The Huia Tree Limited was launched on 30 Aug 2012 and issued an NZBN of 9429030547186. The registered LTD company has been supervised by 5 directors: Sheryl Helen Nicholson - an active director whose contract started on 28 Mar 2014,
Anne-Maree Cockerton - an inactive director whose contract started on 28 Mar 2014 and was terminated on 16 Sep 2014,
Bronwyn Rickard - an inactive director whose contract started on 01 Apr 2013 and was terminated on 27 Mar 2014,
Anne-Maree Cockerton - an inactive director whose contract started on 30 Aug 2012 and was terminated on 01 Apr 2013,
Sheryl Mangold - an inactive director whose contract started on 30 Aug 2012 and was terminated on 01 Apr 2013.
According to our information (last updated on 19 Mar 2024), this company registered 2 addresses: 1A West Street, Waihi Beach, Waihi Beach, 3611 (physical address),
1A West Street, Waihi Beach, Waihi Beach, 3611 (service address),
52 Seddon Street, Waihi, 3610 (registered address).
Up until 28 Aug 2020, The Huia Tree Limited had been using 52 Seddon Street, Waihi as their physical address.
BizDb identified previous aliases for this company: from 16 Aug 2012 to 11 Sep 2012 they were named Huia Design Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nicholson, Sheryl Helen (an individual) located at Waihi Beach postcode 3611. The Huia Tree Limited is classified as "Graphic design service - for advertising" (ANZSIC M692450).
Previous addresses
Address #1: 52 Seddon Street, Waihi, 3610 New Zealand
Physical address used from 04 Jul 2017 to 28 Aug 2020
Address #2: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 28 Jul 2016 to 04 Jul 2017
Address #3: 1a Karaka Road, Otumoetai, Tauranga, 3110 New Zealand
Physical address used from 01 Sep 2015 to 04 Jul 2017
Address #4: 34 Rosemont Road, Waihi, 3641 New Zealand
Physical address used from 30 Aug 2012 to 01 Sep 2015
Address #5: 34 Rosemont Road, Waihi, 3641 New Zealand
Registered address used from 30 Aug 2012 to 28 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholson, Sheryl Helen |
Waihi Beach 3611 New Zealand |
28 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockerton, Anne-maree |
Waihi 3682 New Zealand |
30 Aug 2012 - 10 Jul 2013 |
Individual | Rickard, Bronwyn |
Waihi Waihi 3610 New Zealand |
10 Jul 2013 - 28 Apr 2014 |
Individual | Mangold, Sheryl |
Rd1 Katikati 3177 New Zealand |
30 Aug 2012 - 10 Jul 2013 |
Director | Sheryl Mangold |
Rd1 Katikati 3177 New Zealand |
30 Aug 2012 - 10 Jul 2013 |
Director | Anne-maree Cockerton |
Waihi 3682 New Zealand |
30 Aug 2012 - 10 Jul 2013 |
Sheryl Helen Nicholson - Director
Appointment date: 28 Mar 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 24 Aug 2015
Anne-maree Cockerton - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 16 Sep 2014
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 28 Mar 2014
Bronwyn Rickard - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 27 Mar 2014
Address: Waihi, Waihi, 3610 New Zealand
Address used since 01 Apr 2013
Anne-maree Cockerton - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 01 Apr 2013
Address: Waihi, 3682 New Zealand
Sheryl Mangold - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 01 Apr 2013
Address: Rd1, Katikati, 3177 New Zealand
Address used since 30 Aug 2012
Northern Bay Properties Limited
52 Seddon Street
Wats Trustee Co Limited
52 Seddon Street
Rosco Building Services Limited
52 Seddon Street
Kelly Orchard Limited
52 Seddon Street
Total Waterproofing (2005) Limited
52 Seddon St
Point Break Holdings Limited
52a Seddon Street
Figment Design Limited
1555 State Highway 2
Mix Media Solutions Limited
11 Primrose Lane
Polymath Design Limited
9a Kauri Grove
Red Ant Design And Print Limited
13b Gilfillan Drive
Slice Creative Limited
489 Wright Road
Yojo Design Limited
Level 2, 29 Grey Street