Hauraki Engineering (1981) Limited, a registered company, was registered on 08 May 1981. 9429040030692 is the NZ business number it was issued. The company has been managed by 5 directors: Murray John Bath - an active director whose contract started on 17 Jun 1999,
Tammy Merie Bath - an inactive director whose contract started on 17 Jun 1999 and was terminated on 21 Sep 2012,
Roger W Blake - an inactive director whose contract started on 23 Oct 1991 and was terminated on 17 Jun 1999,
Emma W Blake - an inactive director whose contract started on 18 Dec 1992 and was terminated on 17 Jun 1999,
Dennis H Blake - an inactive director whose contract started on 23 Oct 1991 and was terminated on 18 Dec 1992.
Last updated on 03 Jun 2025, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 194B Heard Road, Rd 1, Waihi, 3681 (registered address),
194B Heard Road, Rd 1, Waihi, 3681 (service address),
83 Orchard Road, Ngatea (physical address).
Hauraki Engineering (1981) Limited had been using 83 Orchard West Road, Ngatea, Ngatea as their registered address up until 14 Oct 2024.
A single entity controls all company shares (exactly 25000 shares) - Bath, Murray J - located at 3681, Rd 1, Waihi.
Previous addresses
Address #1: 83 Orchard West Road, Ngatea, Ngatea, 3503 New Zealand
Registered address used from 05 Nov 2013 to 14 Oct 2024
Address #2: 83 Orchard Rd, Ngatea
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #3: 83 Orchard Road, Ngatea New Zealand
Service address used from 25 Oct 2000 to 14 Oct 2024
Address #4: Lynch & Partners, 25 Willoughby Street, Paeroa
Registered address used from 01 Jul 1999 to 01 Jul 1999
Address #5: 83 Orchard Road, Ngatea New Zealand
Registered address used from 01 Jul 1999 to 05 Nov 2013
Address #6: 9 Darlington Street, Ngatea
Physical address used from 26 Feb 1997 to 25 Oct 2000
Address #7: Queen Street, Paeroa
Registered address used from 31 May 1996 to 01 Jul 1999
Address #8: 85 Orchard West Rd, Ngatea
Registered address used from 05 Jan 1993 to 31 May 1996
Basic Financial info
Total number of Shares: 25000
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 25000 | |||
| Individual | Bath, Murray J |
Rd 1 Waihi 3681 New Zealand |
08 May 1981 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bath, Tammy M |
Ngatea |
08 May 1981 - 28 Sep 2012 |
Murray John Bath - Director
Appointment date: 17 Jun 1999
Address: Rd 1, Waihi, 3681 New Zealand
Address used since 23 Oct 2020
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 10 Jul 2015
Tammy Merie Bath - Director (Inactive)
Appointment date: 17 Jun 1999
Termination date: 21 Sep 2012
Address: Ngatea, 3503 New Zealand
Address used since 29 Oct 2009
Roger W Blake - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 17 Jun 1999
Address: Ngatea,
Address used since 23 Oct 1991
Emma W Blake - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 17 Jun 1999
Address: Ngatea,
Address used since 18 Dec 1992
Dennis H Blake - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 18 Dec 1992
Address: Ngatea,
Address used since 23 Oct 1991
Hauraki Advances Limited
1 Pipiroa Road
Hauraki Plains Motors Limited
1 Pipiroa Road
Harakeke Education Trust
Ngatea Primary School
Hauraki Rsa Memorial Club Incorporated
14 Pipiroa Road
Thames Valley Hockey Association Incorporated
52 Orchard West Road
Paton Kitchens & Joinery Limited
33 Kohunui Street