Shortcuts

Huruhi Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429038526015
NZBN
666066
Company Number
Registered
Company Status
Current address
Po Box 36445
Merivale
Christchurch 8146
New Zealand
Postal address used since 17 Jun 2019
49 Lincoln Road
Hillmorton
Christchurch 8024
New Zealand
Office & delivery address used since 17 Jun 2019
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Huruhi Bay Holdings Limited, a registered company, was started on 18 Dec 1995. 9429038526015 is the NZBN it was issued. This company has been run by 4 directors: Robin George Carter - an active director whose contract started on 18 Dec 1995,
Richard John Shine - an inactive director whose contract started on 06 Sep 2004 and was terminated on 31 Mar 2017,
Catherine Margaret Carter - an inactive director whose contract started on 18 Dec 1995 and was terminated on 06 Sep 2004,
Neil Laurence Carter - an inactive director whose contract started on 18 Dec 1995 and was terminated on 10 Jul 2000.
Updated on 17 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Po Box 36445, Merivale, Christchurch, 8146 (postal address) among others.
Huruhi Bay Holdings Limited had been using 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
Past names used by the company, as we identified at BizDb, included: from 11 Aug 1997 to 01 Apr 2021 they were called Cars For You Limited, from 18 Dec 1995 to 11 Aug 1997 they were called Carters Of Christchurch Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (50%).

Addresses

Principal place of activity

49 Lincoln Road, Hillmorton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Apr 2019 to 30 Jun 2021

Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Jul 2012 to 18 Apr 2019

Address #3: 24 Gasson Street, Christchurch 8023 New Zealand

Registered & physical address used from 02 Jul 2009 to 09 Jul 2012

Address #4: 471 To 479 Colombo Street, Christchurch

Physical & registered address used from 15 Jul 2002 to 02 Jul 2009

Address #5: 471 To 479 Colombo Street, Christchurch

Physical & registered address used from 12 Jul 2002 to 15 Jul 2002

Address #6: Cnr Fitzgerald Ave & Tuam Street, Christchurch

Registered address used from 23 Jul 2001 to 12 Jul 2002

Address #7: 79 Fitzgerald Avenue, Christchurch

Registered address used from 04 Aug 1997 to 23 Jul 2001

Address #8: 219 Moorhouse Ave, Christchurch

Physical address used from 01 Oct 1996 to 12 Jul 2002

Address #9: 481 Blenheim Road, Christchurch

Registered address used from 01 Oct 1996 to 04 Aug 1997

Address #10: 481 Blenheim Road, Christchurch

Physical address used from 01 Oct 1996 to 01 Oct 1996

Address #11: 78 Fitzgerald Avenue, Christchurch

Physical address used from 01 Oct 1996 to 01 Oct 1996

Contact info
64 21 320833
17 Jun 2019 Phone
robin@bestcaravans.co.nz
17 Jun 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Carter, Robin George Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Carter, Catherine Margaret Oneroa
Waiheke Island
1081
New Zealand
Directors

Robin George Carter - Director

Appointment date: 18 Dec 1995

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 31 Jan 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 24 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Jun 2017


Richard John Shine - Director (Inactive)

Appointment date: 06 Sep 2004

Termination date: 31 Mar 2017

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 16 Jun 2010


Catherine Margaret Carter - Director (Inactive)

Appointment date: 18 Dec 1995

Termination date: 06 Sep 2004

Address: Christchurch,

Address used since 16 Jun 2004


Neil Laurence Carter - Director (Inactive)

Appointment date: 18 Dec 1995

Termination date: 10 Jul 2000

Address: Waikanae,

Address used since 18 Dec 1995

Nearby companies