Shortcuts

Hathaway Court Limited

Type: NZ Limited Company (Ltd)
9429040673264
NZBN
63750
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 26 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1725
Individual Grant, Tracey Jean Sunnynook
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1725
Director Grant, Steven Gordon Rd 4
Albany
0794
New Zealand
Shares Allocation #3 Number of Shares: 3250
Director Williams, Frances Lesley Takapuna
Auckland
0622
New Zealand
Individual Wigglesworth, Winona Janet Mangawhai
0505
New Zealand
Shares Allocation #4 Number of Shares: 10050
Director Miller, Louise Margaret 4/33 Shakespeare Road
Milford, Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Tony John Serenity Park
Albany, Auckland
Individual Grant, Estate Of Alison Mary Milford
Auckland
0620
New Zealand
Individual Goodwin, Catherine Joy Milford
Auckland
0620
New Zealand
Individual Macdonald, Carol Joan Birkenhead
Auckland
Individual Grant, Alison Mary Milford
Auckland
0620
New Zealand
Individual Mathews, Alan 25 Twin Court
Serenity Park, North Shore City
0632
New Zealand
Individual Miller, Joanne Pamela Serenity Park
Albany, Auckland
Individual Mathews, Alan Serenity Park
Albany, Auckland
Individual Goodwin, Estate Of Catherine Joy Apartment 206, Maison Apartments
16 Huron Street, Takapuna, Auckland
0622
New Zealand
Individual Thomas, Tony John Serenity Park
Albany, Auckland
Individual Hebden, Claudine Betty Milford
Auckland
Individual Jensen, Robin Irene Agnes Milford
Auckland
Individual Hartmann, Stephen Anton Charles Ttitirangi
Individual Holloway, Keith Robert Milford
Auckland
Individual Miller, Joanne Pamela Serenity Park
Albany, Auckland
Directors

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

Nearby companies

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