Hutec Engineering Limited was launched on 18 Sep 2015 and issued an NZ business number of 9429041976715. The registered LTD company has been managed by 4 directors: Jason William Hughes - an active director whose contract began on 18 Sep 2015,
Dean Aaron Van Den Anker - an active director whose contract began on 18 May 2020,
Russell Hampton Bannan - an active director whose contract began on 18 May 2020,
Nicholas John Murray - an inactive director whose contract began on 01 Aug 2016 and was terminated on 21 Oct 2020.
As stated in BizDb's database (last updated on 11 Apr 2024), the company filed 1 address: 10 Domain Road, Whakatane, 3120 (types include: physical, registered).
Up to 11 Apr 2016, Hutec Engineering Limited had been using 261 The Strand, Whakatane as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1198 shares are held by 1 entity, namely:
Hutec Group Limited (an entity) located at Whakatane postcode 3120.
The second group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Hutec Group Limited - located at Whakatane. Hutec Engineering Limited has been categorised as "Engineering consulting service nec" (business classification M692343).
Previous address
Address: 261 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 18 Sep 2015 to 11 Apr 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Entity (NZ Limited Company) | Hutec Group Limited Shareholder NZBN: 9429042269403 |
Whakatane 3120 New Zealand |
28 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Hutec Group Limited Shareholder NZBN: 9429042269403 |
Whakatane 3120 New Zealand |
28 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lpt Trustees No. 56 Limited Shareholder NZBN: 9429033129488 Company Number: 1986069 |
18 Sep 2015 - 28 Jun 2016 | |
Entity | Lpt Trustees No. 56 Limited Shareholder NZBN: 9429033129488 Company Number: 1986069 |
18 Sep 2015 - 28 Jun 2016 | |
Director | Hughes, Jason William |
Whakatane 3120 New Zealand |
18 Sep 2015 - 28 Jun 2016 |
Individual | Hughes, Rozelle Louise |
Whakatane 3120 New Zealand |
18 Sep 2015 - 28 Jun 2016 |
Ultimate Holding Company
Jason William Hughes - Director
Appointment date: 18 Sep 2015
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 17 Feb 2020
Address: Whakatane, 3120 New Zealand
Address used since 18 Sep 2015
Dean Aaron Van Den Anker - Director
Appointment date: 18 May 2020
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 18 May 2020
Russell Hampton Bannan - Director
Appointment date: 18 May 2020
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 18 May 2020
Nicholas John Murray - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 21 Oct 2020
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Aug 2016
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Automotive Consulting Services Limited
71 Mcalister Street
J. Sheaff Industrial Maintenance Limited
Chartered Accountants
Luca Engineering Services Limited
5 Richardson Street
Mountfort Consulting Limited
5 Richardson Street
Pc Engineering Services Limited
52 Commerce Street
Vaughan Developments Limited
Cnr Pyne & Mcalister Streets