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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Ministry Group Limited Shareholder NZBN: 9429051247010 |
59-67 High Street Auckland 1010 New Zealand |
20 Feb 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tahekeroa Investments Limited Shareholder NZBN: 9429039474193 Company Number: 385617 |
Grey Lynn Auckland 1021 New Zealand |
25 Jul 1986 - 20 Feb 2024 |
| Individual | Doherty, Anthony John |
Tahekeroa Valley R D 3, Kaukapakapa |
25 Jul 1986 - 20 Feb 2024 |
| Entity | Hbo + Emtb International Limited Shareholder NZBN: 9429036094929 Company Number: 1281569 |
03 Feb 2010 - 03 Feb 2010 | |
| Entity | Hbo + Emtb International Limited Shareholder NZBN: 9429036094929 Company Number: 1281569 |
03 Feb 2010 - 03 Feb 2010 |
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
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
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