Huckitta Holdings Limited, a registered company, was registered on 16 Apr 1986. 9429039744111 is the NZBN it was issued. This company has been managed by 4 directors: Sandra Jane Fookes - an active director whose contract began on 18 Jul 1986,
Timothy Faber Fookes - an inactive director whose contract began on 18 Jul 1986 and was terminated on 28 Feb 2024,
Peter John Webb - an inactive director whose contract began on 18 Jul 1986 and was terminated on 29 Jul 2019,
Ian Wilfred Caird - an inactive director whose contract began on 18 Jul 1986 and was terminated on 12 Jun 2003.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: 77 Waipunahau Road, Waikanae, 5036 (type: registered, service).
Huckitta Holdings Limited had been using C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington as their registered address up until 17 Jul 2000.
Previous addresses
Address #1: C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 17 Jul 2000 to 17 Jul 2000
Address #2: 274 Paekakariki Hill Road, Pauatahanui New Zealand
Registered address used from 17 Jul 2000 to 12 Jul 2018
Address #3: Same As Registered Office
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #4: Darnell, 274 Paekakariki Hill Road, Pauatahanui New Zealand
Physical address used from 19 Feb 1992 to 12 Jul 2018
Address #5: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Peter John |
Wellington 6011 New Zealand |
16 Apr 1986 - 06 Jul 2023 |
Individual | Webb, Peter John |
Wellington Wellington 6011 New Zealand |
16 Apr 1986 - 06 Jul 2023 |
Individual | Fookes, Sandra Jane |
R D 1 Porirua New Zealand |
16 Apr 1986 - 04 Jul 2018 |
Individual | Fookes, Timothy Faber |
Waikanae 5036 New Zealand |
16 Apr 1986 - 04 Apr 2024 |
Individual | Fookes, Timothy Faber |
R D 1 Porirua New Zealand |
16 Apr 1986 - 04 Apr 2024 |
Individual | Fookes, Sandra Jane |
Waikanae 5036 New Zealand |
16 Apr 1986 - 04 Jul 2018 |
Individual | Fookes, Sandra Jane |
R D 1 Porirua New Zealand |
16 Apr 1986 - 04 Jul 2018 |
Individual | Fookes, Timothy Faber |
Waikanae 5036 New Zealand |
16 Apr 1986 - 04 Apr 2024 |
Individual | Fookes, Sandra Jane |
Waikanae 5036 New Zealand |
16 Apr 1986 - 04 Jul 2018 |
Individual | Fookes, Timothy Faber |
R D 1 Porirua New Zealand |
16 Apr 1986 - 04 Apr 2024 |
Individual | Fookes, Timothy Faber |
Waikanae 5036 New Zealand |
16 Apr 1986 - 04 Apr 2024 |
Individual | Fookes, Sandra Jane |
Waikanae 5036 New Zealand |
16 Apr 1986 - 04 Jul 2018 |
Individual | Webb, Peter John |
Wellington New Zealand |
16 Apr 1986 - 06 Jul 2023 |
Individual | Fookes, Sandra Jane |
R D 1 Porirua New Zealand |
16 Apr 1986 - 04 Jul 2018 |
Sandra Jane Fookes - Director
Appointment date: 18 Jul 1986
Address: Waikanae, 5036 New Zealand
Address used since 04 Jul 2018
Address: R.d. 1, Porirua, 5381 New Zealand
Address used since 03 Jul 2015
Timothy Faber Fookes - Director (Inactive)
Appointment date: 18 Jul 1986
Termination date: 28 Feb 2024
Address: Waikanae, 5036 New Zealand
Address used since 04 Jul 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 03 Jul 2015
Peter John Webb - Director (Inactive)
Appointment date: 18 Jul 1986
Termination date: 29 Jul 2019
Address: Wellington, 6011 New Zealand
Address used since 03 Jul 2015
Ian Wilfred Caird - Director (Inactive)
Appointment date: 18 Jul 1986
Termination date: 12 Jun 2003
Address: Havelock North,
Address used since 18 Jul 1986
Garrett St Developments Limited
296 Paekakariki Hill Road
Tu Property Development Limited
296 Paekakariki Hill Road
Krb Consulting Limited
236 Paekakariki Hill Road
Sliding Base 2009 Limited
235 Paekakariki Hill Road
Kinleith Properties Limited
248b Paekakariki Hill Road
Opportunities Unlimited Limited
248b Paekakariki Hill Road