Shortcuts

Httl Limited

Type: NZ Limited Company (Ltd)
9429037334376
NZBN
1021242
Company Number
Registered
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 03 Feb 2021

Httl Limited, a registered company, was launched on 27 Mar 2000. 9429037334376 is the NZBN it was issued. The company has been managed by 4 directors: Scott David Galloway - an active director whose contract began on 27 Mar 2002,
Rachel Patricia Conner - an active director whose contract began on 16 Oct 2024,
Mark Holland - an active director whose contract began on 16 Oct 2024,
Andrew Giles Hazelton - an inactive director whose contract began on 27 Mar 2000 and was terminated on 31 Jan 2025.
Updated on 23 May 2025, our data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (types include: physical, service).
Httl Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address up until 03 Feb 2021.
Past names for this company, as we established at BizDb, included: from 27 Mar 2000 to 15 Aug 2003 they were called Hazelton & Co. Trading Trust Limited.
A total of 4 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (25%). Lastly there is the third share allocation (2 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 25 Feb 2014 to 03 Feb 2021

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2014 to 01 Oct 2019

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Registered & physical address used from 24 Mar 2010 to 25 Feb 2014

Address #4: P O Box 2399, Wellington

Physical address used from 26 Aug 2003 to 24 Mar 2010

Address #5: Level 2, 354 Lambton Quay, Wellington

Registered address used from 26 Aug 2003 to 24 Mar 2010

Address #6: 5 Nagpur Terrace, Broadmeadows, Wellington

Registered address used from 12 Apr 2000 to 26 Aug 2003

Address #7: 5 Nagpur Terrace, Broadmeadows, Wellington

Physical address used from 28 Mar 2000 to 26 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: February

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Holland, Mark Aro Valley
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Conner, Rachel Patricia Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Galloway, Scott David Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hazelton, Andrew Giles Khandallah
Wellington
6035
New Zealand
Individual Hazelton, Andrew Giles Khandallah
Wellington
6035
New Zealand
Directors

Scott David Galloway - Director

Appointment date: 27 Mar 2002

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 18 Feb 2015


Rachel Patricia Conner - Director

Appointment date: 16 Oct 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Oct 2024


Mark Holland - Director

Appointment date: 16 Oct 2024

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 16 Oct 2024


Andrew Giles Hazelton - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 31 Jan 2025

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Feb 2012

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street

Tory Street Properties Limited
Level 11, Sovereign House