Huwah Industrial Co (Nz) Limited was launched on 10 Mar 1993 and issued an NZ business identifier of 9429038867514. This registered LTD company has been run by 3 directors: Hing Mui Ho - an active director whose contract began on 10 Mar 1993,
I Yee Ho - an active director whose contract began on 10 Mar 1993,
Tsz Hang Ho - an active director whose contract began on 13 Feb 2012.
According to BizDb's data (updated on 20 Jan 2022), the company uses 1 address: 159 Morrin Road, Mount Wellington, Auckland (types include: registered, physical).
Up to 26 Jul 1999, Huwah Industrial Co (Nz) Limited had been using Room B, 29 Thomas Peacock Place, Mt Wellington, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Tsz Ho (an individual) located at Pt England, Auckland.
The second group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
I Ho - located at Pt England, Auckland.
The next share allocation (300 shares, 30%) belongs to 1 entity, namely:
Hung Tang, located at Pt England, Auckland (an individual). Huwah Industrial Co (Nz) Limited was classified as "Plastic product mfg nec" (ANZSIC C191940).
Principal place of activity
159 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Previous address
Address: Room B, 29 Thomas Peacock Place, Mt Wellington, Auckland
Physical & registered address used from 26 Jul 1999 to 26 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Tsz Hang Ho |
Pt England Auckland New Zealand |
16 Jul 2004 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | I Yee Ho |
Pt England Auckland |
10 Mar 1993 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Hung Mui Tang |
Pt England Auckland |
10 Mar 1993 - |
Hing Mui Ho - Director
Appointment date: 10 Mar 1993
Address: Pt England, Auckland, 1072 New Zealand
Address used since 10 Mar 1993
I Yee Ho - Director
Appointment date: 10 Mar 1993
Address: Pt England, Auckland, 1072 New Zealand
Address used since 10 Mar 1993
Tsz Hang Ho - Director
Appointment date: 13 Feb 2012
Address: Point England, Auckland, 1072 New Zealand
Address used since 19 Mar 2014
Address: Pt England, Auckland, 1072 New Zealand
Address used since 01 Jan 2019
Etelligent Limited
159 Morrin Road
Huwah Properties Limited
159 Morrin Road
Hastings Limited
165 Morrin Road
Tranquility Pools Limited
167 Morrin Road
F M Automotive Limited
145e Morrin Road
The English Sausages Limited
145d Morrin Road
Acry Fab (2007) Limited
Building B, 4 Pacific Rise
Acrylic Creations Limited
Suite 9, 10 Olive Road
Dus Holdings Limited
42 Lunn Ave
Integrated Packaging Limited
Bertelsen Harry, Chartered Accountants
Rotational Plastics Limited
39 Dudley Road
Sne Ag Spray Limited
Ground Floor, 611 Great South Road