Shortcuts

Hiwera Estates Limited

Type: NZ Limited Company (Ltd)
9429040943312
NZBN
9912
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 27 Jan 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 649800
Individual Duncan, Gillian Violet R D 3
Taihape

New Zealand
Individual Duncan, Geoffrey Paul R D 3
Taihape

New Zealand
Individual Duncan, John Andrew R D 3
Taihape

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Duncan, Geoffrey Paul R D 3
Taihape
Shares Allocation #3 Number of Shares: 100
Individual Duncan, Gillian Violet R D 3
Taihape
Directors

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

Nearby companies

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