Shortcuts

Howling Wolf Limited

Type: NZ Limited Company (Ltd)
9429035474821
NZBN
1494054
Company Number
Registered
Company Status
Current address
27 Ascension Crescent
Orewa 0931
New Zealand
Registered & physical address used since 15 May 2019

Howling Wolf Limited, a registered company, was registered on 18 Mar 2004. 9429035474821 is the number it was issued. The company has been run by 2 directors: Matthew Ryan Tucker - an active director whose contract started on 18 Mar 2004,
Luke Edward Middleton - an inactive director whose contract started on 18 Mar 2004 and was terminated on 31 Mar 2007.
Updated on 17 May 2022, the BizDb database contains detailed information about 1 address: 27 Ascension Crescent, Orewa, 0931 (type: registered, physical).
Howling Wolf Limited had been using 52 Anich Road, Massey, Auckland as their registered address up to 15 May 2019.
Past names for this company, as we found at BizDb, included: from 18 Mar 2004 to 11 Jun 2013 they were named Audio Solutionz Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

25 Grotto Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address: 52 Anich Road, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 07 Apr 2017 to 15 May 2019

Address: 25 Grotto Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 05 Mar 2014 to 07 Apr 2017

Address: Flat 2, 1524 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 19 Jun 2013 to 05 Mar 2014

Address: 2/1524 Dominion Rd Extension, Auckland, 1041 New Zealand

Registered address used from 07 May 2013 to 05 Mar 2014

Address: 199h Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Physical address used from 11 May 2012 to 19 Jun 2013

Address: 199h Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Registered address used from 11 May 2012 to 07 May 2013

Address: 180 Moonshine Valley Road, Rd 1, Palmerston North, 4471 New Zealand

Registered & physical address used from 22 Nov 2011 to 11 May 2012

Address: 8 Antrim Place, Palmerston North, 4410 New Zealand

Physical address used from 18 Aug 2011 to 22 Nov 2011

Address: 180 Moonshine Valley Road, Rd 1, Palmerston North 4471 New Zealand

Registered address used from 23 Mar 2010 to 22 Nov 2011

Address: 117 Heretaunga Street, Palmerston North 4414 New Zealand

Physical address used from 23 Mar 2010 to 18 Aug 2011

Address: 180 Moonshine Valley Road, Rd 1, Palmerston North

Registered & physical address used from 13 May 2008 to 23 Mar 2010

Address: 450 Ferguson Street, Palmerston North

Registered & physical address used from 18 Mar 2004 to 13 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 22 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Matthew Ryan Tucker Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Shohan Marie Tucker Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luke Edward Middleton Palmerston North
Directors

Matthew Ryan Tucker - Director

Appointment date: 18 Mar 2004

Address: Orewa, 0931 New Zealand

Address used since 30 Nov 2018

Address: Massey, Auckland, 0614 New Zealand

Address used since 25 Mar 2017


Luke Edward Middleton - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 31 Mar 2007

Address: Palmerston North,

Address used since 25 Apr 2005