South Island Culture Limited (issued an NZ business number of 9429031094887) was launched on 03 Jun 2011. 4 addresses are currently in use by the company: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (type: service, registered). 369 Devon Street East, Strandon, New Plymouth had been their physical address, until 07 Apr 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 30 shares (30 per cent of shares), namely:
Hawke, Olivia Marie (an individual) located at Sumner, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 70 per cent of all shares (70 shares); it includes
Hawke, Daniel John (an individual) - located at Sumner, Christchurch. "Bag or sack wholesaling - textile" (ANZSIC F371105) is the category the ABS issued South Island Culture Limited. The Businesscheck information was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 07 Apr 2022 |
| Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 14 Apr 2025 |
| Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 | Service | 16 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel John Hawke
Sumner, Christchurch, 8081
Address used since 13 Oct 2022 |
Director | 03 Jun 2011 - current |
|
Daniel Hawke
Halswell, Christchurch, 8025
Address used since 26 Sep 2016 |
Director | 03 Jun 2011 - current |
|
Tipene Michael Kaa
Redwood, Christchurch, 8051
Address used since 03 Jun 2011 |
Director | 03 Jun 2011 - 21 Mar 2014 |
| 11 Blaenavon Lane , Halswell , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 369 Devon Street East, Strandon, New Plymouth, 4312 | Physical & registered | 09 Mar 2018 - 07 Apr 2022 |
| 369 Devon Street East, Strandon, New Plymouth, 4312 | Registered & physical | 24 Jun 2014 - 09 Mar 2018 |
| 369 Devon Street East, New Plymouth, 4310 | Registered & physical | 01 May 2014 - 24 Jun 2014 |
| 12 Craig Place, Redwood, Christchurch, 8051 | Physical & registered | 03 Jun 2011 - 01 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawke, Olivia Marie Individual |
Sumner Christchurch 8081 |
28 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawke, Daniel John Individual |
Sumner Christchurch 8081 |
13 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawke, Daniel Director |
Sumner Christchurch 8081 |
03 Jun 2011 - 13 Oct 2022 |
|
Kaa, Tipene Michael Individual |
Redwood Christchurch 8051 |
03 Jun 2011 - 15 Apr 2014 |
|
Cameron, Olivia Maire Individual |
Greenlane Auckland 1051 |
15 Apr 2014 - 28 Sep 2016 |
|
Tipene Michael Kaa Director |
Redwood Christchurch 8051 |
03 Jun 2011 - 15 Apr 2014 |
![]() |
Waiscan Limited 369 Devon Street |
![]() |
Nasa Taranaki Limited 369 Devon Street |
![]() |
Swt Holdings Taranaki Limited 369 Devon Street |
![]() |
Charlie Brown Anaesthetics Limited 369 Devon Street |
![]() |
Reclad Taranaki Limited 369 Devon Street |
![]() |
Sanduff Family Trustee Limited 369 Devon Street |
|
Bulk Bag Co. Limited 3 London Street |
|
Champion Food & Packaging Limited 17 Vodanovich Road |
|
Enva International Limited 15 Cedarwood Street |
|
Oceans Raw Limited 2 Eckington Terrace |
|
Marlowe Limited 38 Mount Street |
|
Archer & Arrow Limited 156a Penrose Road |