Huscroft Limited, a registered company, was launched on 17 Sep 2012. 9429030511750 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been supervised by 2 directors: Janet Harvey - an active director whose contract began on 17 Sep 2012,
Chris Douglas - an active director whose contract began on 17 Sep 2012.
Last updated on 09 May 2025, BizDb's database contains detailed information about 1 address: 7 Rutland Way, Wadestown, Wellington, 6012 (type: physical, service).
Huscroft Limited had been using 22 Curtis Street, Northland, Wellington as their registered address until 18 Apr 2013.
More names for the company, as we established at BizDb, included: from 14 Sep 2012 to 18 Sep 2017 they were called Hustcroft Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 22 Curtis Street, Northland, Wellington, 6012 New Zealand
Registered & physical address used from 08 Jan 2013 to 18 Apr 2013
Address #2: 16 Harbour Park Terrace, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 17 Sep 2012 to 08 Jan 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Harvey, Janet |
Wadestown Wellington 6012 New Zealand |
17 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Douglas, Chris |
Wadestown Wellington 6012 New Zealand |
17 Sep 2012 - |
Janet Harvey - Director
Appointment date: 17 Sep 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Aug 2013
Chris Douglas - Director
Appointment date: 17 Sep 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Aug 2013
Taylfeather Limited
76 Mairangi Road
Brocksby Limited
78 Mairangi Road
Worldview Limited
3 Norwich Street
Beans On Toast Investments Limited
120b Cecil Road
Whisk Limited
9 Norwich Street
Olivine Consulting Limited
124 Cecil Road
Beans On Toast Investments Limited
120b Cecil Road
Fair Rent Limited
7 Euston Road
Kbdrc Limited
103a Warwick Street
Tactica Games Limited
5 Salisbury Garden Court
Vaya Corporation Limited
44 Mairangi Road
Waring & Warren Properties Limited
Flat 1, 144 Cecil Road