General information

Hooker Lodge Limited

Type: NZ Limited Company (Ltd)
9429040721651
New Zealand Business Number
51231
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
312
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 78
Shareholder Name Address Period
Robertson, Andrew
Individual
Clevedon
13 Dec 2007 - current
Shares Allocation #2 Number of Shares: 156
Shareholder Name Address Period
Mcintosh, Peter
Individual
Onetangi
Waiheke Island
1081
13 Dec 2007 - current
Shares Allocation #3 Number of Shares: 78
Shareholder Name Address Period
Mcintosh, Peter
Individual
Onetangi
Waiheke Island
1081
13 Dec 2007 - current

Historic shareholders

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
Location
Companies nearby
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