Huffman's Limited, a registered company, was started on 20 Nov 2006. 9429033768410 is the NZ business number it was issued. This company has been managed by 7 directors: Nicholas Alan Brown - an active director whose contract started on 07 Feb 2010,
Stuart David Mcmullin - an active director whose contract started on 29 Mar 2012,
Callum James Davies - an active director whose contract started on 29 Mar 2012,
Nicholas Christian William Huffman - an inactive director whose contract started on 27 Feb 2007 and was terminated on 20 Dec 2011,
Andrew Patrick Williams - an inactive director whose contract started on 20 Nov 2006 and was terminated on 07 Feb 2010.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 9A Vincent Road, Northcote Point, Auckland, 0627 (office address),
9A Vincent Road, Northcote Point, Auckland, 0627 (physical address),
9A Vincent Road, Northcote Point, Auckland, 0627 (registered address),
9A Vincent Road, Northcote Point, Auckland, 0627 (service address) among others.
Huffman's Limited had been using Level 1, 105 Nelson Street, Auckland as their physical address up until 12 Apr 2018.
Former names used by the company, as we identified at BizDb, included: from 20 Nov 2006 to 24 Mar 2015 they were called The Little One Said Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 6000 shares (60%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (20%). Finally we have the 3rd share allotment (2000 shares 20%) made up of 1 entity.
Principal place of activity
9a Vincent Road, Northcote Point, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 1, 105 Nelson Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Apr 2015 to 12 Apr 2018
Address #2: 8/1 Earls Terrace, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 05 Apr 2012 to 01 Apr 2015
Address #3: 16 Siota Crescent, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 29 Nov 2011 to 05 Apr 2012
Address #4: 90 Evans Bay Parade, Wellington New Zealand
Physical & registered address used from 03 Aug 2009 to 29 Nov 2011
Address #5: 8 Huia Rd, Hataitai, Wellington
Physical & registered address used from 31 Jan 2007 to 03 Aug 2009
Address #6: 3 Fortunatus St, Brooklyn, Wellington
Registered & physical address used from 20 Nov 2006 to 31 Jan 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Brown, Nicholas Alan |
Mission Bay Auckland 1071 New Zealand |
08 Feb 2010 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Davies, Callum James |
Waikanae Waikanae 5036 New Zealand |
29 Mar 2012 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Mcmullin, Stuart David |
Karaka Bays Wellington 6022 New Zealand |
29 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huffman, Nicholas Christian William |
Mt Victoria Wellington New Zealand |
14 Jun 2007 - 23 Jan 2012 |
Individual | Kennedy, Patrick Jay |
Hataitai Wellington New Zealand |
14 Jun 2007 - 09 Nov 2010 |
Individual | Crayford Stevens, Bonnie |
Newtown Wellington |
20 Nov 2006 - 14 Jun 2007 |
Individual | Williams, Andrew Patrick |
Hataitai Wellington |
20 Nov 2006 - 03 Sep 2008 |
Nicholas Alan Brown - Director
Appointment date: 07 Feb 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Mar 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Dec 2017
Stuart David Mcmullin - Director
Appointment date: 29 Mar 2012
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 29 Mar 2012
Callum James Davies - Director
Appointment date: 29 Mar 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2017
Nicholas Christian William Huffman - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 20 Dec 2011
Address: Wellington,
Address used since 08 Feb 2010
Andrew Patrick Williams - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 07 Feb 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Sep 2008
Patrick Jay Kennedy - Director (Inactive)
Appointment date: 02 Sep 2008
Termination date: 07 Feb 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Sep 2008
Bonnie Crayford Stevens - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 27 Feb 2007
Address: Newtown, Wellington,
Address used since 20 Nov 2006
Cook & Nelson Limited
9a Vincent Road
Planwell Planning & Resource Management Services Limited
11a Vincent Road
Moonlight Graphics Limited
10 Vincent Road
The Mens Shed North Shore Trust Board
2 Rodney Road
Sky Castle Investments Limited
72a Clarence Road
Walker-mead Consulting Limited
60 Clarence Road