Shortcuts

Huirangi Limited

Type: NZ Limited Company (Ltd)
9429038255861
NZBN
822357
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 31 Jul 2013

Huirangi Limited, a registered company, was registered on 20 Aug 1996. 9429038255861 is the NZ business identifier it was issued. The company has been managed by 5 directors: Robert Graham Steele - an active director whose contract began on 20 Aug 1996,
Emily Anne Steele - an active director whose contract began on 20 Aug 1996,
James Allan Steele - an inactive director whose contract began on 12 May 2004 and was terminated on 01 May 2009,
Heather Belle Cooper - an inactive director whose contract began on 10 Aug 2006 and was terminated on 01 May 2009,
Amy Barbara Steele - an inactive director whose contract began on 12 May 2004 and was terminated on 10 Aug 2006.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: registered, physical).
Huirangi Limited had been using Second Floor, Realty House, 60 Durham St, Tauranga as their physical address up until 31 Jul 2013.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Second Floor, Realty House, 60 Durham St, Tauranga New Zealand

Physical & registered address used from 09 Aug 1999 to 31 Jul 2013

Address: 1/2b Hendon Street, St Albans, Christchurch

Registered address used from 09 Aug 1999 to 09 Aug 1999

Address: 86 Abberley Crescent, St Albans, Christchurch

Registered & physical address used from 09 Aug 1999 to 09 Aug 1999

Address: 1/2b Hendon Street, St Albans, Christchurch

Registered address used from 02 Dec 1996 to 09 Aug 1999

Address: 1/2b Hendon Street, St Albans, Christchurch

Physical address used from 21 Aug 1996 to 09 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Steele, Robert Graham Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Steele, Emily Anne Epsom
Auckland
1023
New Zealand
Directors

Robert Graham Steele - Director

Appointment date: 20 Aug 1996

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016


Emily Anne Steele - Director

Appointment date: 20 Aug 1996

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016


James Allan Steele - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 01 May 2009

Address: Tauranga,

Address used since 01 Aug 2006


Heather Belle Cooper - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 01 May 2009

Address: Palmerston North,

Address used since 10 Aug 2006


Amy Barbara Steele - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 10 Aug 2006

Address: Tauranga,

Address used since 01 Aug 2006

Nearby companies

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