General information

Horse Of The Year (hawkes Bay) Limited

Type: NZ Limited Company (Ltd)
9429030625105
New Zealand Business Number
3886673
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729930 - Event, Recreational Or Promotional, Management
Industry classification codes with description

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
Contact info
64 274 724587
Phone (Phone)
chair@hoy.kiwi
Email
hoy.kiwi
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
60
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Equestrian Sports New Zealand Incorporated
Other (Other)
Wellington Central
Wellington
6011
20 Jun 2012 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Hastings District Council
Other (Other)
Hastings
Hastings
4122
20 Jun 2012 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Show Jumping Hawkes Bay (incorporated)
Other (Other)
Taradale
Napier
4112
20 Jun 2012 - current
Location
Companies nearby
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
Similar companies
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