Shortcuts

Hooker Lodge Limited

Type: NZ Limited Company (Ltd)
9429040721651
NZBN
51231
Company Number
Registered
Company Status
Current address
853 Clevedon-kawakawa Road
Rd 5
Papakura 2585
New Zealand
Physical & registered & service address used since 12 Nov 2010

Hooker Lodge Limited was started on 13 Apr 1954 and issued an NZ business number of 9429040721651. This registered LTD company has been run by 5 directors: Andrew Kent Robertson - an active director whose contract started on 16 Jul 1990,
Peter Julian Mcintosh - an active director whose contract started on 30 Oct 2003,
Stephen David Watson - an inactive director whose contract started on 30 Oct 2003 and was terminated on 08 May 2015,
Ross Peter Boakes - an inactive director whose contract started on 30 Oct 2003 and was terminated on 07 May 2015,
Evan Dickson Boswell Cummins - an inactive director whose contract started on 16 Jul 1990 and was terminated on 30 Oct 2003.
As stated in our database (updated on 08 Mar 2024), the company filed 1 address: 853 Clevedon-Kawakawa Road, Rd 5, Papakura, 2585 (type: physical, registered).
Until 12 Nov 2010, Hooker Lodge Limited had been using 81 Warnock St, Westmere Auckland as their registered address.
BizDb identified former names used by the company: from 13 Apr 1954 to 20 Dec 1991 they were called Wilson Overseas Agencies Ltd.
A total of 312 shares are issued to 3 groups (3 shareholders in total). In the first group, 78 shares are held by 1 entity, namely:
Robertson, Andrew (an individual) located at Clevedon.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 156 shares) and includes
Mcintosh, Peter - located at Onetangi, Waiheke Island.
The next share allotment (78 shares, 25%) belongs to 1 entity, namely:
Mcintosh, Peter, located at Onetangi, Waiheke Island (an individual).

Addresses

Previous addresses

Address: 81 Warnock St, Westmere Auckland New Zealand

Registered address used from 23 Jan 2004 to 12 Nov 2010

Address: 81 Warnock Street, Westmere, Auckland New Zealand

Physical address used from 04 Dec 2003 to 12 Nov 2010

Address: 29 Maritime Terrace, Birkenhead

Physical address used from 01 Jul 1997 to 04 Dec 2003

Address: 949 New North Rd, Mount Albert

Registered address used from 16 Dec 1992 to 23 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 312

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 78
Individual Robertson, Andrew Clevedon

New Zealand
Shares Allocation #2 Number of Shares: 156
Individual Mcintosh, Peter Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 78
Individual Mcintosh, Peter Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cummins, Evan Birkenhead
Individual Mcintosh, Peter Herne Bay
Individual Robertson, Andrew Remuera
Individual Knight, Douglas Napier
Directors

Andrew Kent Robertson - Director

Appointment date: 16 Jul 1990

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 14 Oct 2009


Peter Julian Mcintosh - Director

Appointment date: 30 Oct 2003

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 04 Nov 2010


Stephen David Watson - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 08 May 2015

Address: 91 Parkyn Parade, Mooloolaba, Queensland, Australia

Address used since 30 Oct 2003


Ross Peter Boakes - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 07 May 2015

Address: Mosman, New South Wales 2088, Australia

Address used since 30 Oct 2003


Evan Dickson Boswell Cummins - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 30 Oct 2003

Address: Birkenhead, Auckland,

Address used since 16 Jul 1990

Nearby companies

Kauri Bay Farm Limited
853 Clevedon Kawakawa Bay Rd

Shamal Limited
853 Clevedon Kawakawa Road

Te Aho Whetu
877 Kawakawa Bay Road

Eagle Alarms Limited
821 Clevedon Kawakawa Bay Rd

Roseview Systems Limited
821 Clevedon -kawakawa Bay

Maison Raison Limited
766 Clevedon-kawakawa Road