Shortcuts

Hardwick Motors Limited

Type: NZ Limited Company (Ltd)
9429040011417
NZBN
202880
Company Number
Registered
Company Status
Current address
4th Floor Parkview Tower
28 Davies Avenue
Manukau City New Zealand
Physical & registered & service address used since 13 Oct 2000

Hardwick Motors Limited, a registered company, was started on 03 Nov 1983. 9429040011417 is the number it was issued. This company has been managed by 2 directors: Colin Murray Hardwick - an active director whose contract began on 06 Oct 1992,
Julie Anne Hardwick - an inactive director whose contract began on 06 Oct 1992 and was terminated on 05 Jul 2002.
Last updated on 17 May 2024, our data contains detailed information about 1 address: 4Th Floor Parkview Tower, 28 Davies Avenue, Manukau City (types include: physical, registered).
Hardwick Motors Limited had been using Bertelsen Harry, Chartered Accoutants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland as their registered address up until 13 Oct 2000.
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 400 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 800 shares (66.67 per cent).

Addresses

Previous addresses

Address: Bertelsen Harry, Chartered Accoutants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland

Registered address used from 13 Oct 2000 to 13 Oct 2000

Address: Bertelsen Harry Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland

Physical address used from 13 Oct 2000 to 13 Oct 2000

Address: Ground Floor, Bain Clarkson House, 2 Kalmia Street, Ellerslie

Physical address used from 14 Apr 2000 to 13 Oct 2000

Address: Copland & Associates, Ground Floor, Bain Clarkson House, 2 Kalmia Street, Ellerslie, Auckland

Registered address used from 12 Apr 2000 to 13 Oct 2000

Address: 2nd Floor Group Rentals House, 636 Great South Road, Ellerslie, Auckland

Registered address used from 07 Jun 1996 to 12 Apr 2000

Address: 2nd Floor, Parkview Tower, 28 Davies Avenue, Manukau City

Registered address used from 06 Apr 1993 to 07 Jun 1996

Address: -

Physical address used from 18 Feb 1992 to 14 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual D'auvergne, Marie Joan Louise Rd 4
Taupo
3384
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Hardwick, Colin Murray Rd 4
Taupo
3384
New Zealand
Directors

Colin Murray Hardwick - Director

Appointment date: 06 Oct 1992

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 28 Oct 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 27 Oct 2009


Julie Anne Hardwick - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 05 Jul 2002

Address: Remuera, Auckland,

Address used since 06 Oct 1992

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way