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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Holland, Mark |
Aro Valley Wellington 6021 New Zealand |
31 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Conner, Rachel Patricia |
Karori Wellington 6012 New Zealand |
31 Jan 2025 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Galloway, Scott David |
Oriental Bay Wellington 6011 New Zealand |
30 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hazelton, Andrew Giles |
Khandallah Wellington 6035 New Zealand |
27 Mar 2000 - 31 Jan 2025 |
| Individual | Hazelton, Andrew Giles |
Khandallah Wellington 6035 New Zealand |
27 Mar 2000 - 31 Jan 2025 |
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
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