Shortcuts

Huia Aviation Limited

Type: NZ Limited Company (Ltd)
9429038537707
NZBN
663356
Company Number
Registered
Company Status
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021
Level 7, 248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 19 Sep 2024

Huia Aviation Limited was registered on 10 Nov 1995 and issued an NZBN of 9429038537707. This registered LTD company has been run by 4 directors: Stephen Paul Bryant - an active director whose contract began on 10 Nov 1995,
Lisa Farrand-Collins - an active director whose contract began on 18 Sep 2024,
Sarah Joan Bryant - an inactive director whose contract began on 02 Feb 1999 and was terminated on 29 Sep 2016,
Maureen Veronica Bryant - an inactive director whose contract began on 10 Nov 1995 and was terminated on 25 Sep 1998.
As stated in BizDb's information (updated on 24 May 2025), this company registered 1 address: Level 7, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Until 14 Apr 2021, Huia Aviation Limited had been using 3 Byron Street, Napier South, Napier as their physical address.
BizDb identified old names used by this company: from 10 Nov 1995 to 18 Feb 2019 they were called Huia Orchard Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Farrand-Collins, Lisa (an individual) located at Rd 1, Waipukurau postcode 4281.
Another group consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Bryant, Stephen P - located at Rd 1, Waipukurau.

Addresses

Previous addresses

Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 13 Apr 2021 to 14 Apr 2021

Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 30 May 2019 to 13 Apr 2021

Address #3: Floor 9, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 27 Nov 2017 to 30 May 2019

Address #4: 119 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 14 Oct 2011 to 27 Nov 2017

Address #5: 255 Black Barn Road, Rd 12, Havelock North, 4294 New Zealand

Registered & physical address used from 21 Feb 2011 to 14 Oct 2011

Address #6: Staples Rodway ( Hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings

Registered & physical address used from 19 Jul 2006 to 19 Jul 2006

Address #7: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings New Zealand

Registered & physical address used from 19 Jul 2006 to 21 Feb 2011

Address #8: Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier

Physical address used from 22 Jun 2000 to 22 Jun 2000

Address #9: Staples Rodway, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier

Physical address used from 22 Jun 2000 to 19 Jul 2006

Address #10: Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier

Registered address used from 22 Jun 2000 to 19 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Farrand-collins, Lisa Rd 1
Waipukurau
4281
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Bryant, Stephen P Rd 1
Waipukurau
4281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bryant, Sarah J Westshore
Napier
4110
New Zealand
Directors

Stephen Paul Bryant - Director

Appointment date: 10 Nov 1995

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 18 Feb 2019

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 25 Feb 2014


Lisa Farrand-collins - Director

Appointment date: 18 Sep 2024

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 01 Feb 2025

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Sep 2024


Sarah Joan Bryant - Director (Inactive)

Appointment date: 02 Feb 1999

Termination date: 29 Sep 2016

Address: Westshore, Napier, 4110 New Zealand

Address used since 03 Dec 2015


Maureen Veronica Bryant - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 25 Sep 1998

Address: Rd 2, Napier,

Address used since 10 Nov 1995