Shortcuts

Cg Hawkins Limited

Type: NZ Limited Company (Ltd)
9429033471068
NZBN
1930628
Company Number
Registered
Company Status
Current address
26 Lancewood Drive
Halswell
Christchurch 8025
Other address (Address For Share Register) used since 17 Nov 2009
47c Harris Crescent
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 30 Jul 2021
66 Aidanfield Drive
Aidanfield
Christchurch 8025
New Zealand
Registered & service address used since 18 Apr 2023

Cg Hawkins Limited was launched on 11 Apr 2007 and issued an NZBN of 9429033471068. The registered LTD company has been run by 2 directors: Craig Glen Hawkins - an active director whose contract began on 11 Apr 2007,
Tania Lee Jellyman - an active director whose contract began on 16 Jul 2008.
According to BizDb's information (last updated on 23 Apr 2024), this company uses 3 addresses: 66 Aidanfield Drive, Aidanfield, Christchurch, 8025 (registered address),
66 Aidanfield Drive, Aidanfield, Christchurch, 8025 (service address),
47C Harris Crescent, Papanui, Christchurch, 8053 (registered address),
47C Harris Crescent, Papanui, Christchurch, 8053 (physical address) among others.
Up to 30 Jul 2021, Cg Hawkins Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 500 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Hawkins, Craig Glen (an individual) located at Rangiora, Rangiora postcode 7400.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 02 Jun 2017 to 30 Jul 2021

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 26 Apr 2016 to 02 Jun 2017

Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Jun 2013 to 26 Apr 2016

Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Registered & physical address used from 24 Nov 2009 to 13 Jun 2013

Address #5: Bennett Reddington Limited, Level 4, 199 Cashel Street, Christchurch 8011

Registered & physical address used from 28 Aug 2009 to 24 Nov 2009

Address #6: Bennett Reddington Limited, Level 4, 199 Cashel St, Christchurch

Registered & physical address used from 11 Apr 2007 to 28 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Hawkins, Craig Glen Rangiora
Rangiora
7400
New Zealand
Directors

Craig Glen Hawkins - Director

Appointment date: 11 Apr 2007

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 22 Jul 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 14 Aug 2014


Tania Lee Jellyman - Director

Appointment date: 16 Jul 2008

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 22 Jul 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 14 Aug 2014

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One