Hallmark Limousines Limited (issued a business number of 9429039665485) was registered on 17 May 1985. 8 addresess are in use by the company: Unit 4, 43 Hastie Avenue, Mangere Bridge, Auckland, 2022 (type: registered, service). 1/180, James Fletcher Drive, Oatahuhu, Auckland had been their physical address, until 17 Apr 2020. Hallmark Limousines Limited used more aliases, namely: Hallmark Holidays Limited from 17 May 1985 to 04 Feb 1987. 5000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2100 shares (42% of shares), namely:
Dowe, Roger John (an individual) located at Thames postcode 3575. When considering the second group, a total of 2 shareholders hold 58% of all shares (2900 shares); it includes
Sumner, Richard James (an individual) - located at Mt Eden, Auckland,
Martin, Grant O'shea (an individual) - located at Grey Lynn, Auckland. "Hire car service - with driver" (ANZSIC I462310) is the classification the Australian Bureau of Statistics issued to Hallmark Limousines Limited. Our data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 2, 180 James Fletcher Drive, Favona, Auckland, 2024 | Delivery & office | 07 Apr 2020 |
| 2/180, James Fletcher Drive, Oatahuhu, Auckland, 2024 | Registered & physical & service | 17 Apr 2020 |
| Unit 4, 43 Hastie Avenue, Mangere Bridge, Auckland, 2022 | Office & delivery | 01 Apr 2025 |
| Unit 4, 43 Hastie Avenue, Mangere Bridge, Auckland, 2022 | Registered & service | 09 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Roger John Dowe
Thames, 3575
Address used since 11 Dec 2021
Papatoetoe, Auckland, 2025
Address used since 20 Mar 2019
Ellerslie, Auckland, 1051
Address used since 11 Apr 2017 |
Director | 21 Mar 1989 - current |
|
James Christopher Bernard Ireland
Remuera, Auckland 5,
Address used since 21 Mar 1989 |
Director | 21 Mar 1989 - 07 Dec 1998 |
|
Christine Marilyn Dowe
Auckland 3,
Address used since 21 Mar 1989 |
Director | 21 Mar 1989 - 11 Apr 1997 |
| Type | Used since | |
|---|---|---|
| Unit 4, 43 Hastie Avenue, Mangere Bridge, Auckland, 2022 | Registered & service | 09 Apr 2025 |
| Suite 2, 180 James Fletcher Drive , Favona , Auckland , 2024 |
| Previous address | Type | Period |
|---|---|---|
| 1/180, James Fletcher Drive, Oatahuhu, Auckland, 2024 | Physical & registered | 21 Mar 2013 - 17 Apr 2020 |
| 93 Mt Albert Road, Mt Albert, Auckland | Physical | 27 Mar 1998 - 27 Mar 1998 |
| Unit 4, Stoddard Place, Mt Roskill, Auckland | Physical | 27 Mar 1998 - 21 Mar 2013 |
| Unit 4, Stoddard Place, Mount Roskill, Auckland | Registered | 01 Oct 1997 - 21 Mar 2013 |
| 93 Mt Albert Road, Mt Albert, Auckland | Registered | 01 Oct 1997 - 01 Oct 1997 |
| Level 3, 3 Margot Street, Newmarket, Auckland | Registered | 07 Apr 1994 - 01 Oct 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dowe, Roger John Individual |
Thames 3575 |
17 May 1985 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sumner, Richard James Individual |
Mt Eden Auckland |
17 May 1985 - current |
|
Martin, Grant O'shea Individual |
Grey Lynn Auckland |
25 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Alan Individual |
Mt Eden Auckland |
25 Mar 2004 - 27 Jun 2010 |
![]() |
Eastern Pacific Community Support Trust 180b James Fletcher Drive |
![]() |
Skookum Lumber Company Limited 184 James Fletcher Drive, |
![]() |
Skookum Technology Limited 184 James Fletcher Drive |
![]() |
Bcf New Zealand Limited 180 Savill Drive |
![]() |
Oceania Bicycles Limited Super Cheap Auto Distribution Centre |
![]() |
Srgs (new Zealand) Limited Super Cheap Auto Distribution Centre |
|
Lincoln Limousines Limited Unit A, 28 Hugo Johnston Drive |
|
Huzaifah Enterprises Limited 7 Barrie Avenue |
|
Classic Car Collection Limited Suite 2, 37 Wilkinson Rd |
|
Driving A Treasure Limited 35 Pohutukawa Place |
|
Aliquick Limited 8b Stamford Park Road |
|
Kayent Limited 44 Cormack Street |