Huis Management Limited, a registered company, was registered on 18 Jan 2001. 9429037037475 is the NZBN it was issued. "Business administrative service" (business classification N729110) is how the company is categorised. This company has been supervised by 3 directors: Joanna Devoogd - an active director whose contract started on 18 Jan 2001,
Abraham De Voogd - an inactive director whose contract started on 30 May 2002 and was terminated on 28 Sep 2009,
Abraham Devoogd - an inactive director whose contract started on 18 Jan 2001 and was terminated on 12 Feb 2002.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 41 Vivian Drive, Omokoroa, Omokoroa, 3114 (category: physical, service).
Huis Management Limited had been using 60 Miro Street, Ohakune, Ohakune as their registered address until 26 Mar 2020.
Previous names used by the company, as we found at BizDb, included: from 09 Apr 2009 to 28 Sep 2009 they were called Jambro2009 Limited, from 13 Mar 2002 to 09 Apr 2009 they were called Health Staff Specialists Limited and from 18 Jan 2001 to 13 Mar 2002 they were called L&Prs Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
41 Vivian Drive, Omokoroa, Omokoroa, 3114 New Zealand
Previous addresses
Address #1: 60 Miro Street, Ohakune, Ohakune, 4625 New Zealand
Registered address used from 27 Feb 2017 to 26 Mar 2020
Address #2: 60 Miro Street, Ohakune, Ohakune, 4625 New Zealand
Physical address used from 27 Feb 2017 to 29 Apr 2020
Address #3: 17 Rawene Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 17 Apr 2015 to 27 Feb 2017
Address #4: 24 Raymond Terrace, Northcote, North Shore City, 0627 New Zealand
Registered & physical address used from 17 May 2011 to 17 Apr 2015
Address #5: Level 1 Rawene Chambers Building, 17 Rawene Road, Birkenhead, North Shore City New Zealand
Registered & physical address used from 20 Apr 2009 to 17 May 2011
Address #6: Level 1, Rawene Chambers Blg, 15 Rawene Road, Birkenhead Auckland
Registered address used from 02 May 2008 to 20 Apr 2009
Address #7: Level 1, 17 Rawene Road, Birkenhead, Auckland
Registered address used from 14 Sep 2007 to 02 May 2008
Address #8: Level 1, Rawene Road, Birkenhead, Auckland
Physical address used from 14 Sep 2007 to 20 Apr 2009
Address #9: 11a Birkenhead Ave, Birkenhead, Auckland
Registered & physical address used from 08 Dec 2005 to 14 Sep 2007
Address #10: 51 Birkenhead Ave, Birkenhead, Auckland
Registered & physical address used from 18 Jul 2002 to 08 Dec 2005
Address #11: 24 Raymond Terrace, Northcote, Auckland
Registered & physical address used from 25 Feb 2002 to 18 Jul 2002
Address #12: 98 Queens Avenue, Hamilton, New Zealand
Physical & registered address used from 18 Jan 2001 to 25 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Devoogd, Joanna |
Omokoroa Omokoroa 3114 New Zealand |
18 Jan 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | De Voogd, Abraham |
Omokoroa Omokoroa 3114 New Zealand |
12 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devoogd, Abraham |
Northcote Auckland |
18 Jan 2001 - 28 Sep 2009 |
Joanna Devoogd - Director
Appointment date: 18 Jan 2001
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 20 Apr 2020
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 28 Feb 2017
Abraham De Voogd - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 28 Sep 2009
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 May 2002
Abraham Devoogd - Director (Inactive)
Appointment date: 18 Jan 2001
Termination date: 12 Feb 2002
Address: Hamilton,
Address used since 18 Jan 2001
Shk Investments Limited
17 Rawene Road
Crystal Payroll Limited
17 Rawene Road
Stan Pr Limited
17 Rawene Road
Property & Project Management Limited
17 Rawene Road
Cyber Indemnity Solutions Limited
Suite C, Ground Floor, Rawene Chambers
Car Exporters Global Limited
Apartment 7 Sugar Lane Apartments, 31 Rawene Road
Browne Corp. Nz Limited
80a Palmerston Road
C&k Business Resource Limited
3/12
Calpernia Rentals Limited
17 Rawene Road
H & M Corporation Limited
10/268 Onewa Road
Office Fixit Limited
Flat 1
Walker Dunn Limited
220 Onewa Road