The Huskarls Limited was incorporated on 06 Oct 2016 and issued an NZ business identifier of 9429043362493. This registered LTD company has been managed by 6 directors: Alasdair Robert Mcnab - an active director whose contract started on 06 Oct 2016,
Hayden Mckenzie Asplet - an active director whose contract started on 06 Oct 2016,
Yuanxing Deng - an active director whose contract started on 06 Oct 2016,
Samuel David Batty - an active director whose contract started on 06 Oct 2016,
Matthew Nicholas Oades - an active director whose contract started on 06 Oct 2016.
As stated in our data (updated on 19 Mar 2024), the company registered 1 address: 56 Watea Road, Torbay, Auckland, 0630 (category: postal, office).
Until 12 Jun 2020, The Huskarls Limited had been using 1 Danbury Drive, Torbay, Auckland as their physical address.
A total of 3600 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Batty, Samuel David (a director) located at Avalon, Lower Hutt postcode 5011.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 600 shares) and includes
Chin, Claire Xing Yean - located at Avalon, Lower Hutt.
The third share allotment (600 shares, 16.67%) belongs to 1 entity, namely:
Asplet, Hayden Mckenzie, located at Korokoro, Lower Hutt (a director). The Huskarls Limited is classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
56 Watea Road, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 1 Danbury Drive, Torbay, Auckland, 0630 New Zealand
Physical address used from 06 Oct 2016 to 12 Jun 2020
Address #2: 1 Danbury Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 06 Oct 2016 to 07 Jul 2017
Basic Financial info
Total number of Shares: 3600
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Batty, Samuel David |
Avalon Lower Hutt 5011 New Zealand |
06 Oct 2016 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Chin, Claire Xing Yean |
Avalon Lower Hutt 5011 New Zealand |
06 Oct 2016 - |
Shares Allocation #3 Number of Shares: 600 | |||
Director | Asplet, Hayden Mckenzie |
Korokoro Lower Hutt 5012 New Zealand |
06 Oct 2016 - |
Shares Allocation #4 Number of Shares: 600 | |||
Director | Oades, Matthew Nicholas |
Torbay Auckland 0630 New Zealand |
06 Oct 2016 - |
Shares Allocation #5 Number of Shares: 600 | |||
Director | Mcnab, Alasdair Robert |
Lower Hutt Wellington 5010 New Zealand |
06 Oct 2016 - |
Shares Allocation #6 Number of Shares: 600 | |||
Director | Deng, Yuanxing |
Milford Auckland 0620 New Zealand |
06 Oct 2016 - |
Alasdair Robert Mcnab - Director
Appointment date: 06 Oct 2016
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 30 Nov 2021
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 04 Jul 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 06 Oct 2016
Hayden Mckenzie Asplet - Director
Appointment date: 06 Oct 2016
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 25 Jun 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Oct 2016
Yuanxing Deng - Director
Appointment date: 06 Oct 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Oct 2016
Samuel David Batty - Director
Appointment date: 06 Oct 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 25 Jun 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Oct 2016
Matthew Nicholas Oades - Director
Appointment date: 06 Oct 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Oct 2016
Claire Xing Yean Chin - Director
Appointment date: 06 Oct 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 25 Jun 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 Oct 2016
Tb Trustees 2015 Limited
2 Danbury Drive
Chalk Limited
2 Danbury Drive
Eiserman Holdings Limited
8 Danbury Drive
Probett Developments Limited
124 Stredwick Drive
Auckland Window Cleaning Limited
124 Stredwick Drive
Ambigo Properties Limited
17 Danbury Drive
Arrow Technology Limited
24 Awaruku Road
Atom It Solution Limited
98b Glamorgan Drive
Beer Cat Holdings Limited
42 Portobello Place
Bolleboom Limited
129 Weatherly Road
Celoces Limited
166 Stredwick Dr
Drobnic Invest Limited
106 Glenvar Road