Haunui International Limited, a registered company, was launched on 09 May 1979. 9429040392998 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company has been categorised. The company has been run by 6 directors: Faye Elizabeth Algie - an active director whose contract started on 17 May 1991,
Hugh Algie - an active director whose contract started on 01 Aug 1992,
Emma Louise Algie - an active director whose contract started on 12 Mar 2009,
Emma Louise Shaw - an inactive director whose contract started on 12 Mar 2009 and was terminated on 23 Jul 2019,
Tristan Geroge Hansen - an inactive director whose contract started on 01 Jun 2005 and was terminated on 04 Dec 2009.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Munros Road, Rd 2, Clevedon, 2582 (types include: registered, physical).
Haunui International Limited had been using 171 Luckens Road, West Harbour, Auckland as their registered address up to 28 Jul 2020.
Former names for the company, as we established at BizDb, included: from 08 Aug 2001 to 12 Apr 2002 they were named Haunui Investments Limited, from 06 Jul 2001 to 08 Aug 2001 they were named Haunui Trading Limited and from 09 May 1979 to 06 Jul 2001 they were named Haunui Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 34 shares (34%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 66 shares (66%).
Principal place of activity
25 Munros Road, Rd 2, Clevedon, 2582 New Zealand
Previous addresses
Address: 171 Luckens Road, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 12 Jun 2020 to 28 Jul 2020
Address: 681b Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 21 Apr 2011 to 12 Jun 2020
Address: 284 Upper Harbour Drive, Greenhithe, Auckland New Zealand
Physical address used from 05 Sep 1997 to 21 Apr 2011
Address: 57 Malborough Ave, Glenfield, Auckland 10
Physical address used from 05 Sep 1997 to 05 Sep 1997
Address: 57 Malborough Ave, Glenfield, Auckland 10
Registered address used from 04 Aug 1997 to 04 Aug 1997
Address: 284 Upper Harbour Drive, Greenhithe, Auckland New Zealand
Registered address used from 04 Aug 1997 to 21 Apr 2011
Address: 3 Tahu Cres, Sunnynook, Auckland
Registered address used from 02 Jul 1991 to 04 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Algie, Faye Elizabeth |
Rd 2 Clevedon 2582 New Zealand |
09 May 1979 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Algie, Hugh |
Rd 2 Clevedon 2582 New Zealand |
09 May 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Clive Reginald |
Greenhithe Auckland |
09 May 1979 - 18 Jul 2006 |
Individual | Hansen, Tristan George |
Albany Auckalnd, New Zealand |
28 Jun 2004 - 02 Oct 2009 |
Faye Elizabeth Algie - Director
Appointment date: 17 May 1991
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 20 Jul 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 17 Jun 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Jun 2020
Hugh Algie - Director
Appointment date: 01 Aug 1992
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 20 Jul 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 17 Jun 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Jun 2020
Emma Louise Algie - Director
Appointment date: 12 Mar 2009
Address: Avondale, Auckland, 1026 New Zealand
Address used since 17 Jun 2010
Emma Louise Shaw - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 23 Jul 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 17 Jun 2010
Tristan Geroge Hansen - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 04 Dec 2009
Address: Newmarket 1001, Auckland,
Address used since 01 Jun 2005
Helen Bates - Director (Inactive)
Appointment date: 17 May 1991
Termination date: 01 Aug 1992
Address: Glenfield, Auckland 10,
Address used since 17 May 1991
Brb Properties Limited
681 Rosebank Road
Apparel Logistic Limited
667 Rosebank Road
Avl Limited
Level 2
Sasa Investments Limited
Level 2
Ablekiwi Limited
Level 2
Road Law Limited
703 Rosebank Road
Boost Developments Limited
Level 2
Brookings Agencies Limited
14 Eastdale Road
Commonhealth New Zealand Limited
103a Mead Street
Electro Engineering Limited
33 Essex Street
Target Contract Services Limited
419c Rosebank Road
Ubercool Limited
60 Alverston Street