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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Carter, Robin George |
Oneroa Waiheke Island 1081 New Zealand |
16 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Carter, Catherine Margaret |
Oneroa Waiheke Island 1081 New Zealand |
16 Jun 2004 - |
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
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street