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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9719714 | |||
Other (Other) | Cc21071 - New Zealand Fruitgrowers' Charitable Trust |
Wellington Central Wellington 6011 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Fruitgrowers Charitable Trust Company Number: 288608 |
Huddart Parker Building Post Office Square, Wellington |
15 Mar 1962 - 02 Feb 2018 |
Entity | Sievwrights Office Services Limited Shareholder NZBN: 9429037768423 Company Number: 924231 |
15 Mar 1962 - 03 Feb 2005 | |
Entity | Printing Industries New Zealand Incorporated Company Number: 215587 |
15 Mar 1962 - 03 Feb 2005 | |
Entity | Sievwrights Office Services Limited Shareholder NZBN: 9429037768423 Company Number: 924231 |
15 Mar 1962 - 03 Feb 2005 | |
Entity | New Zealand Fruitgrowers Charitable Trust Company Number: 288608 |
Huddart Parker Building Post Office Square, Wellington |
15 Mar 1962 - 02 Feb 2018 |
Entity | Printing Industries New Zealand Incorporated Company Number: 215587 |
15 Mar 1962 - 03 Feb 2005 |
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
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
61 Molesworth Street Limited
Level 6
Athh Limited
Level 6
Civic Centre Holdings Limited
Level 6
Customs Holdings Limited
Level 6
Prime Property Limited
Level 6
Rongotai Estates Limited
Level 6