Shortcuts

Hauraki Charters Limited

Type: NZ Limited Company (Ltd)
9429039978615
NZBN
231965
Company Number
In Liquidation
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021
Level 1, The Hub
525 Cameron Road
Tauranga 3144
New Zealand
Registered & service address used since 11 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Mullaly, Nicola June One Tree Hill
Auckland
1061
New Zealand
Director Fenwick, Jennifer Anne Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brandts-giesen, Henry John Glendowie
Auckland
1071
New Zealand
Individual Brandts-giesen, Henry John Glendowie
Auckland
1071
New Zealand
Individual Fenwick, Robert George Mappin Remuera
Auckland
1050
New Zealand
Individual Fenwick, Robert George Mappin Remuera
Auckland
1050
New Zealand
Individual Peacock, Warwick Dartnall Remuera
Auckland
1050
New Zealand
Individual Fenwick, Robert George Mappin Remuera
Auckland
1050
New Zealand
Individual Macavoy, Timothy John Remuera
Auckland
1050
New Zealand
Individual Brandts-griesen, Henry John Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies

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