Hte Holdings Limited, a registered company, was launched on 07 Jul 1997. 9429038065064 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been run by 7 directors: Joy Adrienne Lorna Halloran-Davidson - an active director whose contract began on 01 Nov 2022,
Beau Davidson - an inactive director whose contract began on 08 Feb 2017 and was terminated on 10 Nov 2022,
Scott Taylor - an inactive director whose contract began on 13 Mar 2014 and was terminated on 08 Feb 2017,
John Trevor Owen Parry - an inactive director whose contract began on 16 Oct 2012 and was terminated on 13 Mar 2014,
Joy Davidson - an inactive director whose contract began on 11 Jul 2013 and was terminated on 12 Dec 2013.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 54, 71 Manganese Point Road, Whangarei, 0174 (types include: physical, registered).
Hte Holdings Limited had been using 37 Mckenzie Avenue, Arkles Bay, Whangaparaoa as their registered address up to 18 Nov 2022.
Other names used by the company, as we established at BizDb, included: from 18 Feb 2000 to 14 Mar 2011 they were called Whangarei Wine & Food Festival Limited, from 07 Jul 1997 to 18 Feb 2000 they were called Global Funds Management Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
37 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address: 37 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 21 Jan 2020 to 18 Nov 2022
Address: 1 Puketapu Road, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 08 Nov 2012 to 21 Jan 2020
Address: Cadbury Road, Onekawa, Napier New Zealand
Physical & registered address used from 13 Nov 2009 to 08 Nov 2012
Address: 34 Rathbone Street, Whangarei
Physical address used from 13 Mar 2001 to 13 Nov 2009
Address: 1/7 Norfolk Street, Whangarei
Registered address used from 13 Mar 2001 to 13 Nov 2009
Address: 1/7 Norfolk Street, Whangarei
Physical address used from 13 Mar 2001 to 13 Mar 2001
Address: Poutsma Ardern & Partners, Williams Road, Paihia, Bay Of Islands
Registered address used from 11 Apr 2000 to 13 Mar 2001
Address: Poutsma Ardern & Partners, Williams Road, Paihia, Bay Of Islands
Physical address used from 12 Jan 2000 to 13 Mar 2001
Address: Poutsma Ardern & Partners, Williams Road, Paihia, Bay Of Islands
Registered address used from 12 Jan 2000 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davidson, Beau Fletcher |
Arkles Bay Whangaparaoa 0932 New Zealand |
07 Jul 1997 - |
Individual | Jonker, Julie Kit |
Waipu 0582 New Zealand |
07 Jul 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Erceg, Brenton George |
Waipu 0582 New Zealand |
07 Jul 1997 - |
Individual | Jonker, Julie Kit |
Waipu 0582 New Zealand |
07 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Scott |
Napier 4110 New Zealand |
12 Mar 2012 - 10 Nov 2022 |
Individual | Gunson, Craig Wesley | 07 Jul 1997 - 12 Mar 2012 | |
Individual | Duffy, Ian Robert |
Whangarei |
07 Jul 1997 - 12 Mar 2012 |
Joy Adrienne Lorna Halloran-davidson - Director
Appointment date: 01 Nov 2022
Address: Whangarei, 0174 New Zealand
Address used since 01 Nov 2022
Beau Davidson - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 10 Nov 2022
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Nov 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Feb 2017
Scott Taylor - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 08 Feb 2017
Address: Marewa, Napier, 4110 New Zealand
Address used since 13 Mar 2014
John Trevor Owen Parry - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 13 Mar 2014
Address: Rd 28, Hawera, New Zealand
Address used since 16 Oct 2012
Joy Davidson - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 12 Dec 2013
Address: Westshore, Napier, 4110 New Zealand
Address used since 23 Jul 2013
Beau Fletcher Davidson - Director (Inactive)
Appointment date: 07 Jul 1997
Termination date: 16 Oct 2012
Address: West Shore, Napier, 4110 New Zealand
Address used since 12 Mar 2012
Leonard Michael Wright - Director (Inactive)
Appointment date: 07 Jul 1997
Termination date: 08 Feb 2000
Address: Oakleigh, Whangarei,
Address used since 07 Jul 1997
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road
Flexiprint Limited
7 Church Road
Infodigm Group Holdings Limited
5 Holyrood Street
Kinnear Holdings Limited
4 Pacific Avenue
Moehau Holdings Limited
16a Churchill Drive
Ptw Investments Limited
145 Avenue Road
United Fruit Packers Hawkes Bay Limited
2099 Pakowhai Road