Hathaway Court Limited, a registered company, was incorporated on 10 Oct 1962. 9429040673264 is the New Zealand Business Number it was issued. This company has been run by 25 directors: Joanne Pamela Miller - an active director whose contract started on 24 Jul 2003,
Aidan Jean Matthews - an active director whose contract started on 23 Jul 2004,
Jared Dane Matthews - an active director whose contract started on 23 Jul 2004,
Louise Margaret Miller - an active director whose contract started on 23 Jul 2004,
Frances Lesley Williams - an active director whose contract started on 16 Oct 2019.
Last updated on 22 Feb 2024, our database contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Hathaway Court Limited had been using Level 2, 161 Manukau Rd, Epsom, Auckland as their registered address up to 26 Jul 2021.
A total of 16750 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 1725 shares (10.3%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1725 shares (10.3%). Finally the 3rd share allotment (3250 shares 19.4%) made up of 2 entities.
Previous addresses
Address: Level 2, 161 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 20 Oct 2010 to 26 Jul 2021
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland New Zealand
Registered address used from 01 May 1999 to 20 Oct 2010
Address: 2a Kipling Avenue, Epsom, Auckland
Registered & physical address used from 01 May 1999 to 01 May 1999
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Physical address used from 01 May 1999 to 20 Oct 2010
Address: 1st Floor, 2-8 Northcroft St, Takapuna, Auckland
Registered address used from 15 Jul 1994 to 01 May 1999
Address: 61 Hurstmere Rd, Takapuna, Auckland 9
Registered address used from 04 Dec 1992 to 15 Jul 1994
Basic Financial info
Total number of Shares: 16750
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1725 | |||
Individual | Grant, Tracey Jean |
Sunnynook Auckland 0632 New Zealand |
07 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1725 | |||
Director | Grant, Steven Gordon |
Rd 4 Albany 0794 New Zealand |
07 Dec 2023 - |
Shares Allocation #3 Number of Shares: 3250 | |||
Director | Williams, Frances Lesley |
Takapuna Auckland 0622 New Zealand |
21 Nov 2019 - |
Individual | Wigglesworth, Winona Janet |
Mangawhai 0505 New Zealand |
21 Nov 2019 - |
Shares Allocation #4 Number of Shares: 10050 | |||
Director | Miller, Louise Margaret |
4/33 Shakespeare Road Milford, Auckland 0620 New Zealand |
26 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Tony John |
Serenity Park Albany, Auckland |
17 Oct 2003 - 26 Jul 2011 |
Individual | Grant, Estate Of Alison Mary |
Milford Auckland 0620 New Zealand |
12 Oct 2023 - 07 Dec 2023 |
Individual | Goodwin, Catherine Joy |
Milford Auckland 0620 New Zealand |
17 Nov 2004 - 18 Nov 2019 |
Individual | Macdonald, Carol Joan |
Birkenhead Auckland |
17 Oct 2003 - 17 Oct 2003 |
Individual | Grant, Alison Mary |
Milford Auckland 0620 New Zealand |
10 Oct 1962 - 12 Oct 2023 |
Individual | Mathews, Alan |
25 Twin Court Serenity Park, North Shore City 0632 New Zealand |
17 Oct 2003 - 26 Jul 2011 |
Individual | Miller, Joanne Pamela |
Serenity Park Albany, Auckland |
17 Oct 2003 - 27 Jun 2010 |
Individual | Mathews, Alan |
Serenity Park Albany, Auckland |
17 Oct 2003 - 26 Jul 2011 |
Individual | Goodwin, Estate Of Catherine Joy |
Apartment 206, Maison Apartments 16 Huron Street, Takapuna, Auckland 0622 New Zealand |
18 Nov 2019 - 21 Nov 2019 |
Individual | Thomas, Tony John |
Serenity Park Albany, Auckland |
17 Oct 2003 - 26 Jul 2011 |
Individual | Hebden, Claudine Betty |
Milford Auckland |
10 Oct 1962 - 17 Nov 2004 |
Individual | Jensen, Robin Irene Agnes |
Milford Auckland |
10 Oct 1962 - 17 Nov 2004 |
Individual | Hartmann, Stephen Anton Charles |
Ttitirangi |
17 Oct 2003 - 17 Oct 2003 |
Individual | Holloway, Keith Robert |
Milford Auckland |
17 Oct 2003 - 17 Oct 2003 |
Individual | Miller, Joanne Pamela |
Serenity Park Albany, Auckland |
17 Oct 2003 - 27 Jun 2010 |
Joanne Pamela Miller - Director
Appointment date: 24 Jul 2003
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Oct 2012
Aidan Jean Matthews - Director
Appointment date: 23 Jul 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Oct 2012
Jared Dane Matthews - Director
Appointment date: 23 Jul 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Oct 2012
Louise Margaret Miller - Director
Appointment date: 23 Jul 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Oct 2012
Frances Lesley Williams - Director
Appointment date: 16 Oct 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Oct 2019
Steven Gordon Grant - Director
Appointment date: 16 Nov 2023
Address: Rd 4, Albany, 0794 New Zealand
Address used since 16 Nov 2023
Alison Mary Grant - Director (Inactive)
Appointment date: 21 Jul 2002
Termination date: 10 Oct 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Oct 2012
Catherine Joy Goodwin - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 16 Oct 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Oct 2012
Alan Matthews - Director (Inactive)
Appointment date: 22 Jul 2003
Termination date: 19 Jul 2011
Address: Albany, North Shore City, 0632 New Zealand
Address used since 21 Oct 2009
Claudine Betty Hebden - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 23 Jul 2004
Address: Milford, Auckland,
Address used since 16 Jun 1995
Robin Irene Agnes Jensen - Director (Inactive)
Appointment date: 25 Oct 1995
Termination date: 23 Jul 2004
Address: Milford, Auckland,
Address used since 25 Oct 1995
Ian Wilson Grant - Director (Inactive)
Appointment date: 21 Jul 2002
Termination date: 23 Jul 2004
Address: 33 Shakespeare Road, Milford, Auckland,
Address used since 21 Jul 2002
Stephen Anton Charles Hartman - Director (Inactive)
Appointment date: 22 Nov 1996
Termination date: 25 Jul 2003
Address: Titirangi, Auckland,
Address used since 22 Nov 1996
Carol Joan Macdonald - Director (Inactive)
Appointment date: 22 Nov 1996
Termination date: 25 Jul 2003
Address: Birkenhead, Auckland,
Address used since 22 Nov 1996
Linda Eileen Lamb - Director (Inactive)
Appointment date: 21 Jan 2002
Termination date: 21 Jul 2002
Address: Orewa,
Address used since 21 Jan 2002
Alys Nelsa Dewson - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 29 Jul 2001
Address: Milford, Auckland,
Address used since 30 Sep 1992
Valrey Holloway - Director (Inactive)
Appointment date: 09 Sep 1993
Termination date: 19 Apr 2001
Address: Milford, Auckland,
Address used since 09 Sep 1993
Mary Elizabeth Morris - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 16 Nov 1995
Address: Milford,
Address used since 16 Jun 1995
Ethel May Peebles - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 25 Oct 1995
Address: Milford, Auckland,
Address used since 01 Apr 1992
Caryn Elizabeth Dawson - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 16 Jun 1995
Address: Milford, Auckland,
Address used since 01 Apr 1992
Patricia Mary Macedo - Director (Inactive)
Appointment date: 28 Oct 1993
Termination date: 16 Jun 1995
Address: Milford,
Address used since 28 Oct 1993
Eileen May Barrington - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 28 Oct 1993
Address: Milford,
Address used since 21 Apr 1993
Beatrice Maude Armitage - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 09 Sep 1993
Address: Milford, Auckland,
Address used since 01 Apr 1992
Margaret Patricia Baxter - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 24 Mar 1993
Address: Milford, Auckland,
Address used since 01 Apr 1992
Alison Agnes Cairns - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Oct 1992
Address: Milford, Auckland,
Address used since 01 Apr 1992
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road