Shortcuts

Huddart Parker Building Limited

Type: NZ Limited Company (Ltd)
9429040925561
NZBN
14242
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
L671230 Investment - Commercial Property
Industry classification description
Current address
Po Box 2175
Wellington
Wellington 6140
New Zealand
Postal address used since 09 Feb 2021
Level 4
20 Ballance Street
Wellington 6011
New Zealand
Office & delivery address used since 09 Feb 2021
Level 4
20 Ballance Street
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Feb 2021

Huddart Parker Building Limited, a registered company, was registered on 15 Mar 1962. 9429040925561 is the NZ business number it was issued. "L671230 Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been managed by 26 directors: Andrew Fenton - an active director whose contract began on 14 Nov 2005,
Richard Charles Curtis - an active director whose contract began on 01 May 2014,
Keith Harold Mackenzie - an active director whose contract began on 14 Dec 2016,
David Lawrence Paetz - an inactive director whose contract began on 29 Jun 2002 and was terminated on 14 Dec 2016,
Michael Thomas Gaffaney - an inactive director whose contract began on 05 Aug 1992 and was terminated on 01 May 2014.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Level 4, 20 Ballance Street, Wellington, 6011 (registered address),
Level 4, 20 Ballance Street, Wellington, 6011 (physical address),
Level 4, 20 Ballance Street, Wellington, 6011 (service address),
Po Box 2175, Wellington, Wellington, 6140 (postal address) among others.
Huddart Parker Building Limited had been using Level 4, Co-Operative Bank House, 20 Balance Street, Wellington as their registered address up until 17 Feb 2021.
A single entity owns all company shares (exactly 9719714 shares) - Cc21071 - New Zealand Fruitgrowers' Charitable Trust - located at 6011, Wellington Central, Wellington.

Addresses

Principal place of activity

Level 4, 20 Ballance Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, Co-operative Bank House, 20 Balance Street, Wellington, 6011 New Zealand

Registered address used from 19 Feb 2016 to 17 Feb 2021

Address #2: Level 4, Cooperative Bank House, 20 Balance Street, Wellington, 6011 New Zealand

Physical address used from 19 Feb 2016 to 17 Feb 2021

Address #3: Level 4, Co-op Bank Building, 14 Ballance Street, Wellington, 6143 New Zealand

Registered address used from 01 Mar 2013 to 19 Feb 2016

Address #4: Level 4, Co-op Bank Building, 14 Ballance Street, Wellington, 6143 New Zealand

Physical address used from 13 Feb 2013 to 19 Feb 2016

Address #5: Level 2, Huddart Parker Building, Post Office Square, Wellington New Zealand

Registered address used from 28 Jan 2003 to 01 Mar 2013

Address #6: Level 2, Huddart Parker Building, Post Office Square, Wellington New Zealand

Physical address used from 28 Jan 2003 to 13 Feb 2013

Address #7: 6th Floor Huddart Parker Building, Post Office Square, Wellington

Physical address used from 01 Jul 1997 to 28 Jan 2003

Address #8: Parks, 6th Floor Huddart Parker Building, Post Office Square, Wellington

Registered address used from 26 Jun 1997 to 28 Jan 2003

Contact info
64 4 4949974
04 Feb 2019 Phone
keith.mackenzie@nzfct.org.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
keith.mackenzie@nzfct.org.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9719714

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9719714
Other (Other) Cc21071 - New Zealand Fruitgrowers' Charitable Trust Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Fruitgrowers Charitable Trust
Company Number: 288608
Huddart Parker Building
Post Office Square, Wellington
Entity Sievwrights Office Services Limited
Shareholder NZBN: 9429037768423
Company Number: 924231
Entity Printing Industries New Zealand Incorporated
Company Number: 215587
Entity Sievwrights Office Services Limited
Shareholder NZBN: 9429037768423
Company Number: 924231
Entity New Zealand Fruitgrowers Charitable Trust
Company Number: 288608
Huddart Parker Building
Post Office Square, Wellington
Entity Printing Industries New Zealand Incorporated
Company Number: 215587
Directors

Andrew Fenton - Director

Appointment date: 14 Nov 2005

Address: Te Puke, 3183 New Zealand

Address used since 08 Feb 2017


Richard Charles Curtis - Director

Appointment date: 01 May 2014

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 09 Feb 2021

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 01 May 2014


Keith Harold Mackenzie - Director

Appointment date: 14 Dec 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Dec 2016


David Lawrence Paetz - Director (Inactive)

Appointment date: 29 Jun 2002

Termination date: 14 Dec 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Jan 2010


Michael Thomas Gaffaney - Director (Inactive)

Appointment date: 05 Aug 1992

Termination date: 01 May 2014

Address: Waikanae, 5036 New Zealand

Address used since 12 Jan 2010


John Albert Porter - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 07 Oct 2005

Address: Martinborough,

Address used since 30 Nov 1998


Martin Alan Clements - Director (Inactive)

Appointment date: 29 Jun 2002

Termination date: 07 Oct 2005

Address: Sumner, Christchurch,

Address used since 29 Jun 2002


Joan Lilian Grace - Director (Inactive)

Appointment date: 12 Dec 2002

Termination date: 07 Oct 2005

Address: Petone,

Address used since 12 Dec 2002


Warren Raymond Johnson - Director (Inactive)

Appointment date: 26 Feb 1990

Termination date: 03 Feb 2003

Address: Whitby, Porirua,

Address used since 26 Feb 1990


David Michael Rutherford - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 20 Nov 2002

Address: Wellington,

Address used since 10 May 2000


Murray Alexander Mccaw - Director (Inactive)

Appointment date: 16 Mar 2001

Termination date: 20 Nov 2002

Address: Wadestown, Wellington,

Address used since 16 Mar 2001


Gregory Robert James Peters - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 20 Nov 2002

Address: Karori, Wellington,

Address used since 20 Nov 2002


Bernard Paul Quinn - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 20 Nov 2002

Address: Wellington,

Address used since 20 Nov 2002


Andrew John Collins - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 29 Jun 2002

Address: Wadestown, Wellington,

Address used since 24 Jan 2001


Alastair Mckenzie Boyle - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 29 Jun 2002

Address: Wellington,

Address used since 01 Mar 2002


Bruce Stuart Robinson - Director (Inactive)

Appointment date: 26 Feb 1990

Termination date: 01 Mar 2002

Address: Lower Hutt,

Address used since 26 Feb 1990


Robert Anthony Fisher - Director (Inactive)

Appointment date: 25 Feb 1998

Termination date: 16 Mar 2001

Address: Epsom, Auckland,

Address used since 25 Feb 1998


William David Howie - Director (Inactive)

Appointment date: 26 Feb 1990

Termination date: 24 Jan 2001

Address: Lower Hutt,

Address used since 26 Feb 1990


David Leslie Moffett - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 10 May 2000

Address: Wadestown, Wellington,

Address used since 28 Jun 1996


Richard Alan Guy - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 12 Jun 1997

Address: Waipu,

Address used since 28 Jun 1996


Graeme Taylor - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 28 Jun 1996

Address: Blenheim,

Address used since 26 May 1995


George Robin Verry - Director (Inactive)

Appointment date: 14 May 1990

Termination date: 12 Jan 1996

Address: Wellington,

Address used since 14 May 1990


Graham William John Atkin - Director (Inactive)

Appointment date: 13 Mar 1993

Termination date: 26 May 1995

Address: Lower Hutt,

Address used since 13 Mar 1993


Edward Millais Harcourt - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 13 Sep 1993

Address: Wellington,

Address used since 13 Sep 1993


Edward James Tonks - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 13 Sep 1993

Address: Wellington,

Address used since 13 Sep 1993


Peter Colin Palmer - Director (Inactive)

Appointment date: 05 Aug 1992

Termination date: 05 Aug 1992

Address: Remuera, Auckland,

Address used since 05 Aug 1992

Nearby companies

Onions New Zealand Incorporated
Level 4, Co-operative Bank

Tomatoes New Zealand Incorporated
Level 4,co-operative Bank House

Summerfruit New Zealand Incorporated
Level 4

Potatoes New Zealand Incorporated
Potatoes New Zealand Incorporated

Segard Masurel (nz) Limited
20-26 Ballance Street,

Mtd1 Limited
110 Featherston Street