Huia Private Reserve Limited was registered on 15 Aug 1939 and issued an NZ business number of 9429040744476. This registered LTD company has been managed by 26 directors: Richard Wayne Turner - an active director whose contract began on 23 Aug 1996,
Barry Graham Hinton - an active director whose contract began on 12 Aug 2005,
Hermione Jaqueline Grimm - an active director whose contract began on 28 Sep 2013,
Nathan Allan Gorter-Smith - an active director whose contract began on 18 Dec 2021,
Philip James White - an active director whose contract began on 18 Dec 2021.
According to BizDb's database (updated on 21 Apr 2024), this company registered 1 address: The Secretary, 18 Hepper Street, New Lynn, Auckland, 0600 (category: office, postal).
Until 18 Sep 2013, Huia Private Reserve Limited had been using 18 Hepper Street, New Lynn, Auckland as their physical address.
A total of 67500 shares are allocated to 19 groups (27 shareholders in total). As far as the first group is concerned, 24650 shares are held by 1 entity, namely:
Small Shareholders, Various Other (an individual) located at New Lynn, Auckland.
Then there is a group that consists of 1 shareholder, holds 2.96% shares (exactly 2000 shares) and includes
Hinton, Barry Graham - located at Waitakere, Auckland.
The 3rd share allocation (3600 shares, 5.33%) belongs to 1 entity, namely:
Walker, Andrew Davidson, located at New Lynn, Auckland (an individual). Huia Private Reserve Limited is categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Principal place of activity
The Secretary, 18 Hepper Street, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 18 Hepper Street, New Lynn, Auckland New Zealand
Physical address used from 12 Jun 1997 to 18 Sep 2013
Address #2: 18 Hepper Street, New Lynn, Auckland 1007 New Zealand
Registered address used from 23 Sep 1996 to 18 Sep 2013
Address #3: 70 Symonds Street, Auckland
Registered address used from 23 Sep 1996 to 23 Sep 1996
Address #4: C/o Turners & Growers Ltd, City Markets Customs St W, Auckland
Registered address used from 29 Jun 1993 to 23 Sep 1996
Basic Financial info
Total number of Shares: 67500
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24650 | |||
Individual | Small Shareholders, Various Other |
New Lynn Auckland New Zealand |
07 Sep 2006 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Hinton, Barry Graham |
Waitakere Auckland 0614 New Zealand |
07 Sep 2006 - |
Shares Allocation #3 Number of Shares: 3600 | |||
Individual | Walker, Andrew Davidson |
New Lynn Auckland 0600 New Zealand |
15 Aug 1939 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Turner, Kenneth Ernest |
Huia Auckland 0604 New Zealand |
15 Aug 1939 - |
Shares Allocation #5 Number of Shares: 11500 | |||
Individual | Davis, Caroline Louise |
Kamo Whangarei 0112 New Zealand |
31 Aug 2021 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Pieters, Beverly Margaret |
R D 3 Te Puke 3183 New Zealand |
07 Sep 2006 - |
Shares Allocation #7 Number of Shares: 1200 | |||
Individual | Turner, Jeffery John |
Mount Albert Auckland 1025 New Zealand |
15 Aug 1939 - |
Shares Allocation #8 Number of Shares: 2850 | |||
Individual | Turner, Campbell Edward |
Fairfield Hamilton 3214 New Zealand |
31 Aug 2021 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Dillner, Kathleen Marjorie |
Drury Drury 2113 New Zealand |
15 Aug 1939 - |
Individual | Kathleen Marjorie Dillner |
Drury Drury 2113 New Zealand |
15 Aug 1939 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Tallon, Mary Elaine |
Morningside Auckland 1022 New Zealand |
15 Aug 1939 - |
Individual | Mary Elaine Tallon |
Morningside Auckland 1022 New Zealand |
15 Aug 1939 - |
Shares Allocation #11 Number of Shares: 2100 | |||
Individual | Turner, Maxwell Lloyd |
Pyes Pa Tauranga 3112 New Zealand |
15 Aug 1939 - |
Individual | Maxwell Lloyd Turner |
Pyes Pa Tauranga 3112 New Zealand |
15 Aug 1939 - |
Shares Allocation #12 Number of Shares: 7200 | |||
Individual | Turner, Adam Reay |
Huia Auckland 0604 New Zealand |
25 Aug 2014 - |
Shares Allocation #13 Number of Shares: 1800 | |||
Individual | Turner, Stephen James |
Rd 4 Albany 0794 New Zealand |
15 Aug 1939 - |
Individual | Stephen James Turner |
Rd 4 Albany 0794 New Zealand |
15 Aug 1939 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Davison, Jill Vera |
Rd 2 Katikati 3178 New Zealand |
07 Sep 2006 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Hinton, Paul Mervyn |
Scarborough, Rd 1 Timaru 7971 New Zealand |
07 Sep 2006 - |
Shares Allocation #16 Number of Shares: 1000 | |||
Individual | Jubinville, Grant Andrew |
Huia Auckland 0604 New Zealand |
15 Aug 1939 - |
Individual | Grant Andrew Jubinville |
Huia Auckland 0604 New Zealand |
15 Aug 1939 - |
Shares Allocation #17 Number of Shares: 2000 | |||
Individual | Jubinville, Dorothy Merle |
Sandringham Auckland 1025 New Zealand |
15 Aug 1939 - |
Individual | Dorothy Merle Jubinville |
Sandringham Auckland 1025 New Zealand |
15 Aug 1939 - |
Shares Allocation #18 Number of Shares: 1000 | |||
Individual | Turner, Peter Lawry |
Mount Albert Auckland 1025 New Zealand |
15 Aug 1939 - |
Individual | Peter Lawry Turner |
Mount Albert Auckland 1025 New Zealand |
15 Aug 1939 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Turner, Richard Wayne |
Whitianga Whitianga 3510 New Zealand |
15 Aug 1939 - |
Individual | Richard Wayne Turner |
Whitianga Whitianga 3510 New Zealand |
15 Aug 1939 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Shirley Margaret |
Mairangi Bay Auckland 0630 New Zealand |
02 Oct 2014 - 28 Aug 2020 |
Individual | Turner, Neville Brian |
Hillcrest Auckland 0627 New Zealand |
02 Oct 2014 - 28 Aug 2020 |
Individual | Turner, Mark Rodney |
Point Chevalier Auckland 1022 New Zealand |
15 Aug 1939 - 28 Aug 2020 |
Individual | Mansell, Graham Charles |
Opito Bay R D 2 Whitianga New Zealand |
07 Sep 2006 - 28 Aug 2020 |
Individual | Turner, Clifford Roy |
Khandallah Wellington 6035 New Zealand |
07 Sep 2006 - 28 Aug 2020 |
Individual | Turner, Helen Marjorie |
Huia Auckland 0604 New Zealand |
15 Aug 1939 - 31 Aug 2021 |
Individual | Turner, John Penman |
Mt Albert Auckland 1003 |
15 Aug 1939 - 02 Oct 2014 |
Individual | Hinton, Mervyn Robert |
Riverland Road R D 2, Kumeu |
15 Aug 1939 - 07 Sep 2006 |
Individual | Hinton, Norman Edward |
Claremont Rd4 Timaru 7974 New Zealand |
15 Aug 1939 - 30 Aug 2023 |
Individual | Turner, Gordon Ernest |
Huia Auckland 1007 |
15 Aug 1939 - 25 Aug 2014 |
Individual | Tallon, Simon Jeffery |
York Bay Eastbourne, Wellington New Zealand |
14 Aug 2009 - 02 Oct 2014 |
Individual | Turner, Gabrielle Doreen |
Epsom Auckland 1023 New Zealand |
15 Aug 1939 - 28 Aug 2020 |
Individual | Hinton, June |
Rd 2 Kumeu Auckland 0892 New Zealand |
07 Sep 2006 - 28 Aug 2020 |
Individual | Turner, Edward Robert |
Fairfield Hamilton 3214 New Zealand |
15 Aug 1939 - 31 Aug 2021 |
Individual | Davis, Caroline Lousie |
Kamo Whangarei 0112 New Zealand |
02 Oct 2014 - 28 Aug 2020 |
Individual | Turner, Ross Lindsay |
Narrow Neck Auckland 0624 New Zealand |
15 Aug 1939 - 28 Aug 2020 |
Individual | Logan, Paul Anthony |
Rd 4 Waiuku 2684 New Zealand |
07 Sep 2006 - 28 Aug 2020 |
Individual | Medland, Dawn Gwendoline |
Epsom Auckland 1023 New Zealand |
07 Sep 2006 - 28 Aug 2020 |
Individual | Mervyn Robert Hinton |
Riverland Road R D 2, Kumeu |
15 Aug 1939 - 07 Sep 2006 |
Individual | Gordon Ernest Turner |
Huia Auckland 1007 |
15 Aug 1939 - 25 Aug 2014 |
Individual | John Penman Turner |
Mt Albert Auckland 1003 |
15 Aug 1939 - 02 Oct 2014 |
Richard Wayne Turner - Director
Appointment date: 23 Aug 1996
Address: Paeroa, Paeroa, 3640 New Zealand
Address used since 03 Jul 2019
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Sep 2015
Barry Graham Hinton - Director
Appointment date: 12 Aug 2005
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 15 Jul 2019
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 01 Sep 2015
Hermione Jaqueline Grimm - Director
Appointment date: 28 Sep 2013
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 16 Aug 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Sep 2016
Nathan Allan Gorter-smith - Director
Appointment date: 18 Dec 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 18 Dec 2021
Philip James White - Director
Appointment date: 18 Dec 2021
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 18 Dec 2021
Howard Adrian Logan - Director
Appointment date: 18 Dec 2021
Address: Huia, Auckland, 0604 New Zealand
Address used since 18 Dec 2021
Andrew Grahame Turner - Director
Appointment date: 01 Oct 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 2022
Linley Ann Wood - Director
Appointment date: 30 Sep 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Sep 2023
Nicole Lisa Turner - Director
Appointment date: 30 Sep 2023
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 01 Nov 2023
Clifford Roy Turner - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 30 Sep 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Sep 1997
Mark Rodney Turner - Director (Inactive)
Appointment date: 15 Aug 2009
Termination date: 30 Sep 2023
Address: Point Chevalier, Auckland 1022, 1022 New Zealand
Address used since 01 Sep 2015
Jeffery John Turner - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 01 Oct 2022
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Sep 2015
Maxwell Lloyd Turner - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 18 Dec 2021
Address: Pyes Pa, Tauranga,, 3112 New Zealand
Address used since 12 Aug 2007
Helen Marjorie Turner - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 14 Apr 2021
Address: Huia, Auckland, 0604 New Zealand
Address used since 01 Aug 2014
Adam Reay Turner - Director (Inactive)
Appointment date: 24 Sep 2016
Termination date: 14 Apr 2021
Address: Huia, Auckland, 0604 New Zealand
Address used since 24 Sep 2016
Kenneth Ernest Turner - Director (Inactive)
Appointment date: 29 Sep 2007
Termination date: 24 Sep 2016
Address: Huia, Auckland, 0604 New Zealand
Address used since 01 Aug 2014
Ross Lindsay Turner - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 28 Sep 2013
Address: Devonport, Auckland 9,
Address used since 26 Sep 1997
Elizabeth Margaret Wood - Director (Inactive)
Appointment date: 30 Sep 2000
Termination date: 15 Aug 2009
Address: Mt Albert, Auckland,
Address used since 30 Sep 2000
Gordon Ernest Turner - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 29 Sep 2007
Address: Huia, Auckland,
Address used since 19 Oct 1988
Norman Edward Hinton - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 12 Aug 2005
Address: Blockhouse Bay, Auckland,
Address used since 19 Oct 1988
Mark Rodney Turner - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 30 Sep 2000
Address: Pt Chevalier,
Address used since 14 Aug 1995
Phillip Raymond Turner - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 26 Sep 1997
Address: Mt Roskill, Auckland,
Address used since 14 Aug 1995
Stephen James Turner - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 26 Sep 1997
Address: R D 4, Dairy Flat,
Address used since 14 Aug 1995
Paul Anthony Logan - Director (Inactive)
Appointment date: 23 Aug 1996
Termination date: 26 Sep 1997
Address: R D 4, Waiuku,
Address used since 23 Aug 1996
Arnold Reay Turner - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 12 Jul 1996
Address: Titirangi,
Address used since 19 Oct 1988
Grahame Harvey Turner - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 14 Aug 1995
Address: Auckland 9,
Address used since 19 Oct 1988
Waitakere Education Sector Trust
18 Hepper Street
Yajal Investment Limited
16 Mason Street
Entertainment Pr Limited
26 Mason Street
Click-clack Productions Limited
26 Mason Street
J & M Mackenzie Deliveries Limited
22a Mason Street
Alf And Pat Whitehead Trustee Limited
27 Mason Street
Abbey Way Investments Limited
24 Veronica Street
Franceone Limited
1/12 Vardon Road
Grace Chan Company Limited
138 Astley Avenue
Js Property Investment Nz Limited
2-459 Blockhouse Bay Road
Kaurilands Garage Limited
70 Park Road
Kr Consultants Limited
Unit 3/20 Portage Road