Husmann Motors Limited, a registered company, was registered on 11 Mar 1988. 9429039478764 is the NZ business identifier it was issued. "Service station operation" (business classification G400030) is how the company has been categorised. The company has been managed by 2 directors: Gordon Husmann - an active director whose contract began on 11 Mar 1988,
Stephen Husmann - an active director whose contract began on 11 Mar 1988.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 519 Marine Drive, Sunshine Bay, Lower Hutt, 5013 (postal address),
519 Marine Drive, Sunshine Bay, Lower Hutt, 5013 (office address),
519 Marine Drive, Sunshine Bay, Lower Hutt, 5013 (delivery address),
519 Marine Drive, Sunshine Bay, Lower Hutt, 5013 (other address) among others.
Husmann Motors Limited had been using 21 Ganges Road, Khandallah, Wellington as their physical address until 17 May 2018.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Other active addresses
Address #4: 519 Marine Drive, Sunshine Bay, Lower Hutt, 5013 New Zealand
Postal & office & delivery address used from 03 Jul 2019
Principal place of activity
519 Marine Drive, Sunshine Bay, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 26 Aug 2011 to 17 May 2018
Address #2: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered address used from 01 Jun 2011 to 17 May 2018
Address #3: Broderick Office Park, Level 1, 19-21 Broderick Road, Johnsonville, Wellington New Zealand
Registered address used from 04 Aug 2006 to 01 Jun 2011
Address #4: Broderick Office Park, Level 1, 19-21 Broderick Road, Johnsonville, Wellington New Zealand
Physical address used from 04 Aug 2006 to 26 Aug 2011
Address #5: 21-23 Ganges Road, Khandallah, Wellington
Registered & physical address used from 07 Aug 2002 to 04 Aug 2006
Address #6: 21 Ganges Road, Khandallah, Wellington
Physical & registered address used from 01 Jul 1997 to 07 Aug 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Husmann, Stephen |
Rd 1 Kerikeri 0294 New Zealand |
11 Mar 1988 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Husmann, Gordon |
Sunshine Bay Lower Hutt 5013 New Zealand |
11 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Husmann, Cornelis |
Point Howard Eastbourne |
11 Mar 1988 - 11 Sep 2012 |
Gordon Husmann - Director
Appointment date: 11 Mar 1988
Address: Sunshine Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Jul 2021
Address: Point Howard, Eastbourne, 5013 New Zealand
Address used since 11 Mar 1988
Stephen Husmann - Director
Appointment date: 11 Mar 1988
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 12 Jun 2020
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Jul 2013
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
Flat Creek Coal Company Limited
23 Ganges Road
Lions Club Of Wellington North Incorporated
21-23 Ganges Rd
Affiliated Insurance Brokers Limited
31 Ganges Road
A.j. Woods Limited
31 Ganges Road
Eagle King Investment Limited
Bp 2go, 36 Luxford Street
Fairy Services Limited
49 Ottawa Road
Jjp Holdings Limited
C/- Berry & Walker
Ngaio Energy Limited
49 Ottawa Road
Starfish Investments Limited
13/23 Tennyson Street
Stokes Valley Refuel Limited
2nd Floor