Henry Hughes Ip Limited was registered on 07 Nov 1910 and issued a business number of 9429040974125. The registered LTD company has been supervised by 8 directors: Elena Jane Szentivanyi - an active director whose contract started on 01 Apr 2002,
David Rangi Moore - an active director whose contract started on 29 Mar 2018,
David Allan Nowak - an active director whose contract started on 29 Mar 2018,
Francis George Callus - an inactive director whose contract started on 27 Apr 1992 and was terminated on 02 May 2022,
Mark Christopher Eftimov - an inactive director whose contract started on 27 Apr 1992 and was terminated on 02 May 2022.
As stated in BizDb's information (last updated on 26 Apr 2024), the company filed 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Up until 06 Aug 2010, Henry Hughes Ip Limited had been using 50 Customhouse Quay, Wellington as their registered address.
BizDb identified other names used by the company: from 07 Nov 1910 to 03 Jul 2014 they were named Henry Hughes Limited, from 07 Nov 1910 to 03 Jul 2014 they were named Henry Hughes Limited.
A total of 56193 shares are issued to 3 groups (3 shareholders in total). In the first group, 18731 shares are held by 1 entity, namely:
Moore, David Rangi (an individual) located at Johnsonville, Wellington postcode 6037.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 18731 shares) and includes
Nowak, David Allan - located at Paparangi, Wellington.
The third share allotment (18731 shares, 33.33%) belongs to 1 entity, namely:
Szentivanyi, Elena Jane, located at Mt Victoria, Wellington (an individual).
Previous addresses
Address: 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 12 Sep 2008 to 06 Aug 2010
Address: 99-105 Customhouse Quay, Wellington
Registered & physical address used from 21 Nov 2007 to 12 Sep 2008
Address: Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 24 Sep 2007 to 21 Nov 2007
Address: Horwath Strategy (wellington) Ltd, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 07 May 2005 to 24 Sep 2007
Address: Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 07 May 2005 to 21 Nov 2007
Address: C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 12 Jan 1998 to 07 May 2005
Address: 32 Waring Taylor St, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/- Horwath Wellington Ltd, P O Box 2419, Wellington, Aaaah8aakaaawqqaba
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Horwath & Horwath, Level 2, 32 Waring Tyalor Street, Wellington
Registered address used from 30 Sep 1996 to 12 Jan 1998
Address: 138 The Terrace, Wellington
Registered address used from 15 May 1995 to 30 Sep 1996
Basic Financial info
Total number of Shares: 56193
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18731 | |||
Individual | Moore, David Rangi |
Johnsonville Wellington 6037 New Zealand |
18 Aug 2017 - |
Shares Allocation #2 Number of Shares: 18731 | |||
Individual | Nowak, David Allan |
Paparangi Wellington 6037 New Zealand |
18 Aug 2017 - |
Shares Allocation #3 Number of Shares: 18731 | |||
Individual | Szentivanyi, Elena Jane |
Mt Victoria Wellington New Zealand |
07 Nov 1910 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callus, Francis George |
Johnsonville Wellington 6037 New Zealand |
29 Mar 2004 - 02 May 2022 |
Individual | Eftimov, Mark Christopher |
Oriental Bay Wellington 6011 New Zealand |
07 Nov 1910 - 02 May 2022 |
Individual | Eftimov, Mark Christopher |
Oriental Bay Wellington 6011 New Zealand |
07 Nov 1910 - 02 May 2022 |
Individual | Callus, Francis George |
Woodridge Wellington 6037 New Zealand |
29 Mar 2004 - 02 May 2022 |
Individual | Doucas, Margaret |
Wellington |
07 Nov 1910 - 18 Aug 2017 |
Individual | Sullivan, Barbara M |
Wellington |
07 Nov 1910 - 01 May 2018 |
Individual | Margaret Doucas |
Wellington |
07 Nov 1910 - 18 Aug 2017 |
Individual | Barbara M Sullivan |
Wellington |
07 Nov 1910 - 01 May 2018 |
Elena Jane Szentivanyi - Director
Appointment date: 01 Apr 2002
Address: Mt Victoria, Wellington, 6001 New Zealand
Address used since 11 Apr 2016
David Rangi Moore - Director
Appointment date: 29 Mar 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 29 Mar 2018
David Allan Nowak - Director
Appointment date: 29 Mar 2018
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 29 Mar 2018
Francis George Callus - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 02 May 2022
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 18 Apr 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 11 Apr 2017
Mark Christopher Eftimov - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 02 May 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Sep 2010
Barbara M Sullivan - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 02 May 2018
Address: Wellington, 6023 New Zealand
Address used since 11 Apr 2016
Margaret Doucas - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 25 Feb 2016
Address: Wellington, New Zealand
Address used since 27 Apr 1992
Brian Kenneth Burton - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 18 Jan 1998
Address: Wellington,
Address used since 27 Apr 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace