Shortcuts

Howard Trading Limited

Type: NZ Limited Company (Ltd)
9429040442709
NZBN
100449
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 02 Sep 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 06 Jul 2023

Howard Trading Limited, a registered company, was registered on 31 Mar 1977. 9429040442709 is the NZBN it was issued. The company has been run by 11 directors: Anthony John Howard - an active director whose contract began on 05 Sep 1990,
Warren Anthony Long - an active director whose contract began on 01 Apr 2016,
Michael Powell Gapes - an active director whose contract began on 01 Apr 2016,
Alison Louise Howard - an active director whose contract began on 01 Apr 2016,
Gaine Frederick Roy Clarke - an active director whose contract began on 01 Apr 2021.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Howard Trading Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up to 02 Sep 2016.
More names for this company, as we found at BizDb, included: from 14 Sep 1979 to 05 Apr 1984 they were called Reo Finance Limited, from 31 Mar 1977 to 14 Sep 1979 they were called Pakuranga Furnishers Limited.
One entity controls all company shares (exactly 499999 shares) - Howard Trustee Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 01 Aug 2023

Previous addresses

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

Registered & physical address used from 01 Oct 2008 to 02 Sep 2016

Address #2: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 01 Oct 2002 to 01 Oct 2008

Address #3: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #4: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 01 Oct 2008

Address #5: M.g.i. Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #6: 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 01 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 499999
Entity (NZ Limited Company) Howard Trustee Limited
Shareholder NZBN: 9429031348638
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howard, Anthony John St Marys Bay
Auckland
1011
New Zealand
Individual Long, Warren Anthony Shamrock Park
Manukau
2016
New Zealand
Individual Howard, Anthony John 132 Halsey Street
Auckland
1010
New Zealand
Individual Howard, Anthony John St Marys Bay
Auckland
Individual Howard, Anthony John 132 Halsey Street
Auckland
1010
New Zealand
Individual Eliott, Graeme Meldrum Kohimarama
Auckland
Individual Francis, Nicholas George Epsom
Auckland
Directors

Anthony John Howard - Director

Appointment date: 05 Sep 1990

Address: 132 Halsey Street, Auckland, 1010 New Zealand

Address used since 17 Aug 2021

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Sep 1990


Warren Anthony Long - Director

Appointment date: 01 Apr 2016

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Apr 2016


Michael Powell Gapes - Director

Appointment date: 01 Apr 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2016


Alison Louise Howard - Director

Appointment date: 01 Apr 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Gaine Frederick Roy Clarke - Director

Appointment date: 01 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2021


Darren Keith Smart - Director

Appointment date: 01 Jan 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jan 2024


Graeme Meldrum Eliott - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 30 Sep 2009

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 Sep 2008


Warren Anthony Long - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 30 May 2008

Address: Howick, Auckland,

Address used since 01 Aug 2005


Gavin Roy Murdoch - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 31 Mar 2008

Address: Papakura, Auckland,

Address used since 01 Jan 2002


Nicholas George Francis - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 01 Jun 2006

Address: Epsom, Auckland,

Address used since 01 Aug 2005


Warren Roger Carter - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 01 Aug 2005

Address: Howick, Auckland,

Address used since 01 Jan 2002

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