Hooker Lodge Limited (issued an NZBN of 9429040721651) was incorporated on 13 Apr 1954. 2 addresses are currently in use by the company: 853 Clevedon-Kawakawa Road, Rd 5, Papakura, 2585 (type: physical, registered). 81 Warnock St, Westmere Auckland had been their registered address, up to 12 Nov 2010. Hooker Lodge Limited used other names, namely: Wilson Overseas Agencies Ltd from 13 Apr 1954 to 20 Dec 1991. 312 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 78 shares (25% of shares), namely:
Robertson, Andrew (an individual) located at Clevedon. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 156 shares); it includes
Mcintosh, Peter (an individual) - located at Onetangi, Waiheke Island. The third group of shareholders, share allotment (78 shares, 25%) belongs to 1 entity, namely:
Mcintosh, Peter, located at Onetangi, Waiheke Island (an individual). The Businesscheck database was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
853 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 | Physical & registered & service | 12 Nov 2010 |
Name and Address | Role | Period |
---|---|---|
Andrew Kent Robertson
Rd 5, Papakura, 2585
Address used since 14 Oct 2009 |
Director | 16 Jul 1990 - current |
Peter Julian Mcintosh
Onetangi, Waiheke Island, 1081
Address used since 04 Nov 2010 |
Director | 30 Oct 2003 - current |
Stephen David Watson
91 Parkyn Parade, Mooloolaba, Queensland,
Address used since 30 Oct 2003 |
Director | 30 Oct 2003 - 08 May 2015 |
Ross Peter Boakes
Mosman, New South Wales 2088,
Address used since 30 Oct 2003 |
Director | 30 Oct 2003 - 07 May 2015 |
Evan Dickson Boswell Cummins
Birkenhead, Auckland,
Address used since 16 Jul 1990 |
Director | 16 Jul 1990 - 30 Oct 2003 |
Previous address | Type | Period |
---|---|---|
81 Warnock St, Westmere Auckland | Registered | 23 Jan 2004 - 12 Nov 2010 |
81 Warnock Street, Westmere, Auckland | Physical | 04 Dec 2003 - 12 Nov 2010 |
29 Maritime Terrace, Birkenhead | Physical | 01 Jul 1997 - 04 Dec 2003 |
949 New North Rd, Mount Albert | Registered | 16 Dec 1992 - 23 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Andrew Individual |
Clevedon |
13 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Peter Individual |
Onetangi Waiheke Island 1081 |
13 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Peter Individual |
Onetangi Waiheke Island 1081 |
13 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cummins, Evan Individual |
Birkenhead |
13 Apr 1954 - 18 Nov 2004 |
Mcintosh, Peter Individual |
Herne Bay |
13 Apr 1954 - 18 Nov 2004 |
Robertson, Andrew Individual |
Remuera |
13 Apr 1954 - 13 Dec 2007 |
Knight, Douglas Individual |
Napier |
13 Apr 1954 - 18 Nov 2004 |
Kauri Bay Farm Limited 853 Clevedon Kawakawa Bay Rd |
|
Shamal Limited 853 Clevedon Kawakawa Road |
|
Te Aho Whetu 877 Kawakawa Bay Road |
|
Eagle Alarms Limited 821 Clevedon Kawakawa Bay Rd |
|
Roseview Systems Limited 821 Clevedon -kawakawa Bay |
|
Maison Raison Limited 766 Clevedon-kawakawa Road |