Havenport Limited, a registered company, was started on 30 Jun 2003. 9429035905707 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been managed by 2 directors: Michelle Lorraine Lewis Honey - an active director whose contract began on 30 Jun 2003,
Craig Robert Honey - an active director whose contract began on 30 Jun 2003.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 1 address: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Havenport Limited had been using Unit 11, 135 Cryers Road, East Tamaki, Auckland as their registered address up until 19 Sep 2023.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 4 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 17 Apr 2013 to 19 Sep 2023
Address #2: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 29 Nov 2012 to 17 Apr 2013
Address #3: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Service address used from 29 Nov 2012 to 19 Sep 2023
Address #4: 187 Pakuranga Road, Pakuranga, 2010 New Zealand
Registered & physical address used from 15 Apr 2011 to 29 Nov 2012
Address #5: C/o Foster & Co, 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand
Registered & physical address used from 30 Apr 2010 to 15 Apr 2011
Address #6: C/- Stanford Foster Ltd, 187 Pakuranga Road, Pakuranga, Auckland 1706
Physical & registered address used from 30 Jun 2003 to 30 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Honey, Brent Lewis |
Howick Auckland 2014 New Zealand |
11 Sep 2023 - |
Individual | Honey, Grant Lewis |
Howick Auckland 2014 New Zealand |
11 Sep 2023 - |
Individual | Honey, Michelle Lorraine Lewis |
Howick Auckland 2014 New Zealand |
30 Jun 2003 - |
Individual | Honey, Craig Robert |
Howick Auckland 2014 New Zealand |
30 Jun 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Honey, Craig Robert |
Howick Auckland 2014 New Zealand |
30 Jun 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Honey, Michelle Lorraine Lewis |
Howick Auckland 2014 New Zealand |
30 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Mark John |
Remuera Auckland 1050 New Zealand |
13 Jun 2013 - 11 Sep 2023 |
Michelle Lorraine Lewis Honey - Director
Appointment date: 30 Jun 2003
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Mar 2013
Craig Robert Honey - Director
Appointment date: 30 Jun 2003
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Mar 2013
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road
Bezar Holdings Limited
Unit 11, 135 Cryers Road
Red Shed 2016 Limited
Unit 11, 135 Cryers Road
Rodal Limited
Unit 11, 135 Cryers Road
Spring Glade Property Limited
Unit 11, 135 Cryers Road
St Investing Limited
Unit 11, 135 Cryers Road
Villa Del Rio Limited
Unit 11, 135 Cryers Road