Huntroyd Builders Limited, a registered company, was incorporated on 24 Mar 1998. 9429037896089 is the business number it was issued. The company has been supervised by 3 directors: Tane Haworth-Zimmerman - an active director whose contract began on 26 Apr 2017,
Elizabeth Anne Haworth - an inactive director whose contract began on 24 Mar 1998 and was terminated on 26 Apr 2017,
Russell George Mcquarters - an inactive director whose contract began on 24 Mar 1998 and was terminated on 19 Feb 2004.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: registered, physical).
Huntroyd Builders Limited had been using Ingham Mora Limited, 2Nd Floor, Realty House, 60 Durham Street, Tauranga as their physical address until 03 Jul 2013.
Past names for this company, as we managed to find at BizDb, included: from 24 Mar 1998 to 26 Apr 2017 they were named Russell Mcquarters Builders Limited.
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Ingham Mora Limited, 2nd Floor, Realty House, 60 Durham Street, Tauranga New Zealand
Physical & registered address used from 19 Jun 2007 to 03 Jul 2013
Address: Smith Sutcliffe & Co, Chartered Accountants, 960 Victoria Streets, Hamilton
Registered address used from 12 Apr 2000 to 19 Jun 2007
Address: Second Floor, Realty House, 60 Durham Street, Tauranga
Physical address used from 31 Aug 1998 to 19 Jun 2007
Address: Smith Sutcliffe & Co, Chartered Accountants, 960 Victoria Streets, Hamilton
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address: Smith Sutcliffe & Co, Chartered Accountants, 960 Victoria Streets, Hamilton
Registered address used from 31 Aug 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Haworth, Elizabeth Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Jun 2007 - |
Entity (NZ Limited Company) | Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 |
60 Durham Street Tauranga 3110 New Zealand |
12 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Haworth, Elizabeth Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Russell George, Mcquarters Estate |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Jun 2007 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | Haworth-zimmerman, Tane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcquarters Estate, Russell George |
Mt Maunganui |
24 Mar 1998 - 07 Jul 2004 |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
24 Mar 1998 - 07 Jul 2004 | |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
24 Mar 1998 - 07 Jul 2004 | |
Individual | Mcquarters Estate, Russell George |
Mt Maunganui |
24 Mar 1998 - 07 Jul 2004 |
Individual | Mcquarters, Elizabeth Anne |
Mt Maunganui |
24 Mar 1998 - 07 Jul 2004 |
Individual | Haworth, Elizabeth Anne |
Mt Maunganui |
24 Mar 1998 - 07 Jul 2004 |
Tane Haworth-zimmerman - Director
Appointment date: 26 Apr 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 22 May 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Apr 2017
Elizabeth Anne Haworth - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 26 Apr 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2016
Russell George Mcquarters - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 19 Feb 2004
Address: Mt Maunganui,
Address used since 24 Mar 1998
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street