Hwi Nominees Limited, a registered company, was incorporated on 31 Jan 1991. 9429039135995 is the NZBN it was issued. The company has been managed by 8 directors: Christine Joy Henderson - an active director whose contract began on 01 Jan 2004,
Samuel Bassett - an active director whose contract began on 24 May 2021,
Michael George Raymond Laidlaw - an active director whose contract began on 24 May 2021,
Kevin Neil Wilson - an inactive director whose contract began on 13 May 1991 and was terminated on 24 May 2021,
Callan Paul Albert Rogers - an inactive director whose contract began on 22 Dec 2006 and was terminated on 24 May 2021.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (other address) among others.
Hwi Nominees Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address up until 14 Apr 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 23 Jul 1991 to 24 Jul 1997 they were called Broadway Nominees Limited, from 31 Jan 1991 to 23 Jul 1991 they were called Bigge Four Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 34 shares (34 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent). Finally the third share allocation (33 shares 33 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Dec 2004 to 14 Apr 2020
Address #2: 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #3: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #4: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Director | Laidlaw, Michael George Raymond |
Onehunga Auckland 1061 New Zealand |
24 May 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Bassett, Samuel |
Parnell Auckland 1052 New Zealand |
24 May 2021 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Henderson, Christine Joy |
Titirangi Waitakere 0604 New Zealand |
02 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Kevin Neil |
Albany Auckland 0630 New Zealand |
16 Jun 2010 - 24 May 2021 |
Entity | Carlton Share Investments Limited Shareholder NZBN: 9429032708912 Company Number: 2139577 |
30 Jun 2008 - 11 Apr 2017 | |
Individual | Judge, Murray Eric |
Rothesay Bay Auckland |
31 Jan 1991 - 22 Dec 2006 |
Individual | Hislop, Jonathan Paul Stuart |
Remuera Auckland |
31 Jan 1991 - 02 Aug 2004 |
Individual | Wilson, Kevin Neil |
Murrays Bay Auckland |
31 Jan 1991 - 22 Dec 2006 |
Individual | Wilson, Kevin Neil |
Albany North North Shore 1311, Auckland |
30 Jun 2008 - 19 May 2009 |
Individual | Rogers, Callan Paul Albert |
Epsom Auckland 1023 New Zealand |
22 Dec 2006 - 24 May 2021 |
Entity | Carlton Share Investments Limited Shareholder NZBN: 9429032708912 Company Number: 2139577 |
30 Jun 2008 - 11 Apr 2017 |
Christine Joy Henderson - Director
Appointment date: 01 Jan 2004
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 16 Sep 2010
Samuel Bassett - Director
Appointment date: 24 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 May 2021
Michael George Raymond Laidlaw - Director
Appointment date: 24 May 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 May 2021
Kevin Neil Wilson - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 24 May 2021
Address: Albany, Auckland, 0630 New Zealand
Address used since 28 Jan 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Oct 2018
Address: Albany, North Shore, 1311 New Zealand
Address used since 09 Dec 2015
Callan Paul Albert Rogers - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 24 May 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Sep 2011
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: 13 May 1991
Termination date: 22 Dec 2006
Address: Remuera, Auckland,
Address used since 13 May 1991
Mark Winston Iles - Director (Inactive)
Appointment date: 21 Jul 1997
Termination date: 21 Dec 2001
Address: Remuera, Auckland,
Address used since 21 Jul 1997
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway