Horse Of The Year (Hawkes Bay) Limited (issued an NZ business identifier of 9429030625105) was started on 20 Jun 2012. 3 addresses are currently in use by the company: 207 Lyndon Road, Hastings, Hastings, 4122 (type: service, registered). 207 Lyndon Road, Hastings, Hastings had been their registered address, up until 07 Sep 2021. 60 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 20 shares (33.33 per cent of shares), namely:
Equestrian Sports New Zealand Incorporated (an other) located at Wellington Central, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (20 shares); it includes
Hastings District Council (an other) - located at Hastings, Hastings. Next there is the 3rd group of shareholders, share allocation (20 shares, 33.33%) belongs to 1 entity, namely:
Show Jumping Hawkes Bay (Incorporated), located at Taradale, Napier (an other). "Event, recreational or promotional, management" (ANZSIC N729930) is the category the Australian Bureau of Statistics issued Horse Of The Year (Hawkes Bay) Limited. The Businesscheck data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
207 Lyndon Road, Hastings, Hastings, 4122 | Physical & service | 20 Jun 2012 |
207 Lyndon Road, Hastings, Hastings, 4122 | Registered | 07 Sep 2021 |
207 Lyndon Road, Hastings, Hastings, 4122 | Service | 11 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Vicki Jane Glynn
Rd 2, Drury, 2578
Address used since 15 Jun 2015 |
Director | 15 Jun 2015 - current |
Timothy Aitken
Rd 3, Waipawa, 4273
Address used since 01 Jul 2017
Rd 4, Waipawa, 4274
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
James Nilsson
Te Awanga, Hastings, 4102
Address used since 03 Aug 2023
Te Awanga, Te Awanga, 4102
Address used since 10 Mar 2020 |
Director | 10 Mar 2020 - current |
Craig Douglas Waterhouse
Rd 3, Napier, 4183
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Graeme Kenneth Isaacson
Rd 3, Waipukurau, 4283
Address used since 15 May 2023 |
Director | 15 May 2023 - current |
Isaac Buddy Baker
Rd 4, Raukawa, 4174
Address used since 15 May 2023 |
Director | 15 May 2023 - current |
Julian Craig Bowden
Casebrook, Christchurch, 8051
Address used since 22 May 2023 |
Director | 22 May 2023 - current |
Diane Helen Humphries
Rd 5, West Melton, 7675
Address used since 10 Oct 2023 |
Director | 10 Oct 2023 - current |
William Wallace Moffett
Rd 3, Napier, 4183
Address used since 05 Jul 2017 |
Director | 05 Jul 2017 - 15 May 2023 |
Trevor Pearce
Masterton, 5888
Address used since 10 Mar 2020 |
Director | 10 Mar 2020 - 15 May 2023 |
Richard John Sunderland
Otumoetai, Tauranga, 3110
Address used since 30 Apr 2018 |
Director | 30 Apr 2018 - 01 May 2023 |
Dirk Wayne Waldin
Rd 12, Waimarama, 4294
Address used since 05 Jul 2017 |
Director | 05 Jul 2017 - 19 Mar 2020 |
Craig Raymond Robert Foss
Rd 12, Waimarama, 4294
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 19 Mar 2020 |
Cynthia Margaret Bowers
Rd 1, Waipawa, 4271
Address used since 15 May 2014 |
Director | 20 Jun 2012 - 01 Oct 2018 |
Donald Michael Robertson
Rd 7, Rangiora, 7477
Address used since 01 May 2017 |
Director | 01 May 2017 - 30 Apr 2018 |
John Gordon Leonard Pearce
Rd 3, Napier, 4183
Address used since 15 Jun 2015 |
Director | 15 Jun 2015 - 02 Aug 2017 |
Michael Jeffery Whittaker
Rd 14, Havelock North, 4295
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - 21 Jul 2017 |
Richard Dee
Rd 9, Hastings, 4179
Address used since 23 Jul 2013 |
Director | 23 Jul 2013 - 30 Jun 2016 |
Cindy Lora Mitchener
Rd 1, Papakura, 2580
Address used since 20 Jun 2012 |
Director | 20 Jun 2012 - 23 May 2016 |
James Henry Ellis
Miramar, Wellington, 6022
Address used since 01 Nov 2014 |
Director | 01 Nov 2014 - 15 Jun 2015 |
Colin Michael Stone
Taradale, Napier, 4112
Address used since 20 Jun 2012 |
Director | 20 Jun 2012 - 23 Mar 2015 |
James Henry Ellis
Miramar, Wellington, 6022
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 11 Sep 2014 |
Justine Margaret Kidd
Rd 3, Waipukurau, 4283
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 31 May 2014 |
Warwick Harry Hansen
Havelock North, 4294
Address used since 20 Jun 2012 |
Director | 20 Jun 2012 - 25 Jun 2013 |
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 20 Jun 2012 |
Director | 20 Jun 2012 - 01 Oct 2012 |
Unit 1, 190 The Brow Road , Rd 3 , Waipawa , 4273 |
Previous address | Type | Period |
---|---|---|
207 Lyndon Road, Hastings, Hastings, 4122 | Registered | 20 Jun 2012 - 07 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Equestrian Sports New Zealand Incorporated Other (Other) |
Wellington Central Wellington 6011 |
20 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hastings District Council Other (Other) |
Hastings Hastings 4122 |
20 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Show Jumping Hawkes Bay (incorporated) Other (Other) |
Taradale Napier 4112 |
20 Jun 2012 - current |
Millpas Vineyards Limited 206 Lyndon Road |
|
Te Rangihaeata Oranga Trust 210 Lyndon Road West |
|
Black Folder Limited Building A, Level 1, Farming House |
|
Poukawa Holdings Limited 211 Market Street |
|
David Brownrigg Investments Limited Farming House |
|
Farming House Limited 211 Market Street South |
Stitchbird Limited Suite 1, 202 Eastbourne Street |
Fly The Coop Limited Flat 2, 29a Guthrie Road |
Awatere And Partners Limited 1460 Maraekakaho Road |
Waiora Hauora Limited 359 Paki Paki Road |
Super Events NZ Limited 1904 Maraekakaho Road |
Gvi Event Management Limited 96 Beach Road |