Shortcuts

Hawkins Limited

Type: NZ Limited Company (Ltd)
9429041064603
NZBN
4910239
Company Number
Registered
Company Status
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 23 Jan 2014

Hawkins Limited, a registered company, was started on 23 Jan 2014. 9429041064603 is the number it was issued. This company has been managed by 11 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Robert John Regan - an active director whose contract began on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 09 Aug 2016 and was terminated on 15 Jun 2023.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (category: registered, physical).
Other names used by the company, as we identified at BizDb, included: from 31 Mar 2017 to 06 Nov 2020 they were named Hawkins 2017 Limited, from 03 Mar 2017 to 31 Mar 2017 they were named Bird 2017 Limited and from 21 Jan 2014 to 03 Mar 2017 they were named Downer Professional Services Limited.
A single entity owns all company shares (exactly 100 shares) - Dgl Investments Limited - located at 2104, Wiri, Auckland.

Contact info
apinvoices@downer.co.nz
28 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.downergroup.com
28 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dgl Investments Limited
Shareholder NZBN: 9429037705534
Wiri
Auckland
2104
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Evan Charles Jensen - Director

Appointment date: 14 Dec 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Dec 2018


Robert John Regan - Director

Appointment date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Rose Bay, Nsw, 2029 Australia

Address used since 04 Mar 2019

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Murray Edward Robertson - Director

Appointment date: 01 Dec 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2022


Malcolm Robert Ashcroft - Director

Appointment date: 15 Jun 2023

ASIC Name: Downer Edi Services Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 15 Jun 2023


Michael James Ferguson - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 09 Aug 2016

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 01 Dec 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 04 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Jan 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 21 Jul 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Mar 2017


Peter John Tompkins - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 09 Aug 2016

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 10 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2018


Janice Christine Johnson - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 29 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 02 Mar 2017


Roger William Jarrold - Director (Inactive)

Appointment date: 23 Jan 2014

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 23 Jan 2014


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 23 Jan 2014

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jan 2014