Hawkes Bay Sheds Limited was incorporated on 10 Feb 2016 and issued a business number of 9429042178194. The registered LTD company has been supervised by 2 directors: Suzanne Michelle Vickery - an active director whose contract started on 10 Feb 2016,
Gerard Scott Nicholls - an active director whose contract started on 29 May 2019.
According to our information (last updated on 04 Jun 2025), the company registered 1 address: 36 Eliot Street, New Plymouth, 4310 (category: registered, service).
Until 04 Mar 2021, Hawkes Bay Sheds Limited had been using 17 Leyland Street, Onekawa, Napier as their registered address.
A total of 1000 shares are allocated to 3 groups (9 shareholders in total). As far as the first group is concerned, 998 shares are held by 7 entities, namely:
Roberts, Emma Louise (an individual) located at Hospital Hill, Napier postcode 4110,
Goodson, Mark Leslie Robert (an individual) located at Taradale, Napier postcode 4112,
Gilmour, Bruce William (an individual) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Nicholls, Gerard Scott - located at Maraenui, Napier.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Vickery, Suzanne Michelle, located at Bell Block (a director). Hawkes Bay Sheds Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Previous addresses
Address #1: 17 Leyland Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 15 Apr 2020 to 04 Mar 2021
Address #2: 71 Mcelwee Street, Jervoistown, Napier, 4112 New Zealand
Physical & registered address used from 06 Dec 2017 to 15 Apr 2020
Address #3: 8 Mission Road, Greenmeadows, Napier, 4112 New Zealand
Physical & registered address used from 21 Oct 2016 to 06 Dec 2017
Address #4: 8 Montpelier Drive, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 10 Feb 2016 to 21 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Roberts, Emma Louise |
Hospital Hill Napier 4110 New Zealand |
10 May 2023 - |
| Individual | Goodson, Mark Leslie Robert |
Taradale Napier 4112 New Zealand |
10 May 2023 - |
| Individual | Gilmour, Bruce William |
Havelock North Havelock North 4130 New Zealand |
10 May 2023 - |
| Individual | Davies, Alan James |
Taradale Napier 4112 New Zealand |
10 May 2023 - |
| Individual | Willis, Lawrence William |
Bluff Hill Napier 4110 New Zealand |
10 May 2023 - |
| Individual | Callinicos, Kevin Stuart |
Rd 3 Napier 4183 New Zealand |
10 May 2023 - |
| Individual | Beckett, Sarah Margaret |
Clive Clive 4102 New Zealand |
10 May 2023 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Nicholls, Gerard Scott |
Maraenui Napier 4110 New Zealand |
10 Feb 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Vickery, Suzanne Michelle |
Bell Block 4312 New Zealand |
10 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 Company Number: 5882156 |
Napier South Napier 4110 New Zealand |
29 May 2019 - 10 May 2023 |
Suzanne Michelle Vickery - Director
Appointment date: 10 Feb 2016
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 07 May 2025
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 04 Mar 2025
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 11 Apr 2022
Address: Te Awa, Napier, 4110 New Zealand
Address used since 01 Apr 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 13 Oct 2016
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 01 Nov 2017
Gerard Scott Nicholls - Director
Appointment date: 29 May 2019
Address: Maraenui, Napier, 4110 New Zealand
Address used since 04 Mar 2025
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 11 Apr 2022
Address: Te Awa, Napier, 4110 New Zealand
Address used since 01 Apr 2020
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 29 May 2019
Hawkes Bay Environment Education Trust
22 Burness Road
J.r. Exterior Plastering Limited
33a Jervois Road
Ourhouses Limited
36 Jervois Road
Fantail Trading Limited
36 Jervois Road
Pc Central Limited
10a Burness Road
Nga Manu Kura O Tairawhiti Trust
20a Burness Road
Alexander Building Solutions Limited
Pricewaterhousecoopers
Corebuild Group Limited
C/-g Massee, Chartered Accountant
Faulknor Development Company Limited
54 Dunlop Road
Faulknor Industries (2000) Limited
54 Dunlop Road
Karl Schroder Builder Limited
313 Collinge Road
S & T Bryan Enterprises Limited
281 Gloucester Street