Shortcuts

Henry Hughes Ip Limited

Type: NZ Limited Company (Ltd)
9429040974125
NZBN
883
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Aug 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 18731
Individual Moore, David Rangi Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 18731
Individual Nowak, David Allan Paparangi
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 18731
Individual Szentivanyi, Elena Jane Mt Victoria
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callus, Francis George Johnsonville
Wellington
6037
New Zealand
Individual Eftimov, Mark Christopher Oriental Bay
Wellington
6011
New Zealand
Individual Eftimov, Mark Christopher Oriental Bay
Wellington
6011
New Zealand
Individual Callus, Francis George Woodridge
Wellington
6037
New Zealand
Individual Doucas, Margaret Wellington
Individual Sullivan, Barbara M Wellington
Individual Margaret Doucas Wellington
Individual Barbara M Sullivan Wellington
Directors

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

Nearby companies

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