Hiwera Estates Limited, a registered company, was registered on 19 Jun 1956. 9429040943312 is the number it was issued. The company has been managed by 6 directors: Geoffrey Paul Duncan - an active director whose contract started on 17 Oct 1994,
Gillian Violet Duncan - an active director whose contract started on 06 Jul 2001,
William Paul Duncan - an active director whose contract started on 10 Aug 2022,
Paul Nixon Duncan - an inactive director whose contract started on 01 Jan 1994 and was terminated on 10 Aug 2022,
Judith Margaret Duncan - an inactive director whose contract started on 23 Jul 1982 and was terminated on 14 Oct 1994.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: registered, physical).
Hiwera Estates Limited had been using David Marshall, 180 Broadway, Marton as their physical address up until 07 Mar 2001.
A total of 650000 shares are allocated to 5 shareholders (3 groups). The first group includes 649800 shares (99.97%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (0.02%). Lastly we have the 3rd share allocation (100 shares 0.02%) made up of 1 entity.
Previous addresses
Address: David Marshall, 180 Broadway, Marton
Physical & registered address used from 07 Mar 2001 to 07 Mar 2001
Address: 25 Princess Street, Palmerston North New Zealand
Physical & registered address used from 07 Mar 2001 to 27 Jan 2016
Address: Centennial Mall, 180 Broadway, Marton
Registered address used from 17 Mar 2000 to 07 Mar 2001
Address: Cooeprs 7 Lybrand, Bruce Street, Huterville
Physical address used from 08 Dec 1998 to 08 Dec 1998
Address: Centennial Mall, 180 Broadway, Marton
Physical address used from 08 Dec 1998 to 07 Mar 2001
Address: Coopers & Lybrand, Bruce St, Hunterville
Registered address used from 08 Dec 1998 to 17 Mar 2000
Basic Financial info
Total number of Shares: 650000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 649800 | |||
Individual | Duncan, Gillian Violet |
R D 3 Taihape New Zealand |
23 Feb 2006 - |
Individual | Duncan, Geoffrey Paul |
R D 3 Taihape New Zealand |
23 Feb 2006 - |
Individual | Duncan, John Andrew |
R D 3 Taihape New Zealand |
23 Feb 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Duncan, Geoffrey Paul |
R D 3 Taihape |
19 Jun 1956 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Duncan, Gillian Violet |
R D 3 Taihape |
19 Jun 1956 - |
Geoffrey Paul Duncan - Director
Appointment date: 17 Oct 1994
Address: R D 3, Taihape, 4793 New Zealand
Address used since 11 Feb 2016
Gillian Violet Duncan - Director
Appointment date: 06 Jul 2001
Address: Rd 3, Taihape, 4793 New Zealand
Address used since 11 Feb 2016
William Paul Duncan - Director
Appointment date: 10 Aug 2022
Address: Rd 3, Taihape, 4793 New Zealand
Address used since 10 Aug 2022
Paul Nixon Duncan - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 10 Aug 2022
Address: Wanganui Airport, Wanganui, 4501 New Zealand
Address used since 15 Feb 2011
Judith Margaret Duncan - Director (Inactive)
Appointment date: 23 Jul 1982
Termination date: 14 Oct 1994
Address: Rd 3, Taihape,
Address used since 23 Jul 1982
Margery Wilson Duncan - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 14 Oct 1994
Address: Hunterville,
Address used since 01 Jan 1994
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street