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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hunt, Christopher John |
Tirau 3410 New Zealand |
06 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hunt, Deborah Irene |
Tirau Tirau 3410 New Zealand |
06 Jun 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Hunt, Christopher John |
Tirau 3410 New Zealand |
06 Jun 2006 - |
Individual | Hunt, Deborah Irene |
Tirau Tirau 3410 New Zealand |
06 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Sheryn Victoria May |
Merivale Tauranga |
06 Apr 2004 - 27 Jun 2010 |
Individual | Hunt, Wayne Michael |
Merivale Tauranga |
06 Apr 2004 - 27 Jun 2010 |
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
Onslaught Charitable Trust
489 Belk Road
The Fijian Charitable Trust Board
489 Belk Road
Slip Stream Engineering Limited
26 Lawry Lane
Evotec Nz Limited
28 Lawry Lane
La Bella Vita Limited
657 Belk Road
Tauranga Airsoft Club Incorporated
80 Lawry Lane