Shortcuts

Hwga Company Limited

Type: NZ Limited Company (Ltd)
9429038544392
NZBN
661946
Company Number
Registered
Company Status
Current address
2/18b Triton Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 17 Jun 2015

Hwga Company Limited, a registered company, was incorporated on 05 Jan 1995. 9429038544392 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Leanne Marie Osborn - an active director whose contract started on 15 May 2010,
David Bruce Crow - an active director whose contract started on 15 May 2010,
Stephen Peter Crow - an inactive director whose contract started on 05 Jan 1995 and was terminated on 15 May 2010,
Gaylene Sharon Rogers - an inactive director whose contract started on 20 Apr 2006 and was terminated on 16 Jul 2009,
Dermott Malley - an inactive director whose contract started on 20 Apr 2006 and was terminated on 23 Jan 2008.
Last updated on 20 Feb 2024, our data contains detailed information about 1 address: 2/18B Triton Drive, Albany, Auckland, 0632 (types include: registered, physical).
Hwga Company Limited had been using 2/18B Triton Drive, Albany, Auckland as their physical address until 17 Jun 2015.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (50 per cent).

Addresses

Principal place of activity

2/18b Triton Drive, Albany, Auckland, 0632 New Zealand


Previous addresses

Address: 2/18b Triton Drive, Albany, Auckland New Zealand

Physical address used from 03 Sep 2009 to 17 Jun 2015

Address: 2/18b Triton Drive, Albany, Auckland 1025 New Zealand

Registered address used from 03 Sep 2009 to 17 Jun 2015

Address: 45 Stanhope Road, Ellerslie, , Auckland

Physical address used from 05 Aug 2008 to 03 Sep 2009

Address: 45 Stanhope Road, Ellerslie, Auckland

Registered address used from 05 Aug 2008 to 03 Sep 2009

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 01 Jul 2003 to 05 Aug 2008

Address: B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 14 Sep 2001 to 01 Jul 2003

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 14 Sep 2001 to 01 Jul 2003

Address: Bdo Spicers, 13th Floor, Quay Tower, 29 Customs Street, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address: Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 11 Jul 2001 to 14 Sep 2001

Address: Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street, Auckland

Physical address used from 25 Jun 2001 to 14 Sep 2001

Address: Suite 1-1 Ground Floor, 72 Dominion Road, Auckland

Registered address used from 26 Jun 1998 to 11 Jul 2001

Address: Suite 1-1, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 26 Jun 1998 to 25 Jun 2001

Address: The Offices Of Messrs Chamberlains, Level 9 Arthur Andersen Tower, National, Bank Centre, Cnr Queen & Victoria St Auc

Physical address used from 02 Sep 1997 to 26 Jun 1998

Address: 1/132 Halsey Street, Auckland

Registered address used from 12 Jul 1997 to 26 Jun 1998

Address: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 04 May 1997 to 12 Jul 1997

Address: The Offices Of Messrs Chamberlains, Level 9 Arthur Andersen Tower, National, Bank Centre, Cnr Queen & Victoria St Auc

Registered address used from 13 Dec 1996 to 04 May 1997

Contact info
64 21 640707
Phone
steve@crow.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Crow, David Bruce Kaukapakapa
0871
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Osborn, Leanne Marie Fitzroy
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Steele, Andrew James Mt Roskill
Auckland

New Zealand
Individual Malley, Dermott Napier
Directors

Leanne Marie Osborn - Director

Appointment date: 15 May 2010

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 15 Jun 2010


David Bruce Crow - Director

Appointment date: 15 May 2010

Address: Kaukapakapa, 0871 New Zealand

Address used since 01 Jul 2023

Address: Rd 4 Kaukapakapa, Warkworth, 0984 New Zealand

Address used since 01 Jun 2012


Stephen Peter Crow - Director (Inactive)

Appointment date: 05 Jan 1995

Termination date: 15 May 2010

Address: Avondale, Auckland 1025,

Address used since 01 Aug 2009


Gaylene Sharon Rogers - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 16 Jul 2009

Address: Otahuhu, Auckland,

Address used since 20 Apr 2006


Dermott Malley - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 23 Jan 2008

Address: Napier,

Address used since 20 Apr 2006


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 05 Jan 1995

Termination date: 05 Dec 2005

Address: Epsom, Auckland,

Address used since 05 Jan 1995


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 05 Jan 1995

Termination date: 31 Jul 2000

Address: Remuera, Auckland,

Address used since 05 Jan 1995

Nearby companies

Archi-on Design Limited
Unit E4, 18 Triton Drive

The Cheesecake Shop (nz) Limited Advertising Fund
7b Canaveral Drive

One50 Group Limited
6/10 Canaveral Drive

Mh Interactive Limited
Suite 5c, 10 Canaveral Drive

Mhip Limited
5c/10 Canaveral Dr

Mhi Holdings Limited
Suite 5c, 10 Canaveral Drive