Hawaiki Submarine Cable General Partner Limited, a registered company, was started on 14 Feb 2014. 9429041065419 is the number it was issued. "Telecommunications services n.e.c." (business classification J580910) is how the company has been classified. The company has been run by 12 directors: Ludovic Benoit Hutier - an active director whose contract started on 22 Apr 2016,
Peter Frederico Manuel Vidal Missingham - an active director whose contract started on 25 Jan 2023,
Remi Galasso - an inactive director whose contract started on 14 Feb 2014 and was terminated on 25 Jan 2023,
Malcolm Stuart Dick - an inactive director whose contract started on 31 Mar 2016 and was terminated on 13 May 2022,
Simon Maxwell Edwards - an inactive director whose contract started on 01 Jul 2018 and was terminated on 13 May 2022.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 125 The Strand, Level 3, Lot 22C, Parnell, Auckland, 1010 (category: physical, service).
Hawaiki Submarine Cable General Partner Limited had been using 2/A, 3 Ceres Court, Auckland as their registered address up to 16 Nov 2017.
A single entity controls all company shares (exactly 100 shares) - 202125290N - Bw Digital Pte. Ltd. - located at 1010, Singapore.
Previous address
Address: 2/a, 3 Ceres Court, Auckland, 0632 New Zealand
Registered & physical address used from 14 Feb 2014 to 16 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hcl Lp General Partner Limited Shareholder NZBN: 9429041887677 Company Number: 5770509 |
Auckland 0632 New Zealand |
15 Apr 2016 - 16 May 2022 |
Entity | Hcl Lp General Partner Limited Shareholder NZBN: 9429041887677 Company Number: 5770509 |
Parnell Auckland 1010 New Zealand |
15 Apr 2016 - 16 May 2022 |
Individual | Galasso, Remi |
Kelvin Heights Queenstown 9300 New Zealand |
14 Feb 2014 - 15 Apr 2016 |
Ludovic Benoit Hutier - Director
Appointment date: 22 Apr 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jan 2021
Address: Noumea, 98800 New Caledonia
Address used since 22 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Nov 2017
Peter Frederico Manuel Vidal Missingham - Director
Appointment date: 25 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jan 2023
Remi Galasso - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 25 Jan 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 30 Nov 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Nov 2018
Address: Singapore, 587798 Singapore
Address used since 01 Aug 2019
Malcolm Stuart Dick - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 13 May 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 31 Mar 2016
Simon Maxwell Edwards - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 13 May 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2018
Michael Frederick Reynolds - Director (Inactive)
Appointment date: 11 Sep 2018
Termination date: 13 May 2022
Address: Rozelle, Sydney, New South Wales, 2039 Australia
Address used since 11 Sep 2018
Pak Ka Kelvin Wong - Director (Inactive)
Appointment date: 20 Feb 2019
Termination date: 13 May 2022
Address: Hurstville, New South Wales, 2220 Australia
Address used since 20 Feb 2019
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 20 Feb 2019
Termination date: 13 May 2022
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 20 Feb 2019
Hamish Eion Sinclair Edgar - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 13 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Aug 2019
Stuart Alan Newton Lee - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 11 Jun 2020
Address: Kooyong, Victoria, 3144 Australia
Address used since 30 Nov 2018
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 09 Aug 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 31 Mar 2016
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 11 Sep 2018
Termination date: 15 Feb 2019
Address: Balgowlah Heights, Sydney, New South Wales, 2093 Australia
Address used since 11 Sep 2018
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Chorus Call Australia Pty Ltd
17b Farnham Street
Novatech Limited
Level 1
Procomm Telecommunications Limited
Suite 3400
Tabs Limited
299 Parnell Road
Telnet Communications Limited
Level 1, 46 Stanley Street
The Addmore Group Limited
Suite 3, 27 Bath Street