Huts Limited was registered on 31 Aug 2001 and issued an NZBN of 9429036785988. This registered LTD company has been managed by 3 directors: Iqtidar Hussain Syed - an active director whose contract began on 14 Nov 2001,
Hifizat Ullah Khan - an inactive director whose contract began on 31 Aug 2001 and was terminated on 13 Dec 2005,
Tippu Sultan - an inactive director whose contract began on 31 Aug 2001 and was terminated on 14 Nov 2001.
According to BizDb's information (updated on 16 Apr 2024), this company filed 1 address: 13 Oban Road, Browns Bay, Auckland, 0630 (types include: physical, registered).
Up to 31 Aug 2020, Huts Limited had been using 42 Corunna Road, Milford, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Syed, Iqtidar Hussain (an individual) located at Browns Bay, Auckland postcode 0630.
Principal place of activity
13 Oban Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 42 Corunna Road, Milford, Auckland, 0620 New Zealand
Registered address used from 16 Sep 2015 to 31 Aug 2020
Address #2: 42 Corunna Road, Milford, Auckland, 0620 New Zealand
Registered address used from 08 Jul 2011 to 16 Sep 2015
Address #3: 42 Corunna Road, Milford, Auckland, 0620 New Zealand
Physical address used from 08 Jul 2011 to 31 Aug 2020
Address #4: 42 Corunna Road, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 11 Aug 2009 to 08 Jul 2011
Address #5: 34a Stanley Avenue, Milford, North Shore City 0620
Registered & physical address used from 12 Jun 2007 to 11 Aug 2009
Address #6: Shore Business Solutions, 32 Velma Road, Glenfield, Auckland 1310
Registered address used from 10 Jun 2002 to 12 Jun 2007
Address #7: Shore Business Solutions, 32 Velma Road, Glenfield, Auckland
Physical address used from 10 Jun 2002 to 12 Jun 2007
Address #8: Nankivell Richardson, Chartered, Accounta, Level One, Bnz Bldg, 32-34, Bay Rd, Kilbirnie, Wellington. Att: Mr P
Physical address used from 03 Sep 2001 to 10 Jun 2002
Address #9: Nankivell Richardson, Chartered, Accounta, Level One, Bnz Bldg, 32-34, Bay Rd, Wellington. Att: Mr Peter Nankiv
Registered address used from 31 Aug 2001 to 10 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Syed, Iqtidar Hussain |
Browns Bay Auckland 0630 New Zealand |
31 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khan, Hifazat Ullah |
Hillsborough Auckland |
31 Aug 2001 - 13 Dec 2005 |
Iqtidar Hussain Syed - Director
Appointment date: 14 Nov 2001
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2013
Hifizat Ullah Khan - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 13 Dec 2005
Address: Hillsborough, Auckland,
Address used since 31 Aug 2001
Tippu Sultan - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 14 Nov 2001
Address: Hillsborough, Auckland,
Address used since 31 Aug 2001
Zone Empire Limited
42 Corunna Road
Lungdang Paneng Company Limited
42 Corunna Road
Onsite Window Testing Limited
42 Corunna Road
Benson Investments Limited
42 Corunna Road
Jason Hosking Photography Limited
42 Corunna Road
Shore Business Solutions Limited
42 Corunna Road