S G Huddart Limited was registered on 10 Nov 1977 and issued a business number of 9429040425795. The registered LTD company has been run by 2 directors: Anne Shirley Huddart - an active director whose contract started on 08 Jul 1981,
Stuart Garry Huddart - an active director whose contract started on 08 Jul 1981.
According to BizDb's information (last updated on 09 Apr 2024), this company uses 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (types include: registered, physical).
Up until 10 May 2022, S G Huddart Limited had been using 7 Braemer Avenue, Coopers Beach as their registered address.
A total of 4000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Huddart, Stuart Garry (an individual) located at Coopers Beach, Coopers Beach postcode 0420.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2000 shares) and includes
Huddart, Anne Shirley - located at Coopers Beach, Coopers Beach. S G Huddart Limited has been classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
187 Commerce Street, Kaitaia, Kaitaia, 0410 New Zealand
Previous addresses
Address: 7 Braemer Avenue, Coopers Beach, 0420 New Zealand
Registered address used from 18 Aug 2020 to 10 May 2022
Address: 10 Fairway Drive, Kerikeri, Kerikeri, 0230 New Zealand
Physical address used from 18 Aug 2020 to 10 May 2022
Address: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Physical address used from 23 Aug 2013 to 18 Aug 2020
Address: Bell Associates, Chartered Accountants, 127 Commerce Street, Kaitaia New Zealand
Physical address used from 15 May 2008 to 23 Aug 2013
Address: Harrison Bell, Chartered Accountants, 127 - 129 Commerce Street, Kaitaia
Physical address used from 30 Aug 2002 to 15 May 2008
Address: Horwath Bell & Co, 2 Redan Road, Kaitaia
Physical address used from 30 Aug 2000 to 30 Aug 2000
Address: 2 Redan Road, Kaitaia
Physical address used from 30 Aug 2000 to 30 Aug 2002
Address: 187 Commerce Street, Kaitaia, 0410 New Zealand
Registered address used from 13 Aug 1996 to 18 Aug 2020
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Huddart, Stuart Garry |
Coopers Beach Coopers Beach 0420 New Zealand |
10 Nov 1977 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Huddart, Anne Shirley |
Coopers Beach Coopers Beach 0420 New Zealand |
10 Nov 1977 - |
Anne Shirley Huddart - Director
Appointment date: 08 Jul 1981
Address: Coopers Beach, Coopers Beach, 0420 New Zealand
Address used since 16 Aug 2017
Address: Kaitaia, 0410 New Zealand
Address used since 24 Aug 2015
Stuart Garry Huddart - Director
Appointment date: 08 Jul 1981
Address: Coopers Beach, Coopers Beach, 0420 New Zealand
Address used since 16 Aug 2017
Address: Kaitaia, 0410 New Zealand
Address used since 24 Aug 2015
Mauri Tau O Aotearoa Trust
168 Commerce St
Tw & Sl Hansford Limited
Flat 2, 5 Allen Bell Drive
Top Print Limited
156 Commerce Street
Te Hiku Sports Hub Incorporated
41b Puckey Avenue
Indian Spice Kaitaia Limited
39 Puckey Avenue
Jack Rogers Limited
Matthews Ave
Diesel North Limited
10 Fairway Drive
Far North Mechanical Services Limited
32 Blue Gum Lane
G & J Vuletich Limited
122 Puketotara Road
Jpt Mechanics Limited
22a Melody Lane
Moerewa Motors 2001 Limited
10 Fairway Drive
Northern South Nz Limited
46 Maraenui Drive