Howton Holdings Limited, a removed company, was started on 19 Oct 2009. 9429031823777 is the number it was issued. The company has been supervised by 2 directors: Michael Stewart Howe - an active director whose contract started on 02 Sep 2020,
Sherryl Paulette Howe - an inactive director whose contract started on 19 Oct 2009 and was terminated on 02 Sep 2020.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 4B Luke Street, Brookfield, Tauranga, 3110 (category: registered, physical).
Howton Holdings Limited had been using 11 Nicholas Avenue, Whitianga, Whitianga as their registered address until 10 Sep 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (75 per cent).
Principal place of activity
11 Nicholas Avenue, Whitianga, Whitianga, 3510 New Zealand
Previous addresses
Address #1: 11 Nicholas Avenue, Whitianga, Whitianga, 3510 New Zealand
Registered & physical address used from 24 May 2016 to 10 Sep 2020
Address #2: 202/1 Victoria St, Whitianga, 3510 New Zealand
Registered & physical address used from 20 May 2015 to 24 May 2016
Address #3: 935 Otewa Road, Rd 5, Otorohanga, 3975 New Zealand
Registered & physical address used from 10 Jun 2014 to 20 May 2015
Address #4: 10 Oribi Place, Whitianga, Whitianga, 3510 New Zealand
Physical & registered address used from 19 Jun 2013 to 10 Jun 2014
Address #5: 11 Nicholas Avenue, Whitianga, Whitianga, 3510 New Zealand
Physical & registered address used from 09 May 2012 to 19 Jun 2013
Address #6: 565 State Highway 25, Rd 6, Thames, 3576 New Zealand
Physical & registered address used from 16 Jun 2011 to 09 May 2012
Address #7: 808 State Highway 25, Rd 6, Thames, 3576 New Zealand
Registered & physical address used from 12 Jul 2010 to 16 Jun 2011
Address #8: C/-gilligan Rowe & Associates Limited, Level 6/ 135 Broadway, Newmarket, Auckland 1149 New Zealand
Physical & registered address used from 19 Oct 2009 to 12 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 27 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Howe, Sherryl Paulette |
Whitianga Whitianga 3510 New Zealand |
19 Oct 2009 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Howe, Michael Stewart |
Whitianga Whitianga 3510 New Zealand |
19 Oct 2009 - |
Michael Stewart Howe - Director
Appointment date: 02 Sep 2020
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 02 Sep 2020
Sherryl Paulette Howe - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 02 Sep 2020
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 16 May 2016
Pjays Limited
45 Cook Drive
Draughting In Detail Limited
27 Cholmondeley Crescent
Bayside Investment Limited
8 Heritage Close
Whitianga Security (2006) Limited
56 Cholmondeley Crescent
Stilo Design & Co Limited
56 Cholmondeley Crescent
Seacom Marine Electronics Limited
12 Ringwood Place