Shortcuts

Hwe Mining Pty Limited

Type: Overseas Asic Company (Asic)
9429034391587
NZBN
1743583
Company Number
Registered
Company Status
117135672
Australian Company Number
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered address used since 30 Mar 2020

Hwe Mining Pty Limited, a registered company, was incorporated on 19 Dec 2005. 9429034391587 is the business number it was issued. The company has been supervised by 12 directors: Craig Stuart Morton - an active director whose contract began on 08 Aug 2016,
Michael John Major Wright - an active director whose contract began on 06 Aug 2021,
Chris Parke person authorised for service,
Chris Parke - an active person authorised for service,
Douglas Graham Thompson - an inactive director whose contract began on 01 Sep 2017 and was terminated on 13 Jul 2021.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered.
Hwe Mining Pty Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address until 30 Mar 2020.
More names used by this company, as we managed to find at BizDb, included: from 19 Dec 2005 to 16 Feb 2006 they were named Ewh Mining Pty Limited.

Addresses

Previous addresses

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Mar 2017 to 30 Mar 2020

Address: Level 2 19 Hargreaves St, Auckland Central, Auckland, 1011 New Zealand

Registered address used from 05 May 2015 to 13 Mar 2017

Address: 8 Hereford Street, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 06 Mar 2013 to 05 May 2015

Address: 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 28 Mar 2012 to 06 Mar 2013

Address: 734 Rotowaro Road, Rotowaro, Huntly 3740, Waikato New Zealand

Registered address used from 17 Mar 2009 to 17 Mar 2009

Address: Rotowaro Mine, Rotowaro Road, Via Huntly

Registered address used from 19 Dec 2005 to 17 Mar 2009

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: AU

Directors

Craig Stuart Morton - Director

Appointment date: 08 Aug 2016

Address: Manly, Qld, 4179 Australia

Address used since 23 Aug 2016

Address: Wakerley, Qld, 4154 Australia

Address used since 23 Aug 2016

Address: Gumdale, Qld, 4154 Australia

Address used since 23 Aug 2016

Address: Manly, Qld, 4179 Australia

Address used since 23 Aug 2016

Address: Manly, Qld, 4179 Australia

Address used since 23 Aug 2016


Michael John Major Wright - Director

Appointment date: 06 Aug 2021

Address: Chelmer, Qld, 4068 Australia

Address used since 24 Nov 2021


Chris Parke - Person Authorised For Service

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 17 Mar 2009

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 17 Mar 2009


Chris Parke - Person Authorised for Service

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 17 Mar 2009


Douglas Graham Thompson - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 13 Jul 2021

Address: Pullenvale, Qld, 4069 Australia

Address used since 05 Sep 2017


Michael John Major Wright - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 01 Sep 2017

Address: Chelmer, Qld, 4068 New Zealand

Address used since 07 Oct 2015


Stefan Camphausen - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 08 Aug 2016

Address: Gordon, Nsw, 2072 New Zealand

Address used since 07 Oct 2015


Craig Allen Laslett - Director (Inactive)

Appointment date: 19 May 2009

Termination date: 30 Sep 2015

Address: Church Point, Nsw, 2105 Australia

Address used since 19 May 2009


Peter Jeremy Hicks - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 08 Sep 2014

Address: Waverton, Nsw, 2060 Australia

Address used since 11 Mar 2014


Peter Geoffrey Pollard - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 20 Dec 2011

Address: South Yarra, Vic, 3141 Australia

Address used since 19 Dec 2005


Peter John Mcmorrow - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 31 Aug 2010

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 19 Dec 2005


Laurence William Voyer - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 08 May 2009

Address: Pullenvale Qld 4069, Australia,

Address used since 19 Dec 2005

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue