Hawkes Bay Refrigeration (2005) Limited was registered on 06 Aug 1971 and issued a number of 9429040218465. This registered LTD company has been run by 4 directors: Shayne Joseph Murphy - an active director whose contract began on 14 Sep 2005,
Kathryn Louise Murphy - an active director whose contract began on 14 Sep 2005,
Brian Joseph Martin - an inactive director whose contract began on 14 Oct 1987 and was terminated on 14 Sep 2005,
Trevor Peter Martin - an inactive director whose contract began on 14 Oct 1987 and was terminated on 21 Feb 2001.
As stated in BizDb's database (updated on 31 Mar 2024), this company registered 1 address: 809 Warren Street North, Hastings, Hastings, 4122 (type: office, physical).
Up to 02 Sep 2019, Hawkes Bay Refrigeration (2005) Limited had been using Work, Hastings, Hastings as their registered address.
BizDb identified old names used by this company: from 06 Aug 1971 to 19 May 2005 they were named Idaho Holdings Limited.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 798 shares are held by 1 entity, namely:
84-120-383 - Gem Trust (an other) located at Havelock North, Havelock North postcode 4130.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Murphy, Shayne Joseph - located at Havelock North, Hastings.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Murphy, Kathryn Louise, located at Havelock North, Hastings (a director). Hawkes Bay Refrigeration (2005) Limited has been classified as "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310).
Other active addresses
Principal place of activity
809 Warren Street North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: Work, Hastings, Hastings, 4122 New Zealand
Registered address used from 15 Apr 2019 to 02 Sep 2019
Address #2: 809 Warren Street North, Hastings New Zealand
Registered address used from 29 Mar 2006 to 15 Apr 2019
Address #3: 809 Warren Street North, Hastings New Zealand
Physical address used from 29 Mar 2006 to 02 Sep 2019
Address #4: Esam Cushing & Co, 127 E Queen Street, Hastings
Physical address used from 09 Apr 1997 to 29 Mar 2006
Address #5: 127e Queen Street, Hastings
Registered address used from 28 Apr 1994 to 29 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 798 | |||
Other (Other) | 84-120-383 - Gem Trust |
Havelock North Havelock North 4130 New Zealand |
30 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Murphy, Shayne Joseph |
Havelock North Hastings 4130 New Zealand |
12 Oct 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Murphy, Kathryn Louise |
Havelock North Hastings 4130 New Zealand |
12 Oct 2022 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Mcivor, Michael |
Mahora Hastings 4120 New Zealand |
13 Mar 2007 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Klem, Scott |
Marewa Napier 4110 New Zealand |
13 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Shayne Joseph |
Havelock North Havelock North 4130 New Zealand |
01 Nov 2005 - 30 Apr 2021 |
Individual | Murphy, Kathryn Louise |
Havelock North Havelock North 4130 New Zealand |
01 Nov 2005 - 30 Apr 2021 |
Entity | Selba Holdings Limited Shareholder NZBN: 9429039646958 Company Number: 332994 |
06 Aug 1971 - 01 Nov 2005 | |
Entity | Selba Holdings Limited Shareholder NZBN: 9429039646958 Company Number: 332994 |
06 Aug 1971 - 01 Nov 2005 |
Shayne Joseph Murphy - Director
Appointment date: 14 Sep 2005
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Jan 2006
Kathryn Louise Murphy - Director
Appointment date: 14 Sep 2005
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Jan 2006
Brian Joseph Martin - Director (Inactive)
Appointment date: 14 Oct 1987
Termination date: 14 Sep 2005
Address: Havelock North,
Address used since 14 Oct 1987
Trevor Peter Martin - Director (Inactive)
Appointment date: 14 Oct 1987
Termination date: 21 Feb 2001
Address: Flaxmere, Hastings,
Address used since 14 Oct 1987
Hawke's Bay Air Conditioning Limited
809 Warren Street North
Steelworx Hawke's Bay Limited
810 Warren Street North
Automated Electrical Control Limited
802 Warren Street (n)
Kpm Automotive Limited
808 Hastings Street North
Ao Technologies Limited
802 Hastings Street North
Rizwaana Latiff Midwifery Services Limited
806 Karamu Road
A Wilson & Son Limited
182 Guppy Road
All Seasons Airconditioning & Electrical (nelson) Limited
27a Austin Street
Coast Refrigeration & Air Conditioning Limited
205 Hastings Street South
Degrees Ahead (2011) Limited
Cnr Eastbourne And Market Streets
Mechsol Limited
303 Fenwick Street
Reefer-tech Refrigeration Limited
820 Huia Street