Morhawk (2017) Limited, a registered company, was registered on 17 Mar 2017. 9429046008497 is the business number it was issued. "Caravan park and camping ground" (business classification H440015) is how the company was categorised. This company has been supervised by 4 directors: Errol William Hawkins - an active director whose contract started on 17 Mar 2017,
Denise June Hawkins - an active director whose contract started on 11 Feb 2022,
Jacqueline Toni Hawkins - an inactive director whose contract started on 17 Mar 2017 and was terminated on 09 Sep 2022,
Samuel William Hawkins - an inactive director whose contract started on 17 Mar 2017 and was terminated on 24 May 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 (postal address),
59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 (office address),
59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 (delivery address),
59 Halsey Street, South New Brighton, Christchurch, Christchurch, 8062 (physical address) among others.
Morhawk (2017) Limited had been using 37 Fern Drive, Halswell, Christchurch as their physical address up until 12 Oct 2018.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%). Lastly we have the next share allotment (25 shares 25%) made up of 2 entities.
Principal place of activity
59 Halsey Street, South New Brighton, Christchurch, Canterbury, 8062 New Zealand
Previous address
Address #1: 37 Fern Drive, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 17 Mar 2017 to 12 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Hawkins, Denise June |
South New Brighton Christchurch 8062 New Zealand |
12 Jun 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hawkins, Errol William |
Riccarton Christchurch 8011 New Zealand |
17 Mar 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Hawkins, Jacqueline Toni |
South New Brighton Christchurch 8062 New Zealand |
17 Mar 2017 - |
Director | Jacqueline Toni Hawkins |
South New Brighton Christchurch 8062 New Zealand |
17 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Samuel William |
South New Brighton Christchurch 8062 New Zealand |
17 Mar 2017 - 12 Jun 2022 |
Errol William Hawkins - Director
Appointment date: 17 Mar 2017
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Oct 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 17 Mar 2017
Denise June Hawkins - Director
Appointment date: 11 Feb 2022
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 11 Feb 2022
Jacqueline Toni Hawkins - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 09 Sep 2022
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Oct 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Mar 2017
Samuel William Hawkins - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 24 May 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Mar 2017
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Oct 2018
Pukeko Sports Marketing Limited
13 Fern Drive
Little River Investments Limited
9 Santa Rosa Avenue
Fulla Beanz Limited
20 Nottingham Avenue
Beanz Rs Limited
20 Nottingham Avenue
Rmh Holdings Limited
46 Fern Drive
Clh Rental Property Investments Limited
3 Santa Rosa Avenue
Carters Beach Motel And Holiday Park Limited
119 Blenheim Road
Fortuity Holdings Limited
Unit 1, 55b Epsom Road
Little River Enterprises Limited
Unit 2, 303 Blenheim Road
Sje Fox Glacier Limited
130 Riccarton Road
The Tailor Made Tour Company Limited
Meyer & Co Limited
Woodend Beach Holiday Park Limited
Unit F, Level 3, Clock Tower Building 1