Hunza Productions Limited, a registered company, was incorporated on 18 May 1994. 9429038699917 is the New Zealand Business Number it was issued. "Electric light fitting mfg" (business classification C243220) is how the company was categorised. The company has been supervised by 5 directors: Franklin Mark Davis - an active director whose contract started on 07 Nov 2019,
Andrew William Cunningham - an active director whose contract started on 07 Nov 2019,
Gabrielle Elizabeth Peace - an active director whose contract started on 03 Feb 2020,
Andrew William Cunningham - an inactive director whose contract started on 18 May 1994 and was terminated on 03 Feb 2020,
Guilford James Bonehill - an inactive director whose contract started on 18 May 1994 and was terminated on 01 Aug 2010.
Last updated on 27 Feb 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 130 Felton Mathew Ave, Saint Johns, Auckland, 1072 (registered address),
130 Felton Mathew Ave, Saint Johns, Auckland, 1072 (physical address),
130 Felton Mathew Ave, Saint Johns, Auckland, 1072 (service address),
130 Felton Mathew Ave, Saint Johns, Auckland, 1072 (office address) among others.
Hunza Productions Limited had been using 130 Felton Mathew Ave, Glen Innes, Auckland as their registered address up until 05 Apr 2022.
Previous names used by this company, as we established at BizDb, included: from 18 May 1994 to 15 Apr 1999 they were called Hunza Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Fag Holdings Limited - located at 1072, Saint Johns, Auckland.
Principal place of activity
130 Felton Mathew Ave, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 130 Felton Mathew Ave, Glen Innes, Auckland New Zealand
Registered address used from 20 Sep 2003 to 05 Apr 2022
Address #2: 130 Felton Mathew Ave, Glen Innes, Auckland New Zealand
Physical address used from 20 Aug 2003 to 05 Apr 2022
Address #3: 31 Thomas Peacock Pl, Panmure, Box 25 355, St. Heliers, Auckland.
Physical address used from 12 Nov 2002 to 20 Aug 2003
Address #4: 12 Thomas Peacock Place, Panmure, Auckland
Registered address used from 01 Jul 1997 to 20 Sep 2003
Address #5: 12 Thomas Peacock Place, Panmure, Auckland
Physical address used from 01 Jul 1997 to 12 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fag Holdings Limited Shareholder NZBN: 9429047771697 |
Saint Johns Auckland 1072 New Zealand |
23 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Andrew William |
Kohimarama Auckland 1071 New Zealand |
18 May 1994 - 23 Sep 2020 |
Individual | Bonehill, Guilford James |
Pukekawa, R D 1 Tuakau New Zealand |
22 Feb 2006 - 20 Dec 2010 |
Individual | Cunningham, Ellen Marjorie |
Kohimarama Auckland 1071 New Zealand |
17 Jul 2014 - 23 Sep 2020 |
Individual | Bonehill, Guilford James |
Pukekawa |
18 May 1994 - 22 Feb 2006 |
Individual | Bonehill, Guilford |
Pukekawa 1892 New Zealand |
20 Dec 2010 - 23 Jun 2011 |
Individual | Bonehill, Guilford James |
Pukekawa,r D 1 Tuakau New Zealand |
22 Feb 2006 - 20 Dec 2010 |
Ultimate Holding Company
Franklin Mark Davis - Director
Appointment date: 07 Nov 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Nov 2019
Andrew William Cunningham - Director
Appointment date: 07 Nov 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Nov 2019
Gabrielle Elizabeth Peace - Director
Appointment date: 03 Feb 2020
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 30 Oct 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 03 Feb 2020
Andrew William Cunningham - Director (Inactive)
Appointment date: 18 May 1994
Termination date: 03 Feb 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 May 1994
Guilford James Bonehill - Director (Inactive)
Appointment date: 18 May 1994
Termination date: 01 Aug 2010
Address: Pukekawa, R D 1, Tuakau,
Address used since 02 Sep 2004
Yellow Spark Limited
7 Thomas Peacock Place
Vear Electrical (1984) Limited
Unit 4, 11 Eric Paton Way
Form Centre Of Good Design Limited
39 - 47thomas Peacock Place
New Zealand Classic Motor Cycle Racing Register Incorporated
C/-mcintosh Racing
Serendipity Packaging Limited
58 Elizabeth Knox Place
Steve Denton Automotives Limited
31 Eric Paton Way
Australec Switchgear (nz) Limited
28 Allens Road
Greenlux Lighting Limited
Mount Roskill
Home Led Limited
56a Sylvan Avenue
Jvdv Limited
Latitude 37, Apt 1ce
Luxr Limited
187a Pakuranga Road
Nimbus Lighting Group Limited
9 Levene Place