Hawkes Investments Limited, a registered company, was started on 12 Dec 1985. 9429039814852 is the number it was issued. This company has been supervised by 6 directors: Jennifer Anne Giltrap - an active director whose contract started on 28 Feb 2011,
Richard John Giltrap - an active director whose contract started on 28 Feb 2011,
Michael James Giltrap - an active director whose contract started on 28 Feb 2011,
Colin John Giltrap - an inactive director whose contract started on 09 Nov 1990 and was terminated on 17 Apr 2024,
Geoffrey John Burnard Drew - an inactive director whose contract started on 09 Nov 1990 and was terminated on 29 May 2014.
Last updated on 02 Jun 2025, our database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: physical, service).
Hawkes Investments Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address until 10 Oct 2017.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Giltrap, Michael James (a director) located at Herne Bay, Auckland postcode 1011,
Giltrap, Jennifer Anne (a director) located at 89 Halsey Street, Auckland,
Giltrap, Richard John (a director) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 24 Mar 2017 to 10 Oct 2017
Address: Level 6, 2 Burns Street, Greay Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 05 Sep 2014 to 24 Mar 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Registered address used from 27 Mar 2003 to 05 Sep 2014
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical address used from 07 Mar 2003 to 05 Sep 2014
Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 15 Nov 1998 to 27 Mar 2003
Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton
Physical address used from 15 Nov 1998 to 15 Nov 1998
Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Physical & registered address used from 05 Dec 1997 to 15 Nov 1998
Address: Minolta House, Cnr Princes And Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 05 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2017 - |
| Director | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
16 Aug 2024 - |
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
03 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
12 Dec 1985 - 03 Apr 2017 |
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
12 Dec 1985 - 29 Jul 2024 |
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
12 Dec 1985 - 29 Jul 2024 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland 1010 New Zealand |
12 Dec 1985 - 16 Jul 2024 |
| Individual | Mckinstry, Derek Malcom |
St Heliers Auckland 1071 New Zealand |
28 Nov 2003 - 03 Apr 2017 |
| Individual | Reed, Michael Privett |
Parnell Auckland 1052 New Zealand |
12 Dec 1985 - 03 Apr 2017 |
Jennifer Anne Giltrap - Director
Appointment date: 28 Feb 2011
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 28 Feb 2011
Richard John Giltrap - Director
Appointment date: 28 Feb 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Mar 2025
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 03 Oct 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Michael James Giltrap - Director
Appointment date: 28 Feb 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2011
Colin John Giltrap - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Geoffrey John Burnard Drew - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 29 May 2014
Address: Hamilton, 3210 New Zealand
Address used since 09 Nov 1990
Anthony Moore Andrew Ivanson - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 08 Feb 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Nov 1990
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road