Huntsman Optics Limited, a registered company, was incorporated on 02 Apr 2009. 9429032313871 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company was classified. This company has been run by 2 directors: Christine Riley - an active director whose contract started on 01 Aug 2012,
Steve Riley - an inactive director whose contract started on 02 Apr 2009 and was terminated on 02 Aug 2012.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: 234 Palmerston Street, Westport, Westport, 7825 (postal address),
234 Palmerston Street, Westport, Westport, 7825 (delivery address),
243 Palmerston Street, Westport, Westport, 7825 (office address),
234 Palmerston Street, Westport, Westport, 7825 (registered address) among others.
Huntsman Optics Limited had been using 29 Eastons Road, Westport as their physical address up until 26 Jul 2022.
Old names used by the company, as we established at BizDb, included: from 02 Apr 2009 to 18 Jul 2022 they were named Plumfit Plumbing Supplies Limited.
A single entity controls all company shares (exactly 300 shares) - Riley, Stephen - located at 7825, Westport, Westport.
Other active addresses
Address #4: 234 Palmerston Street, Westport, Westport, 7825 New Zealand
Registered & physical & service address used from 26 Jul 2022
Address #5: 234 Palmerston Street, Westport, Westport, 7825 New Zealand
Postal & delivery address used from 24 Jul 2023
Address #6: 243 Palmerston Street, Westport, Westport, 7825 New Zealand
Office address used from 24 Jul 2023
Principal place of activity
234 Palmerston Street, Westport, 7825 New Zealand
Previous addresses
Address #1: 29 Eastons Road, Westport, 7825 New Zealand
Physical & registered address used from 19 Aug 2021 to 26 Jul 2022
Address #2: 138 Russell St, Westport, 7825 New Zealand
Registered & physical address used from 29 Jul 2019 to 19 Aug 2021
Address #3: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 27 Aug 2015 to 29 Jul 2019
Address #4: 24 Wakefield St, Westport, 7825 New Zealand
Registered & physical address used from 17 Apr 2014 to 27 Aug 2015
Address #5: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Dec 2011 to 17 Apr 2014
Address #6: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 06 Nov 2009 to 20 Dec 2011
Address #7: Lowe & Associates Accountants, 52 Cashel St, Ground Floor, Christchurch
Physical & registered address used from 02 Apr 2009 to 06 Nov 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Riley, Stephen |
Westport Westport 7825 New Zealand |
21 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley, Steve |
Westport Westport 7825 New Zealand |
02 Apr 2009 - 21 Dec 2016 |
Christine Riley - Director
Appointment date: 01 Aug 2012
Address: Westport, Westport, 7825 New Zealand
Address used since 18 Jul 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 19 Aug 2015
Steve Riley - Director (Inactive)
Appointment date: 02 Apr 2009
Termination date: 02 Aug 2012
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Apr 2009
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive
Import Team Limited
72 Stansell Avenue
Maximum Safety Nz Limited
86 Tukuka Street
Overview Holdings (no.12) Limited
154 Tahunaui Drive
Pomona Trading Company Limited
27 Torlesse Street
Power Health Limited
537 Rocks Road
Summernova Limited
25 Heemskerck Place