Hwk Limited, a registered company, was registered on 06 Apr 1998. 9429037899745 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Ronald Burns Hinton - an active director whose contract started on 08 Jun 1998,
Raymond Allan Kitto - an active director whose contract started on 29 Jun 1998,
Jeffrey David Wright - an active director whose contract started on 29 Jun 1998,
Desmond Ronald Weston - an inactive director whose contract started on 29 Jun 1998 and was terminated on 07 Dec 2012,
Peter Athol Low - an inactive director whose contract started on 06 Apr 1998 and was terminated on 08 Jun 1998.
Last updated on 21 Jun 2022, our database contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Hwk Limited had been using C/- Preston Russell, Solicitors, 92 Spey Street, Invercargill as their physical address until 09 Oct 1998.
More names for the company, as we found at BizDb, included: from 25 Jun 1998 to 02 Apr 2014 they were called Edendale Nursery (Southland) Limited, from 06 Apr 1998 to 25 Jun 1998 they were called Russlaw No. 38 Limited.
A total of 914200 shares are allotted to 10 shareholders (4 groups). The first group is comprised of 311431 shares (34.07%) held by 4 entities. Next we have the second group which consists of 3 shareholders in control of 261200 shares (28.57%). Lastly the next share allocation (90415 shares 9.89%) made up of 1 entity.
Previous addresses
Address: C/- Preston Russell, Solicitors, 92 Spey Street, Invercargill
Physical & registered address used from 09 Oct 1998 to 09 Oct 1998
Address: Hilda Road, Edendale New Zealand
Registered & physical address used from 09 Oct 1998 to 06 Oct 2014
Basic Financial info
Total number of Shares: 914200
Annual return filing month: August
Annual return last filed: 25 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 311431 | |||
Individual | Timothy Burns Hinton |
12 Mclauchlan Street, Springlands Blenheim 7201 New Zealand |
29 Sep 2020 - |
Individual | Russell M Blair |
4 Willis Street Gore 9710 New Zealand |
06 Apr 1998 - |
Individual | Gaye J Hinton |
4 Willis Street Gore 9710 New Zealand |
06 Apr 1998 - |
Individual | Ronald Burns Hinton |
4 Willis Street Gore 9710 New Zealand |
06 Apr 1998 - |
Shares Allocation #2 Number of Shares: 261200 | |||
Individual | Timothy David Shepphard |
Forestry Road, Ashley, Rd 2 Rangiora 7472 New Zealand |
06 Apr 1998 - |
Individual | Diana J Wright |
Forestry Road,ashley, Rd 2 Rangiora 7472 New Zealand |
06 Apr 1998 - |
Individual | Jeffrey David Wright |
Forestry Road,ashley, R D 2 Rangiora 7472 New Zealand |
06 Apr 1998 - |
Shares Allocation #3 Number of Shares: 90415 | |||
Other | Jeffrey David Wright ( As Trustee) |
Ashley,r D 2 Rangiora 7472 New Zealand |
06 Apr 1998 - |
Shares Allocation #4 Number of Shares: 251154 | |||
Individual | Raymond Allan Kitto |
85 Broughton Street Gore 9770 New Zealand |
06 Apr 1998 - |
Individual | Sandra Kitto |
85 Broughton Street Gore 9770 New Zealand |
10 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Desmond Ronald Weston |
Wyndham |
06 Apr 1998 - 19 Dec 2012 |
Individual | Mervyn Cook |
85 Broughton Street Gore 9770 New Zealand |
10 Sep 2004 - 15 Oct 2013 |
Individual | Ngaire Weston |
Wyndham |
06 Apr 1998 - 19 Dec 2012 |
Individual | Melda Rose Turner |
Wyndham |
06 Apr 1998 - 19 Dec 2012 |
Ronald Burns Hinton - Director
Appointment date: 08 Jun 1998
Address: Gore, Gore, 9710 New Zealand
Address used since 13 Apr 2017
Address: Riverton, Riverton, 9822 New Zealand
Address used since 26 Sep 2014
Raymond Allan Kitto - Director
Appointment date: 29 Jun 1998
Address: Gore, Gore, 9710 New Zealand
Address used since 08 Mar 2013
Jeffrey David Wright - Director
Appointment date: 29 Jun 1998
Address: Ashley, R D 2, Rangiora, 7472 New Zealand
Address used since 14 Sep 2015
Desmond Ronald Weston - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 07 Dec 2012
Address: Wyndham, 9831 New Zealand
Address used since 29 Jun 1998
Peter Athol Low - Director (Inactive)
Appointment date: 06 Apr 1998
Termination date: 08 Jun 1998
Address: Myross Bush, No 2 R D, Invercargill,
Address used since 06 Apr 1998
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street