Shortcuts

Howden Commercial And Affinity Limited

Type: NZ Limited Company (Ltd)
9429039892348
NZBN
258262
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 03 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 30 Jun 2023
Level 17, 48 Shortland Street
Auckland
Auckland 1010
New Zealand
Registered & service address used since 26 Aug 2024


Howden Commercial and Affinity Limited, a registered company, was registered on 31 Oct 1984. 9429039892348 is the business number it was issued. The company has been supervised by 9 directors: Andre Johan Louw - an active director whose contract started on 31 Jul 2023,
Matthew Joseph Bacon - an active director whose contract started on 31 Aug 2023,
Andrew John Hay - an inactive director whose contract started on 01 May 2000 and was terminated on 31 Aug 2023,
Jillian Carol Mcmillan - an inactive director whose contract started on 13 Nov 2002 and was terminated on 31 Aug 2023,
James Barry Mcghie - an inactive director whose contract started on 01 Sep 2011 and was terminated on 31 Aug 2023.
Updated on 23 May 2025, BizDb's data contains detailed information about 1 address: Level 17, 48 Shortland Street, Auckland, Auckland, 1010 (types include: registered, service).
Howden Commercial and Affinity Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address until 03 Oct 2022.
More names used by the company, as we found at BizDb, included: from 31 Oct 1984 to 18 Nov 1999 they were named Omaha Management Systems Limited.
A single entity controls all company shares (exactly 3250000 shares) - 644 885 389 - Howden Pacific Holdings Pty Ltd - located at 1010, Sydney, New South Wales.

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Feb 2016 to 03 Oct 2022

Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 26 Feb 2009 to 04 Feb 2016

Address #3: Mgi Wilson Elliot Limited, Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket

Registered address used from 14 Feb 2003 to 26 Feb 2009

Address #4: Po Box 2296, Auckland 1015

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address #5: Same As Above

Physical address used from 09 Mar 2001 to 26 Feb 2009

Address #6: Mgi Wilson Elliot, Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address #7: Level 8, Norwich House, 175 Queen Street, Auckland

Physical address used from 26 May 2000 to 09 Mar 2001

Address #8: Level 8, Norwich House, 175 Queen Street, Auckland

Registered address used from 26 May 2000 to 14 Feb 2003

Address #9: 1st Floor Asb Bank, Great South Road, Southmall, Manurewa

Registered address used from 11 Mar 1998 to 26 May 2000

Address #10: Omaha Management Systems Limited, Asb Building, 1st Floor, Great South Road, Manurewa

Physical address used from 11 Mar 1998 to 26 May 2000

Address #11: 79 Lynden Avenue, Northcote

Registered address used from 10 Aug 1996 to 11 Mar 1998

Address #12: Loudon Hough, 1st Floor, Asb Building, Manurewa

Registered address used from 06 Jul 1996 to 10 Aug 1996

Address #13: 79 Lynden Avenue, Northcote, Auckland

Registered address used from 06 Jul 1996 to 06 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 3250000

Annual return filing month: February

Annual return last filed: 02 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3250000
Other (Other) 644 885 389 - Howden Pacific Holdings Pty Ltd Sydney
New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hay, Andrew John Whenuapai
Auckland
Entity Octavian Limited
Shareholder NZBN: 9429033519876
Company Number: 1922930
Auckland Central
Auckland
1010
New Zealand
Entity Jrl Trustee Limited
Shareholder NZBN: 9429030992252
Company Number: 3504052
Auckland Central
Auckland
1010
New Zealand
Individual McMillan, Jill Carol Greenhithe
Auckland
Entity Octavian Limited
Shareholder NZBN: 9429033519876
Company Number: 1922930
1-3 Albert Street
Auckland
1010
New Zealand
Entity Jrl Trustee Limited
Shareholder NZBN: 9429030992252
Company Number: 3504052
Mt Wellington
Auckland
1640
New Zealand
Individual McMillan, Jillian Carol Rd 2
Waimauku
0882
New Zealand
Individual Hay, Andrew John Rd 3
Riverhead
0793
New Zealand
Individual McMillan, Allan Garnet Rd 2
Waimauku
0882
New Zealand
Individual McMillan, Allan Garnet Rd 2
Waimauku
0882
New Zealand
Individual Moore, Helen Martha St Marys Bay
Auckland
Entity Apex Marketing Limited
Shareholder NZBN: 9429038369940
Company Number: 712928
81 Carlton Gore Road
Newmarket, Auckland
1023
New Zealand
Individual Moore, Michael John St Marys Bay
Auckland
Entity Apex Marketing Limited
Shareholder NZBN: 9429038369940
Company Number: 712928
Entity Caromb Limited
Shareholder NZBN: 9429037292362
Company Number: 1028822
Individual Beckett, Amanda Silvia Mary Mt Eden
Auckland
Entity Apex Marketing Limited
Shareholder NZBN: 9429038369940
Company Number: 712928
81 Carlton Gore Road
Newmarket, Auckland
1023
New Zealand
Individual Beckett, John Colin Robert Mt Eden
Auckland
Individual McMillan, Jill Carol Greenhithe
Auckland
Entity Caromb Limited
Shareholder NZBN: 9429037292362
Company Number: 1028822
Entity Apex Marketing Limited
Shareholder NZBN: 9429038369940
Company Number: 712928
Individual Hay, Andrew John Whenuapai
Auckland
Directors

Andre Johan Louw - Director

Appointment date: 31 Jul 2023

ASIC Name: Howden Insurance Brokers (australia) Pty Ltd

Address: Kurraba Point, New South Wales, 2089 Australia

Address used since 31 Jul 2023


Matthew Joseph Bacon - Director

Appointment date: 31 Aug 2023

ASIC Name: Howden Insurance Brokers (australia) Pty Ltd

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 13 Dec 2024

Address: Queenscliff, New South Wales, 2096 Australia

Address used since 31 Aug 2023


Andrew John Hay - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 31 Aug 2023

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 01 Dec 2020

Address: Whenuapai, Auckland, 0814 New Zealand

Address used since 01 May 2000

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 03 Jul 2019


Jillian Carol McMillan - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 31 Aug 2023

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 31 Jul 2015


James Barry Mcghie - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 31 Aug 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jul 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Nov 2016


Michael John Moore - Director (Inactive)

Appointment date: 31 Oct 1984

Termination date: 18 Dec 2013

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2007


Helen Martha Moore - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 18 Dec 2013

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2007


John Colin Robert Beckett - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 13 Dec 2006

Address: Mt Eden, Auckland,

Address used since 01 Aug 2004


Janet Eleanor Moore - Director (Inactive)

Appointment date: 31 Oct 1984

Termination date: 29 Jul 1996

Address: Northcote,

Address used since 31 Oct 1984

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House