Huia Resorts Limited, a registered company, was launched on 18 Dec 1992. 9429038906466 is the number it was issued. The company has been managed by 4 directors: Donald James Gorrie - an active director whose contract began on 01 Feb 1993,
Wayne Stuart Ross - an inactive director whose contract began on 01 Feb 1993 and was terminated on 02 Aug 1995,
Jonathan Allan Taylor - an inactive director whose contract began on 18 Dec 1992 and was terminated on 01 Feb 1993,
Neil Ross Grant - an inactive director whose contract began on 18 Dec 1992 and was terminated on 01 Feb 1993.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (types include: registered, physical).
Huia Resorts Limited had been using 79 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 21 Jun 2012.
Former names used by the company, as we established at BizDb, included: from 18 Dec 1992 to 15 Feb 1993 they were named Forthwith Shelf Company No.64 Limited.
One entity controls all company shares (exactly 1000 shares) - Gorrie, Donald James - located at 8053, Kawerau, Kawerau.
Previous addresses
Address: 79 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Aug 2010 to 21 Jun 2012
Address: 150 Yaldhurst Road, Christchurch New Zealand
Physical & registered address used from 02 Jul 2008 to 18 Aug 2010
Address: C/- Kohuia Lodge, Pudding Hill Road, Methven, Mid Canterbury
Physical address used from 01 Sep 1998 to 01 Sep 1998
Address: Level 6, Knights Rd, Lower Hutt
Physical address used from 01 Sep 1998 to 02 Jul 2008
Address: Level 6, Knights Road, Lower Hutt
Registered address used from 01 Sep 1998 to 02 Jul 2008
Address: Kohuia Lodge, Pudding Hill Road, Methven
Physical address used from 29 May 1997 to 01 Sep 1998
Address: Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt
Registered address used from 05 May 1997 to 01 Sep 1998
Address: Ross Partners, 70 Main Street, Upper Hutt
Registered address used from 14 Aug 1995 to 05 May 1997
Address: 1st Floor,, Kelvin Chambers,, 44-52 The Terrace,, Wellington.
Registered address used from 18 Feb 1993 to 14 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gorrie, Donald James |
Kawerau Kawerau 3127 New Zealand |
18 Dec 1992 - |
Donald James Gorrie - Director
Appointment date: 01 Feb 1993
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 19 Jul 2016
Wayne Stuart Ross - Director (Inactive)
Appointment date: 01 Feb 1993
Termination date: 02 Aug 1995
Address: Upper Hutt,
Address used since 01 Feb 1993
Jonathan Allan Taylor - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 01 Feb 1993
Address: Wellington,
Address used since 18 Dec 1992
Neil Ross Grant - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 01 Feb 1993
Address: Paremata,
Address used since 18 Dec 1992
Dress The Nest Limited
4 Bounty Street
Edge Deck South Island Limited
4 Bounty Street
Tour South Limited
4 Bounty Street
Christchurch Real Estate Limited
4 Bounty Street
M & C Investments Limited
4 Bounty Street
The Immigration Law Firm Limited
4 Bounty Street