Shortcuts

Howick Limited

Type: NZ Limited Company (Ltd)
9429036319442
NZBN
1241400
Company Number
Registered
Company Status
Current address
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 26 Jan 2018

Howick Limited, a registered company, was launched on 18 Sep 2002. 9429036319442 is the NZBN it was issued. The company has been managed by 8 directors: Bruce Arthur Coubray - an active director whose contract started on 18 Sep 2002,
Hamish Oliver Coubray - an active director whose contract started on 31 Mar 2013,
Nicholas Keith Coubray - an active director whose contract started on 31 Mar 2013,
Grant James Mcivor - an active director whose contract started on 22 Nov 2023,
Nigel Beach - an inactive director whose contract started on 24 Jan 2019 and was terminated on 28 Feb 2022.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (types include: physical, registered).
Howick Limited had been using 483D Rosebank Road, Avondale, Auckland as their registered address up until 26 Jan 2018.
A total of 1000 shares are allotted to 11 shareholders (5 groups). The first group is comprised of 498 shares (49.8%) held by 4 entities. Next we have the second group which consists of 4 shareholders in control of 499 shares (49.9%). Lastly there is the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 17 Oct 2017 to 26 Jan 2018

Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 21 Sep 2007 to 17 Oct 2017

Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Registered & physical address used from 06 Jan 2003 to 21 Sep 2007

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered & physical address used from 18 Sep 2002 to 06 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Coubray, Bruce Arthur Mission Bay
Auckland

New Zealand
Entity (NZ Limited Company) Pole Position Nominees Limited
Shareholder NZBN: 9429036576463
Waipahihi
Taupo
3330
New Zealand
Individual Coubray, Nick Keith Kohimarama
Auckland
1071
New Zealand
Individual Coubray, Hamish Oliver Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Coubray, Leslie Mission Bay
Auckland

New Zealand
Individual Forsyth, Paul Winstone Auckland
1010
New Zealand
Director Paul Winstone Forsyth Auckland
1010
New Zealand
Individual Coubray, Bruce Arthur Mission Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coubray, Nick Keith Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Coubray, Bruce Arthur Mission Bay
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Coubray, Hamish Oliver Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forsyth, Paul Winstone Auckland 1010

New Zealand
Individual Coubray, Alan Keith Buckland Beach
Auckland
Individual Coubray, Kathryn Maree Bucklands Beach
Auckland

New Zealand
Directors

Bruce Arthur Coubray - Director

Appointment date: 18 Sep 2002

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Jan 2004


Hamish Oliver Coubray - Director

Appointment date: 31 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Nov 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Sep 2014


Nicholas Keith Coubray - Director

Appointment date: 31 Mar 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Sep 2014


Grant James Mcivor - Director

Appointment date: 22 Nov 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Nov 2023


Nigel Beach - Director (Inactive)

Appointment date: 24 Jan 2019

Termination date: 28 Feb 2022

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 24 Jan 2019


Kenneth Allen Stevens - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 18 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Jul 2008


Paul Winstone Forsyth - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 15 Jul 2013

Address: Auckland, 1010 New Zealand

Address used since 01 Nov 2010


Alan Keith Coubray - Director (Inactive)

Appointment date: 18 Sep 2002

Termination date: 31 Mar 2013

Address: Bucklands Beach, Auckland,

Address used since 18 Sep 2002

Nearby companies

Tbf Limited
Unit 5, 22a Kalmia Street

Oakdale Downs Limited
22a Kalmia Street

Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street

Wine Dealer Limited
Unit 9, 22a Kalmia Street

Frito Bandito Limited
Unit 9, 22a Kalmia Street

Krishna Consultancy Limited
Unit 9, 22a Kalmia Street