Hawkes Bay Monumental Works Limited, a registered company, was launched on 10 Aug 1942. 9429040244037 is the NZBN it was issued. "Monument or grave marker mfg - concrete" (ANZSIC C203440) is how the company is categorised. This company has been managed by 4 directors: Kim Allen George Stops - an active director whose contract started on 03 Apr 2007,
Paul Eugene Verschaffelt - an inactive director whose contract started on 21 Sep 1987 and was terminated on 31 May 2012,
David Theodore Verschaffelt - an inactive director whose contract started on 21 Sep 1987 and was terminated on 30 Nov 1999,
Peter Gary Verschaffelt - an inactive director whose contract started on 21 Sep 1987 and was terminated on 17 Apr 1996.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (type: registered, physical).
Hawkes Bay Monumental Works Limited had been using 86 Station Street, Napier South, Napier as their physical address up until 13 Apr 2022.
A total of 40530 shares are issued to 3 shareholders (2 groups). The first group consists of 40430 shares (99.75 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (0.25 per cent).
Previous addresses
Address #1: 86 Station Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 10 Feb 2020 to 13 Apr 2022
Address #2: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 10 Feb 2020
Address #3: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 14 Apr 2010 to 20 Apr 2018
Address #4: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 07 May 2007 to 14 Apr 2010
Address #5: Pricewaterhousecoopers, Cnr Munroe & Raffles Streets, Napier
Registered & physical address used from 02 Apr 2007 to 07 May 2007
Address #6: C/- Coopers & Lybrand, Chartered Accountants, Cnr Raffles And Bower Streets, Napier
Registered address used from 19 Apr 2000 to 02 Apr 2007
Address #7: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier
Physical address used from 16 May 1997 to 16 May 1997
Address #8: Pricewaterhouse Coopers, Cnr Raffles & Bower Streets, Napier
Physical address used from 16 May 1997 to 02 Apr 2007
Address #9: -
Physical address used from 17 Feb 1992 to 16 May 1997
Basic Financial info
Total number of Shares: 40530
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40430 | |||
Individual | Stops, Kim Allen George |
Napier South Napier 4110 New Zealand |
03 May 2007 - |
Entity (NZ Limited Company) | Sleeping Giant Trustees (no.1) Limited Shareholder NZBN: 9429041224533 |
Hastings Hastings 4122 New Zealand |
11 Dec 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Stops, Kim Allen George |
Napier South Napier 4110 New Zealand |
03 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verschaffelt, Jillian Leslie |
Napier 4110 New Zealand |
10 Aug 1942 - 19 Jun 2012 |
Individual | Stops, Tara Rose |
Flaxmere Hastings 4120 New Zealand |
03 May 2007 - 06 Apr 2011 |
Individual | Verschaffelt, Paul Eugene |
Napier 4110 New Zealand |
10 Aug 1942 - 19 Jun 2012 |
Kim Allen George Stops - Director
Appointment date: 03 Apr 2007
Address: Napier South, Napier, 4110 New Zealand
Address used since 28 Apr 2014
Paul Eugene Verschaffelt - Director (Inactive)
Appointment date: 21 Sep 1987
Termination date: 31 May 2012
Address: Napier, 4110 New Zealand
Address used since 06 Jun 2008
David Theodore Verschaffelt - Director (Inactive)
Appointment date: 21 Sep 1987
Termination date: 30 Nov 1999
Address: Napier,
Address used since 21 Sep 1987
Peter Gary Verschaffelt - Director (Inactive)
Appointment date: 21 Sep 1987
Termination date: 17 Apr 1996
Address: Napier,
Address used since 21 Sep 1987
Missionview Limited
Raffles Street
Cornerstone Trust
C/o Carlile Dowling
Winter Dental Limited
106 Raffles Street
Freudenberg Health & Acupuncture Limited
30 Munroe Street
News America Limited
Level 2
Argyll Building Company Limited
Level 2
Crombie Monumentalist 2014 Limited
Central Chambers, 19 Eden Street
Wellington Memorials Limited
7d Gibbons Street