Howling Wolf Limited, a registered company, was registered on 18 Mar 2004. 9429035474821 is the number it was issued. The company has been run by 2 directors: Matthew Ryan Tucker - an active director whose contract started on 18 Mar 2004,
Luke Edward Middleton - an inactive director whose contract started on 18 Mar 2004 and was terminated on 31 Mar 2007.
Updated on 17 May 2022, the BizDb database contains detailed information about 1 address: 27 Ascension Crescent, Orewa, 0931 (type: registered, physical).
Howling Wolf Limited had been using 52 Anich Road, Massey, Auckland as their registered address up to 15 May 2019.
Past names for this company, as we found at BizDb, included: from 18 Mar 2004 to 11 Jun 2013 they were named Audio Solutionz Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
25 Grotto Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address: 52 Anich Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 07 Apr 2017 to 15 May 2019
Address: 25 Grotto Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 05 Mar 2014 to 07 Apr 2017
Address: Flat 2, 1524 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 19 Jun 2013 to 05 Mar 2014
Address: 2/1524 Dominion Rd Extension, Auckland, 1041 New Zealand
Registered address used from 07 May 2013 to 05 Mar 2014
Address: 199h Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Physical address used from 11 May 2012 to 19 Jun 2013
Address: 199h Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 11 May 2012 to 07 May 2013
Address: 180 Moonshine Valley Road, Rd 1, Palmerston North, 4471 New Zealand
Registered & physical address used from 22 Nov 2011 to 11 May 2012
Address: 8 Antrim Place, Palmerston North, 4410 New Zealand
Physical address used from 18 Aug 2011 to 22 Nov 2011
Address: 180 Moonshine Valley Road, Rd 1, Palmerston North 4471 New Zealand
Registered address used from 23 Mar 2010 to 22 Nov 2011
Address: 117 Heretaunga Street, Palmerston North 4414 New Zealand
Physical address used from 23 Mar 2010 to 18 Aug 2011
Address: 180 Moonshine Valley Road, Rd 1, Palmerston North
Registered & physical address used from 13 May 2008 to 23 Mar 2010
Address: 450 Ferguson Street, Palmerston North
Registered & physical address used from 18 Mar 2004 to 13 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 22 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Matthew Ryan Tucker |
Orewa 0931 New Zealand |
18 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Shohan Marie Tucker |
Orewa 0931 New Zealand |
11 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luke Edward Middleton |
Palmerston North |
18 Mar 2004 - 02 Apr 2006 |
Matthew Ryan Tucker - Director
Appointment date: 18 Mar 2004
Address: Orewa, 0931 New Zealand
Address used since 30 Nov 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 25 Mar 2017
Luke Edward Middleton - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 31 Mar 2007
Address: Palmerston North,
Address used since 25 Apr 2005
Connect Psychology Limited
23 Grotto Street
Bradshaw Developments Limited
24 Grotto Street
Pashanz (promoters Advocating For Sexual Health In Aotearoa-new Zealand)
3-210 Church Street
Native Alien Limited
1-17a Grotto Street
Amos Clarke Developments Limited
20a Grotto Street
Human Nature By Design Limited
14 Grotto Street