Shortcuts

Hba+i Limited

Type: NZ Limited Company (Ltd)
9429039727879
NZBN
307545
Company Number
Registered
Company Status
M692110
Industry classification code
Architect
Industry classification description
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Apr 2015
27 Geraldine Place
Kohimarama
Auckland 1071
New Zealand
Registered & service address used since 10 Jun 2024

Hba+I Limited, a registered company, was launched on 25 Jul 1986. 9429039727879 is the number it was issued. "Architect" (ANZSIC M692110) is how the company is categorised. The company has been run by 10 directors: Lindy Anita Ewart - an active director whose contract began on 20 Feb 2024,
Malcolm Francis Ewart - an active director whose contract began on 20 Feb 2024,
Linda Anita Ewart - an active director whose contract began on 20 Feb 2024,
Anthony John Doherty - an inactive director whose contract began on 04 May 1990 and was terminated on 20 Feb 2024,
Malcolm Francis Ewart - an inactive director whose contract began on 10 Aug 2009 and was terminated on 06 Oct 2010.
Updated on 06 May 2025, our database contains detailed information about 1 address: 27 Geraldine Place, Kohimarama, Auckland, 1071 (category: registered, service).
Hba+I Limited had been using C/- Carley and Co, 92 Eastdale Road, Avondale, Auckland as their registered address up to 29 Apr 2015.
Former names used by this company, as we established at BizDb, included: from 10 Oct 1990 to 29 Oct 2010 they were named Hoadley Budge Architects Interiors Limited, from 25 Jul 1986 to 10 Oct 1990 they were named Hoadley Budge & Partners Limited.
One entity controls all company shares (exactly 100000 shares) - Ministry Group Limited - located at 1071, 59-67 High Street, Auckland.

Addresses

Previous addresses

Address #1: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Registered & physical address used from 29 May 1998 to 29 Apr 2015

Address #2: Carley & Co, 6th Floor Windsor Towers, 3 Parliament St, Auckland

Registered address used from 29 May 1998 to 29 May 1998

Address #3: Level 9, Arthur Andersen Tower, National, Bank Centre, 209 Queen Str, Auckland

Physical address used from 29 May 1998 to 29 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 30 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Ministry Group Limited
Shareholder NZBN: 9429051247010
59-67 High Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tahekeroa Investments Limited
Shareholder NZBN: 9429039474193
Company Number: 385617
Grey Lynn
Auckland
1021
New Zealand
Individual Doherty, Anthony John Tahekeroa Valley
R D 3, Kaukapakapa
Entity Hbo + Emtb International Limited
Shareholder NZBN: 9429036094929
Company Number: 1281569
Entity Hbo + Emtb International Limited
Shareholder NZBN: 9429036094929
Company Number: 1281569
Directors

Lindy Anita Ewart - Director

Appointment date: 20 Feb 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Feb 2024


Malcolm Francis Ewart - Director

Appointment date: 20 Feb 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Feb 2024


Linda Anita Ewart - Director

Appointment date: 20 Feb 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Feb 2024


Anthony John Doherty - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 20 Feb 2024

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 08 Jun 2016


Malcolm Francis Ewart - Director (Inactive)

Appointment date: 10 Aug 2009

Termination date: 06 Oct 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Aug 2009


Jeremy James Doherty - Director (Inactive)

Appointment date: 10 Aug 2009

Termination date: 31 Aug 2010

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 28 May 2010


Kevin Michael Fitzgerald - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 11 Mar 2010

Address: Bellevue Hill, Sydney, Australia,

Address used since 01 Apr 2003


David John Cook - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 14 May 1995

Address: Glendowie,

Address used since 04 May 1990


Ross Neilson Webb - Director (Inactive)

Appointment date: 04 May 1990

Termination date: 14 May 1995

Address: Devonport,

Address used since 04 May 1990


John Huia Barter Dansey - Director (Inactive)

Appointment date: 25 Jul 1986

Termination date: 16 Dec 1989

Address: Northcote,

Address used since 25 Jul 1986

Nearby companies

Infinet New Zealand Limited
300 Richmond Road

I G Bland Trustee Limited
300 Richmond Road

Kumgang Martial Arts Limited
300 Richmond Road

Skye Veterinary Services Limited
300 Richmond Road

Vito Solutions Limited
300 Richmond Road

Smart Park Limited
300 Richmond Road

Similar companies

Architext Registered Architects Limited
32 Tutanekai Street

Evelyn Mcnamara Architecture Limited
319 Richmond Road

Fairweather Architecture Limited
113 Vermont Street

Fraser Architects Limited
Suite 18, 386 Richmond Road

Mike Farrant Architects Limited
18 Hakanoa Street

Stone Horse Limited
42 Edgars Road