to 30 May 2011.
Past names used by this company, as we found at BizDb, included: from 22 Jul 1986 to 09 Sep 2009 they were called Hawes & Freer (1986) Limited.
A total of 40000 shares are issued to 5 shareholders (3 groups). The first group includes 39000 shares (97.5 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 500 shares (1.25 per cent). Lastly there is the third share allocation (500 shares 1.25 per cent) made up of 1 entity.
Other active addresses
Principal place of activity
10 Gordon Road, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: 6 Boston Road, Mt Eden, Auckland New Zealand
Physical address used from 04 Jul 2007 to 30 May 2011
Address #2: 532 Parnell Rd, Parnell, Auckland 1
Registered address used from 23 Sep 1993 to 04 Jul 2007
Address #3: Level 4, 60 Parnell Road, Parnell, Auckland
Physical address used from 19 Feb 1992 to 04 Jul 2007
Address #4: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 40000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39000 | |||
Entity (NZ Limited Company) | Hookway Trustee Services Limited Shareholder NZBN: 9429049333572 |
6 Boston Road Mount Eden, Auckland 1023 New Zealand |
22 Jun 2023 - |
Individual | Hookway, Trevor Frederick |
Orakei Auckland |
20 Oct 2008 - |
Individual | Hookway, Merran Macfarlane |
Orakei Auckland |
20 Oct 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hookway, Trevor Frederick |
Orakei Auckland |
22 Jul 1986 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Hookway, Merran Macfarlane |
Orakei Auckland |
22 Jul 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burrell, Richard John |
St Heliers Auckland New Zealand |
20 Oct 2008 - 05 Jul 2021 |
Other | Null - Hookway Family Trust | 22 Jul 1986 - 20 Oct 2008 | |
Other | Hookway Family Trust | 22 Jul 1986 - 20 Oct 2008 |
Merran Macfarlane Hookway - Director
Appointment date: 22 Jul 1986
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Jul 1986
Trevor Frederick Hookway - Director
Appointment date: 22 Jul 1986
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Jul 1986
Jane Maree Farr - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 01 Apr 2019
Address: Piha, New Lynn, 0772 New Zealand
Address used since 08 Aug 2016
Gem Office Supplies Limited
27 Morningside Drive
Better Questions Limited
27 Morningside Drive
Wainhouse Distribution Limited
2 Argyle Street
Pacific Health & Fitness Limited
6 Gordon Road
L G Carder Limited
25 Morningside Drive
Vintners New Zealand Limited
7 Gordon Road
Cloth Nz Limited
8 Kerr-taylor Avenue
Devmark Trading Limited
57 Marlborough Street
Frost Textiles Limited
15 Moringside Drive
Misery Limited
110 St Lukes Road
Pip Maxwell Interior Design Limited
49 Hakanoa Street
Trendy Trims Limited
C/-webster & Co Limited