Shortcuts

Hsw Services Limited

Type: NZ Limited Company (Ltd)
9429036684816
NZBN
1177822
Company Number
Registered
Company Status
Current address
563 Belk Road
Rd 1
Tauranga 3171
New Zealand
Registered & physical & service address used since 12 Feb 2013
4 Rose Street
Tirau 3410
New Zealand
Registered address used since 09 Mar 2023
15d Minden Road
Tauranga 3176
New Zealand
Service address used since 09 Mar 2023

Hsw Services Limited, a registered company, was started on 05 Dec 2001. 9429036684816 is the business number it was issued. This company has been run by 4 directors: Christopher John Hunt - an active director whose contract started on 18 Feb 2003,
Deborah Irene Hunt - an inactive director whose contract started on 18 Feb 2003 and was terminated on 12 Apr 2012,
Wayne Michael Hunt - an inactive director whose contract started on 05 Dec 2001 and was terminated on 16 Nov 2003,
Sheryn Victoria May Hunt - an inactive director whose contract started on 05 Dec 2001 and was terminated on 20 Dec 2002.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 4 Rose Street, Tirau, 3410 (types include: registered, service).
Hsw Services Limited had been using 204 Cheyne Road, Pyes Pa, Tauranga, 3112 as their registered address up to 12 Feb 2013.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allotment (98 shares 98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 204 Cheyne Road, Pyes Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 15 Feb 2010 to 12 Feb 2013

Address #2: 204 Cheyne Road, Pyes Pa, Tauranga

Registered & physical address used from 17 May 2007 to 15 Feb 2010

Address #3: 48 Grantston Drive, Pyes Pa, Tauranga

Registered & physical address used from 13 Jun 2006 to 17 May 2007

Address #4: 6 Wembury Grove, Tauranga

Registered & physical address used from 08 Apr 2005 to 13 Jun 2006

Address #5: 1022 Cameron Road, Gate Pa, Tauranga

Registered & physical address used from 19 Jun 2003 to 08 Apr 2005

Address #6: 5 Vanderbilt Place, Welcome Bay, Tauranga

Registered & physical address used from 05 Dec 2001 to 19 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hunt, Christopher John Tirau
3410
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hunt, Deborah Irene Tirau
Tirau
3410
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Hunt, Christopher John Tirau
3410
New Zealand
Individual Hunt, Deborah Irene Tirau
Tirau
3410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Sheryn Victoria May Merivale
Tauranga
Individual Hunt, Wayne Michael Merivale
Tauranga
Directors

Christopher John Hunt - Director

Appointment date: 18 Feb 2003

Address: Tirau, Tirau, 3410 New Zealand

Address used since 01 Mar 2023

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 08 Dec 2012


Deborah Irene Hunt - Director (Inactive)

Appointment date: 18 Feb 2003

Termination date: 12 Apr 2012

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 Nov 2006


Wayne Michael Hunt - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 16 Nov 2003

Address: Te Puke,

Address used since 05 Dec 2001


Sheryn Victoria May Hunt - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 20 Dec 2002

Address: Welcome Bay, Tauranga,

Address used since 05 Dec 2001

Nearby companies