Shortcuts

Hwi Limited

Type: NZ Limited Company (Ltd)
9429038048098
NZBN
865485
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Apr 2020
215 Scenic Drive
Titirangi
Auckland 0604
New Zealand
Registered & service address used since 22 Aug 2023

Hwi Limited, a registered company, was started on 14 Jul 1997. 9429038048098 is the NZ business number it was issued. The company has been managed by 7 directors: Kevin Neil Wilson - an active director whose contract began on 14 Jul 1997,
Christine Joy Henderson - an active director whose contract began on 01 Jan 2004,
Callan Paul Albert Rogers - an active director whose contract began on 22 Dec 2006,
Paul Daniel Leighton - an inactive director whose contract began on 24 Jan 2011 and was terminated on 10 Oct 2014,
Murray Eric Judge - an inactive director whose contract began on 11 Apr 2001 and was terminated on 27 Jun 2008.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 215 Scenic Drive, Titirangi, Auckland, 0604 (types include: registered, service).
Hwi Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address up until 14 Apr 2020.
Previous names used by the company, as we identified at BizDb, included: from 14 Jul 1997 to 08 Dec 1998 they were called Hislop Wilson Iles Limited.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (33.33%). Finally we have the 3rd share allocation (1 share 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 17 Dec 2004 to 14 Apr 2020

Address #2: 100 Carlton Gore Road, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 17 Dec 2004

Address #3: 100 Carlton Gore Road, Newmarket, Auckland

Physical address used from 15 Jul 1997 to 17 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Henderson, Christine Joy Titirangi
Waitakere
0604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Kevin Neil Albany
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rogers, Callan Paul Albert Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, Murray Eric Rothesay Bay
Auckland
Individual Wilson, Pamela Albany
Auckland
0630
New Zealand
Entity Aj Trustee Services Limited
Shareholder NZBN: 9429036786169
Company Number: 1159533
Individual Hoare, Richard James O'bryen Remuera
Auckland
Entity Sea Henderson Investments Limited
Shareholder NZBN: 9429038445446
Company Number: 687926
Titirangi
Auckland
Entity Carlton Share Investments Limited
Shareholder NZBN: 9429032708912
Company Number: 2139577
Individual Hislop, Jonathan Paul Stuart Remuera
Auckland
Individual Hislop, Jonathan Paul Stuart Remuera
Auckland
Individual Hislop, Jonathan Paul Stuart Remuera
Auckland
Individual Wilson, Kevin Neil Murrays Bay
Auckland
Individual Hislop, Jonathan Paul Stuart Remuera
Auckland
Individual Judge, Murray Eric Rothesay Bay
Auckland
Individual Wilson, Kevin Neil Murrays Bay
Auckland
Entity C.p.a.r. Investments Limited
Shareholder NZBN: 9429033693484
Company Number: 1894703
Rd, Newmarket, Auckland
Entity Cie Investments Limited
Shareholder NZBN: 9429032735192
Company Number: 2133542
Level 3, 139 Carlton Gore Road
Newmarket, Auckland
Individual Judge, Murray Eric Rothesay Bay
Auckland
Entity Sea Henderson Investments Limited
Shareholder NZBN: 9429038445446
Company Number: 687926
Titirangi
Auckland
Entity Sea Henderson Investments Limited
Shareholder NZBN: 9429038445446
Company Number: 687926
Titirangi
Auckland
Individual Wilson, Pamela Albany
Auckland
0630
New Zealand
Entity C.p.a.r. Investments Limited
Shareholder NZBN: 9429033693484
Company Number: 1894703
Newmarket
Auckland
1023
New Zealand
Entity C.p.a.r. Investments Limited
Shareholder NZBN: 9429033693484
Company Number: 1894703
Newmarket
Auckland
1023
New Zealand
Entity Aj Trustee Services Limited
Shareholder NZBN: 9429036786169
Company Number: 1159533
Entity Cie Investments Limited
Shareholder NZBN: 9429032735192
Company Number: 2133542
Albany
Auckland
0632
New Zealand
Individual Boyd-bell, Margaret Alison Forrest Hill
Auckland
Entity The Intermezzo Trust Nominees Limited
Shareholder NZBN: 9429036054565
Company Number: 1288068
Entity Intermezzo New Zealand Holdings Limited
Shareholder NZBN: 9429039601759
Company Number: 346314
Individual Hoare, Richard James O'bryen Remuera
Auckland
Individual Hislop, Jennifer Lorna Remuera
Auckland
Individual Wilson, Kevin Neil Murrays Bay
Auckland
Individual Smith, David Graeme Remuera
Auckland
Individual Wilson, Pamela Fay Albany North
North Shore 1311, Auckland
Entity Carlton Share Investments Limited
Shareholder NZBN: 9429032708912
Company Number: 2139577
Entity Intermezzo New Zealand Holdings Limited
Shareholder NZBN: 9429039601759
Company Number: 346314
Entity The Intermezzo Trust Nominees Limited
Shareholder NZBN: 9429036054565
Company Number: 1288068
Individual Wilson, Pamela F Murrays Bay
Auckland
Individual Judge, Carol Ann Rothesay Bay
Auckland
Directors

Kevin Neil Wilson - Director

Appointment date: 14 Jul 1997

Address: Albany, Auckland, 0630 New Zealand

Address used since 28 Jan 2020

Address: Albany, North Shore, 1311 New Zealand

Address used since 09 Dec 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 05 Oct 2018


Christine Joy Henderson - Director

Appointment date: 01 Jan 2004

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 16 Sep 2010


Callan Paul Albert Rogers - Director

Appointment date: 22 Dec 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Sep 2011


Paul Daniel Leighton - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 10 Oct 2014

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 19 Mar 2014


Murray Eric Judge - Director (Inactive)

Appointment date: 11 Apr 2001

Termination date: 27 Jun 2008

Address: Rothesay Bay, Auckland,

Address used since 11 Apr 2001


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 14 Jul 1997

Termination date: 22 Dec 2006

Address: Remuera, Auckland,

Address used since 14 Jul 1997


Mark Winston Iles - Director (Inactive)

Appointment date: 14 Jul 1997

Termination date: 21 Dec 2001

Address: Remuera, Auckland,

Address used since 14 Jul 1997