Hawkes Limited was started on 29 Jun 1967 and issued a number of 9429040630618. The registered LTD company has been supervised by 5 directors: John Mcfadyen Rae - an active director whose contract started on 24 Dec 1991,
Robert Mcfarlane Hay - an active director whose contract started on 24 Dec 1991,
Rowan John Chapman - an inactive director whose contract started on 14 Sep 1993 and was terminated on 27 May 2011,
William David Clive Mccomb - an inactive director whose contract started on 30 Jul 1991 and was terminated on 24 Dec 1991,
Leslie Wilfred Divers - an inactive director whose contract started on 30 Jul 1991 and was terminated on 24 Dec 1991.
As stated in our database (last updated on 07 Apr 2024), this company filed 1 address: Flat 1, 17 Chatfield Place, Remuera, Auckland, 1050 (type: registered, physical).
Until 11 Aug 2015, Hawkes Limited had been using Flat 1, 16 Tarawera Terrace, St Heliers, Auckland as their physical address.
BizDb identified other names used by this company: from 20 Jan 1994 to 11 Aug 2011 they were named F J Hawkes & Co. Limited, from 29 Jun 1967 to 20 Jan 1994 they were named F.j. Hawkes & Co. (New Zealand) Limited.
A total of 400000 shares are issued to 3 groups (3 shareholders in total). In the first group, 76000 shares are held by 1 entity, namely:
Rae, John Mcfadyen (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 50% shares (exactly 200000 shares) and includes
Hay, Robert Mcfarlane - located at Remuera, Auckland.
The 3rd share allotment (124000 shares, 31%) belongs to 1 entity, namely:
Rae, John Mcfadyen, located at Remuera, Auckland (an individual).
Principal place of activity
Flat 1, 16 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address: Flat 1, 16 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 19 Aug 2011 to 11 Aug 2015
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 09 Sep 2003 to 19 Aug 2011
Address: C/- Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland
Registered address used from 02 Sep 2002 to 09 Sep 2003
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 30 Jul 1997 to 09 Sep 2003
Address: C/- Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland
Physical address used from 30 Jul 1997 to 30 Jul 1997
Address: Level 5, 50 Anzac Avenue, Auckland
Registered address used from 19 Oct 1992 to 02 Sep 2002
Basic Financial info
Total number of Shares: 400000
Annual return filing month: July
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76000 | |||
Individual | Rae, John Mcfadyen |
Remuera Auckland 1050 New Zealand |
29 Jun 1967 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Hay, Robert Mcfarlane |
Remuera Auckland 1050 New Zealand |
29 Jun 1967 - |
Shares Allocation #3 Number of Shares: 124000 | |||
Individual | Rae, John Mcfadyen |
Remuera Auckland 1051 New Zealand |
29 Jun 1967 - |
John Mcfadyen Rae - Director
Appointment date: 24 Dec 1991
Address: 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2010
Robert Mcfarlane Hay - Director
Appointment date: 24 Dec 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2007
Rowan John Chapman - Director (Inactive)
Appointment date: 14 Sep 1993
Termination date: 27 May 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Sep 1993
William David Clive Mccomb - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 24 Dec 1991
Address: Greenhithe, Auckland,
Address used since 30 Jul 1991
Leslie Wilfred Divers - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 24 Dec 1991
Address: Pakuranga, Auckland,
Address used since 30 Jul 1991
G P Flooring Limited
8/16 Tarawera Terrace
Moon Dart Limited
Flat 6, 16 Tarawera Terrace
August Dean (nz) Limited
14b Tarawera Terrace
Doodle Boo Limited
165 Long Drive
East Village Hospitality Limited
10 Tarawera Terrace
Tribeca Hospitality Limited
10 Tarawera Terrace