Huntsbury Holdings Limited, a registered company, was started on 15 May 2006. 9429034124208 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. This company has been managed by 4 directors: Graham David Nutira - an active director whose contract began on 15 May 2006,
Philip Andrew Noble - an active director whose contract began on 15 May 2006,
David Ross Bryant - an active director whose contract began on 15 May 2006,
Ian Stuart Dalley - an active director whose contract began on 15 May 2006.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
148 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
148 Victoria Street, Christchurch Central, Christchurch, 8013 (delivery address),
5 Tiroroa Lane, Huntsbury, Christchurch, 8022 (registered address) among others.
Huntsbury Holdings Limited had been using 5 Tiroroa Lane, Huntsbury, Christchurch as their physical address up until 06 Jun 2019.
A total of 15625 shares are allotted to 5 shareholders (5 groups). The first group includes 3125 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3125 shares (20%). Finally the next share allotment (3125 shares 20%) made up of 1 entity.
Principal place of activity
5 Tiroroa Lane, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 5 Tiroroa Lane, Huntsbury, Christchurch, 8022 New Zealand
Physical address used from 04 Jun 2014 to 06 Jun 2019
Address #2: Duncan Cotterill (isd), Level 9, Clarendon Tower, Cnr Oxford Tce And, Worcester St, Christchurch New Zealand
Registered & physical address used from 15 May 2006 to 04 Jun 2014
Basic Financial info
Total number of Shares: 15625
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3125 | |||
Individual | Noble, Philip Andrew |
Huntsbury Christchurch 8022 New Zealand |
15 May 2006 - |
Shares Allocation #2 Number of Shares: 3125 | |||
Individual | Mclaughlin, Alister Trevor |
St Albans Christchurch 8014 New Zealand |
30 May 2017 - |
Shares Allocation #3 Number of Shares: 3125 | |||
Individual | Bryant, David Ross |
Hoon Hay Christchurch 8025 New Zealand |
15 May 2006 - |
Shares Allocation #4 Number of Shares: 3125 | |||
Individual | Nutira, Graham David |
Hillsborough Christchurch 8022 New Zealand |
15 May 2006 - |
Shares Allocation #5 Number of Shares: 3125 | |||
Individual | Vaughan, Dwayne Douglas |
Cashmere Christchurch 8022 New Zealand |
07 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lammers, Thys |
Hoon Hay Christchurch 8025 New Zealand |
15 May 2006 - 24 May 2016 |
Individual | Hughes, Evan Hilary |
Cashmere Brisbane |
15 May 2006 - 26 May 2015 |
Individual | Dalley, Ian Stuart |
Huntsbury Christchurch |
15 May 2006 - 26 May 2015 |
Graham David Nutira - Director
Appointment date: 15 May 2006
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2022
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 17 May 2010
Philip Andrew Noble - Director
Appointment date: 15 May 2006
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 15 May 2006
David Ross Bryant - Director
Appointment date: 15 May 2006
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Apr 2018
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 17 May 2010
Ian Stuart Dalley - Director
Appointment date: 15 May 2006
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 15 May 2006
Radio Tech Limited
6 Tiroroa Lane
Tiroroa Investments Limited
6 Tiroroa Lane
Pasta Vera Limited
8 Westview Place
Bencon Holdings Limited
8 Westview Place
New Zealand Association Of Breathworkers Incorporated
210 Huntsbury Avenue
Fevah Roofing Limited
12 Pennine Way
Aiken & Associates Limited
24 Rapaki Road
Blooms Cottage Garden Centre Limited
122 Dyers Pass Rd
Energy Professionals Limited
18 Avoca Valley Road
G.d.horne Solicitors Nominee Company Limited
5 Westenra Terrace
Skylark Investments Limited
173 Centaurus Road
Tag Global Trust Limited
1 Swanton Drive