Hawaiki Submarine Cable New Zealand Limited was registered on 21 Nov 2014 and issued a number of 9429041487686. This registered LTD company has been supervised by 4 directors: Ludovic Benoit Hutier - an active director whose contract started on 01 Oct 2019,
Peter Frederico Manuel Vidal Missingham - an active director whose contract started on 25 Jan 2023,
Remi Galasso - an inactive director whose contract started on 02 Oct 2019 and was terminated on 25 Jan 2023,
Remi Galasso - an inactive director whose contract started on 21 Nov 2014 and was terminated on 01 Oct 2019.
According to BizDb's database (updated on 03 May 2024), the company registered 1 address: 125 The Strand, Parnell, Auckland, 1010 (category: postal, physical).
Up to 16 Nov 2017, Hawaiki Submarine Cable New Zealand Limited had been using 2/A, 3 Ceres Court, Auckland as their registered address.
A total of 2893560 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2892360 shares are held by 1 entity, namely:
Hawaiki Submarine Cable Limited Partnership (an other) located at Parnell, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 0.04 per cent shares (exactly 1200 shares) and includes
Hawaiki Submarine Cable Limited Partnership - located at Parnell, Auckland.
Previous address
Address #1: 2/a, 3 Ceres Court, Auckland, 0632 New Zealand
Registered & physical address used from 21 Nov 2014 to 16 Nov 2017
Basic Financial info
Total number of Shares: 2893560
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2892360 | |||
Other (Other) | Hawaiki Submarine Cable Limited Partnership |
Parnell Auckland 1010 New Zealand |
21 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Other (Other) | Hawaiki Submarine Cable Limited Partnership |
Parnell Auckland 1010 New Zealand |
21 Nov 2014 - |
Ludovic Benoit Hutier - Director
Appointment date: 01 Oct 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2019
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: 02 Oct 2019
Termination date: 25 Jan 2023
Address: Singapore, 587798 Singapore
Address used since 02 Oct 2019
Remi Galasso - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 01 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Nov 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 09 Apr 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Sep 2017
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