Haut Cinq Holdings Limited was registered on 10 Sep 2013 and issued an NZ business identifier of 9429030068346. This removed LTD company has been managed by 3 directors: Laanitiinia Mcfarland - an active director whose contract began on 10 Sep 2013,
Laanitiiana Mcfarland - an active director whose contract began on 10 Sep 2013,
Andrew Springgay - an inactive director whose contract began on 10 Sep 2013 and was terminated on 14 Oct 2014.
As stated in BizDb's data (updated on 29 Jul 2023), this company filed 1 address: 4 Ruku Street, Long Bay, Auckland, 0630 (category: registered, physical).
Up to 04 May 2022, Haut Cinq Holdings Limited had been using 3A Corunna Road, Milford, Auckland as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Mcfarland, Laanitiiana (a director) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Springgay, Andrew - located at Milford, Auckland. Haut Cinq Holdings Limited was classified as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
3a Corunna Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address: 3a Corunna Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 13 Sep 2017 to 04 May 2022
Address: 1a Dallinghoe Crescent, Milford, Auckland, 0620 New Zealand
Physical address used from 25 May 2015 to 13 Sep 2017
Address: 1a Dallinghoe Crescent, Milford, Auckland, 0620 New Zealand
Registered address used from 29 Jul 2014 to 13 Sep 2017
Address: 204 Archers Road, Glenfield, Auckland, 0000 New Zealand
Registered address used from 10 Sep 2013 to 29 Jul 2014
Address: 204 Archers Road, Glenfield, Auckland, 0000 New Zealand
Physical address used from 10 Sep 2013 to 25 May 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 26 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Mcfarland, Laanitiiana |
Milford Auckland 0620 New Zealand |
10 Sep 2013 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Springgay, Andrew |
Milford Auckland 0620 New Zealand |
14 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Springgay, Andrew |
Milford Auckland 0620 New Zealand |
14 Oct 2014 - 14 Oct 2014 |
Individual | Springgay, Andrew |
Milford Auckland 0620 New Zealand |
10 Sep 2013 - 14 Oct 2014 |
Director | Andrew Springgay |
Milford Auckland 0620 New Zealand |
10 Sep 2013 - 14 Oct 2014 |
Laanitiinia Mcfarland - Director
Appointment date: 10 Sep 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Sep 2017
Laanitiiana Mcfarland - Director
Appointment date: 10 Sep 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Jul 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Sep 2017
Andrew Springgay - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 14 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Jul 2014
Taiaroa Management Services Limited
53 Nile Road
Platinum Inspection Limited
9 Corunna Road
Rtc Properties Limited
57 Nile Road
Mcgaw Enterprises Limited
57 Nile Road
Wonder By Rednut Limited
Flat 2, 78 Nile Road
Kkiz Limited
73c Nile Road
Dr Andrew Baker Limited
145 Kitchener Road
Eban Investments Limited
2/2 Stratford Ave
Galloway Limited
42 East Coast Road
Merenti Limited
72 Shakespeare Road
Sandypath Trustees Limited
166 Kitchener Road
Strauss Limited
95 Bond Crescent