Hauraki Charters Limited, an in liquidation company, was registered on 22 Dec 1983. 9429039978615 is the NZ business number it was issued. This company has been run by 2 directors: Jennifer Anne Fenwick - an active director whose contract started on 04 Dec 2014,
Robert George Mappin Fenwick - an inactive director whose contract started on 26 Jun 1989 and was terminated on 18 Mar 2020.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 (types include: registered, service).
Hauraki Charters Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
All shares (2000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mullaly, Nicola June (an individual) located at One Tree Hill, Auckland postcode 1061,
Fenwick, Jennifer Anne (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 23 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2020 to 23 Aug 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2007 to 17 Jun 2020
Address #5: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 26 Oct 2005 to 15 May 2007
Address #6: Level 5, Equitable House, 57 Symonds Street, Auckland
Registered & physical address used from 02 Jun 2005 to 26 Oct 2005
Address #7: C/- Ernst & Whinney, 5th Floor Aetna House, 57 Symonds Street, Auckland
Registered address used from 29 May 1997 to 02 Jun 2005
Address #8: Level 5, L J Hooker House, 57 Symonds Street, Auckland
Physical address used from 19 Feb 1992 to 02 Jun 2005
Address #9: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #10: 5th Floor, Prudential House, 57 Symonds Street, Auckland
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Mullaly, Nicola June |
One Tree Hill Auckland 1061 New Zealand |
12 Feb 2024 - |
Director | Fenwick, Jennifer Anne |
Remuera Auckland 1050 New Zealand |
26 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brandts-giesen, Henry John |
Glendowie Auckland 1071 New Zealand |
26 Nov 2018 - 12 Feb 2024 |
Individual | Brandts-giesen, Henry John |
Glendowie Auckland 1071 New Zealand |
26 Nov 2018 - 12 Feb 2024 |
Individual | Fenwick, Robert George Mappin |
Remuera Auckland 1050 New Zealand |
01 Jun 2004 - 04 May 2021 |
Individual | Fenwick, Robert George Mappin |
Remuera Auckland 1050 New Zealand |
01 Jun 2004 - 04 May 2021 |
Individual | Peacock, Warwick Dartnall |
Remuera Auckland 1050 New Zealand |
22 Dec 1983 - 26 Nov 2018 |
Individual | Fenwick, Robert George Mappin |
Remuera Auckland 1050 New Zealand |
01 Jun 2004 - 04 May 2021 |
Individual | Macavoy, Timothy John |
Remuera Auckland 1050 New Zealand |
22 Dec 1983 - 26 Nov 2018 |
Individual | Brandts-griesen, Henry John |
Glendowie Auckland 1071 New Zealand |
26 Nov 2018 - 26 Nov 2018 |
Jennifer Anne Fenwick - Director
Appointment date: 04 Dec 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2014
Robert George Mappin Fenwick - Director (Inactive)
Appointment date: 26 Jun 1989
Termination date: 18 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jan 2015
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street