Shortcuts

The Huskarls Limited

Type: NZ Limited Company (Ltd)
9429043362493
NZBN
6121471
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
56 Watea Road
Torbay
Auckland 0630
New Zealand
Registered address used since 07 Jul 2017
56 Watea Road
Torbay
Auckland 0630
New Zealand
Physical & service address used since 12 Jun 2020
56 Watea Road
Torbay
Auckland 0630
New Zealand
Postal & office & delivery address used since 23 Jun 2020

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).

Addresses

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

Contact info
64 21 1328644
09 Jul 2018 Phone
huskarls.studio@gmail.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
huskarls.studio@gmail.com
09 Jul 2018 Email
http://huskarls.net
09 Jul 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 600
Director Batty, Samuel David Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Chin, Claire Xing Yean Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 600
Director Asplet, Hayden Mckenzie Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 600
Director Oades, Matthew Nicholas Torbay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 600
Director Mcnab, Alasdair Robert Lower Hutt
Wellington
5010
New Zealand
Shares Allocation #6 Number of Shares: 600
Director Deng, Yuanxing Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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

Similar companies

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