Shortcuts

Huntley House Limited

Type: NZ Limited Company (Ltd)
9429036805563
NZBN
1156199
Company Number
Registered
Company Status
Current address
1 Frizzell Court
Castle Hill Village
Castle Hill 8154
New Zealand
Registered & physical & service address used since 19 Oct 2018

Huntley House Limited was launched on 27 Aug 2001 and issued a business number of 9429036805563. This registered LTD company has been run by 3 directors: Donald John Stewart Reid - an active director whose contract started on 05 Apr 2013,
Diana Gillian Hubrich - an inactive director whose contract started on 05 Mar 2012 and was terminated on 08 Apr 2013,
Donald John Stewart Reid - an inactive director whose contract started on 27 Aug 2001 and was terminated on 07 Mar 2012.
As stated in BizDb's information (updated on 11 May 2024), this company filed 1 address: 1 Frizzell Court, Castle Hill Village, Castle Hill, 8154 (types include: registered, physical).
Until 19 Oct 2018, Huntley House Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 240 shares are issued to 1 group (2 shareholders in total). When considering the first group, 240 shares are held by 2 entities, namely:
Mckenzie, Cyril Warren (an individual) located at Merivale, Christchurch postcode 8014,
Reid, Donald John Stewart (an individual) located at Christchurch postcode 8154.

Addresses

Previous addresses

Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Dec 2014 to 19 Oct 2018

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Mar 2012 to 08 Dec 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 23 Oct 2007 to 13 Mar 2012

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 11 Apr 2005 to 23 Oct 2007

Address: Offices Of Mckenzie Associates, Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 27 Aug 2001 to 11 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 240

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 240
Individual Mckenzie, Cyril Warren Merivale
Christchurch
8014
New Zealand
Individual Reid, Donald John Stewart Christchurch
8154
New Zealand
Directors

Donald John Stewart Reid - Director

Appointment date: 05 Apr 2013

Address: Castle Hill Village, 8154 New Zealand

Address used since 05 Apr 2013


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 05 Mar 2012

Termination date: 08 Apr 2013

Address: Castle Hill Village, Christchurch, 8154 New Zealand

Address used since 05 Mar 2012


Donald John Stewart Reid - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 07 Mar 2012

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 18 Mar 2010