Shortcuts

Huntsman Optics Limited

Type: NZ Limited Company (Ltd)
9429032313871
NZBN
2227046
Company Number
Registered
Company Status
102017080
GST Number
73317478399
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
29 Eastons Road
Westport 7825
New Zealand
Delivery address used since 11 Aug 2021
29 Eastons Road
7825 7825
New Zealand
Postal address used since 11 Aug 2021
234 Palmerston Street
Westport 7825
New Zealand
Office address used since 18 Jul 2022

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.

Addresses

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

Contact info
64 03 0275732095
Phone
64 03 7895566
Phone
chrissyc@plumfit.co.nz
Email
chrissy@huntsmanoptics.com
18 Jul 2022 Thermal imaging
plumfit.co.nz
Website
huntsmanoptics.com
18 Jul 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 300
Individual Riley, Stephen Westport
Westport
7825
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley, Steve Westport
Westport
7825
New Zealand
Directors

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

Nearby companies

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

Similar companies

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