Ray Hewitt Limited, a registered company, was incorporated on 29 Oct 1959. 9429040692623 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Margaret Anne Hewitt - an active director whose contract started on 04 Jul 2011,
Catherine Jane Hewitt-Smith - an active director whose contract started on 20 Jul 2016,
Sally Anne Etherton - an active director whose contract started on 20 Jul 2016,
William Raymond Hewitt - an inactive director whose contract started on 29 Oct 1959 and was terminated on 04 Jul 2011.
Last updated on 17 May 2025, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Ray Hewitt Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address up until 08 Aug 2014.
A total of 34000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 19550 shares (57.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4250 shares (12.5%).
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 26 Jul 2013 to 08 Aug 2014
Address #2: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 16 Aug 2012 to 26 Jul 2013
Address #3: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 22 Jul 2010 to 16 Aug 2012
Address #4: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 22 Jul 2010 to 26 Jul 2013
Address #5: 17 Hall St, Pukekohe New Zealand
Registered address used from 26 Jun 1997 to 22 Jul 2010
Address #6: 17 Hall Street, Pukekohe New Zealand
Physical address used from 26 Jun 1997 to 22 Jul 2010
Basic Financial info
Total number of Shares: 34000
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #2 Number of Shares: 19550 | |||
| Individual | Muir, Paul Giles |
Pukekohe Pukekohe 2120 New Zealand |
30 Aug 2012 - |
| Shares Allocation #3 Number of Shares: 4250 | |||
| Individual | Robinson, John William |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 1959 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hewitt, Margaret Anne |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 1959 - 09 Oct 2024 |
| Individual | Hewitt, Margaret Anne |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 1959 - 09 Oct 2024 |
| Individual | Hewitt, Margaret Anne |
5 Lisle Farm Drive Pukekohe 2120 New Zealand |
29 Oct 1959 - 09 Oct 2024 |
| Individual | Coppock, Robert |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 1959 - 03 Aug 2011 |
| Individual | Hewitt, William Raymond |
Tuakau Tuakau 2121 New Zealand |
29 Oct 1959 - 03 Aug 2011 |
Margaret Anne Hewitt - Director
Appointment date: 04 Jul 2011
Address: 5 Lisle Farm Drive, Pukekohe, 2120 New Zealand
Address used since 09 Oct 2024
Address: Tuakau, 2121 New Zealand
Address used since 04 Jul 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Jul 2017
Catherine Jane Hewitt-smith - Director
Appointment date: 20 Jul 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Jul 2020
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 20 Jul 2016
Sally Anne Etherton - Director
Appointment date: 20 Jul 2016
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 20 Jul 2016
William Raymond Hewitt - Director (Inactive)
Appointment date: 29 Oct 1959
Termination date: 04 Jul 2011
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 14 Jul 2010
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street