Shortcuts

Haunui International Limited

Type: NZ Limited Company (Ltd)
9429040392998
NZBN
105577
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
25 Munros Road
Rd 2
Clevedon 2582
New Zealand
Registered & physical & service address used since 28 Jul 2020

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%).

Addresses

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

Contact info
64 21 940372
23 Jul 2019 Phone
halgie@haunui.com
23 Jul 2019 Email
www.haunui.com
23 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 34
Individual Algie, Faye Elizabeth Rd 2
Clevedon
2582
New Zealand
Shares Allocation #2 Number of Shares: 66
Individual Algie, Hugh Rd 2
Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Clive Reginald Greenhithe
Auckland
Individual Hansen, Tristan George Albany
Auckalnd, New Zealand
Directors

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

Nearby companies

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

Similar companies