Shortcuts

Houghton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038101205
NZBN
854317
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 29 Sep 2017
Po Box 91052
Wakatipu
Queenstown 9349
New Zealand
Postal address used since 29 Jul 2020
53a Gibbston Back Road
Queenstown 9371
New Zealand
Postal address used since 30 Jun 2023

Houghton Holdings Limited, a registered company, was registered on 16 May 1997. 9429038101205 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Terence Leslie Houghton - an active director whose contract began on 16 May 1997,
Mary Rachel Houghton - an active director whose contract began on 16 May 1997.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 53A Gibbston Back Road, Queenstown, 9371 (category: postal, postal).
Houghton Holdings Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their registered address until 29 Sep 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand

Registered & physical address used from 19 Oct 2007 to 29 Sep 2017

Address #2: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Physical address used from 06 Sep 2005 to 19 Oct 2007

Address #3: Hsw Ltd, Level 1, 35a Mandeville Str, Riccarton, Christchurch

Registered address used from 22 Feb 2005 to 19 Oct 2007

Address #4: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 09 May 2001 to 06 Sep 2005

Address #5: Scott Macdonald, 1st Floor / Ibis House, 183 Hereford Street, Christchurch

Registered address used from 09 May 2001 to 22 Feb 2005

Address #6: Scott Macdonald, 1st Floor / Ibis House, 183 Hereford Street, Christchurch

Physical address used from 09 May 2001 to 09 May 2001

Address #7: Scott Macdonald, 1st Floor / Ibis House, 183 Hereford Street, Christchurch

Registered address used from 11 Apr 2000 to 09 May 2001

Contact info
64 3 4412963
29 Jul 2020 Phone
mthouse@xtra.co.nz
29 Jul 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Houghton, Terence Leslie Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Houghton, Mary Rachel Queenstown
9371
New Zealand
Directors

Terence Leslie Houghton - Director

Appointment date: 16 May 1997

Address: Queenstown, 9371 New Zealand

Address used since 01 Sep 2017

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Jul 2012


Mary Rachel Houghton - Director

Appointment date: 16 May 1997

Address: Queenstown, 9371 New Zealand

Address used since 01 Sep 2017

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Jul 2012

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street