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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Individual | Robertson, Andrew |
Clevedon New Zealand |
13 Dec 2007 - |
Shares Allocation #2 Number of Shares: 156 | |||
Individual | Mcintosh, Peter |
Onetangi Waiheke Island 1081 New Zealand |
13 Dec 2007 - |
Shares Allocation #3 Number of Shares: 78 | |||
Individual | Mcintosh, Peter |
Onetangi Waiheke Island 1081 New Zealand |
13 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cummins, Evan |
Birkenhead |
13 Apr 1954 - 18 Nov 2004 |
Individual | Mcintosh, Peter |
Herne Bay |
13 Apr 1954 - 18 Nov 2004 |
Individual | Robertson, Andrew |
Remuera |
13 Apr 1954 - 13 Dec 2007 |
Individual | Knight, Douglas |
Napier |
13 Apr 1954 - 18 Nov 2004 |
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
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