Huggy Media Limited, a removed company, was incorporated on 26 Jun 2017. 9429046206381 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been supervised by 2 directors: Paul Bruce Hancox - an active director whose contract started on 26 Jun 2017,
Emily Kate Bonham Hancox - an active director whose contract started on 26 Jun 2017.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Tiri Road, Milford, Auckland, 0620 (category: registered, physical).
Huggy Media Limited had been using 195 Hurstmere Road, Takapuna, Auckland as their physical address until 24 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 90 shares (90 per cent).
Previous addresses
Address: 195 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 21 May 2020 to 24 May 2021
Address: Suite A Floor 6, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Jun 2019 to 24 May 2021
Address: 65b Park Rise, Campbells Bay, Auckland, 0630 New Zealand
Physical address used from 20 Jun 2019 to 21 May 2020
Address: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2017 to 20 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Hancox, Emily Kate Bonham |
Milford Auckland 0620 New Zealand |
26 Jun 2017 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Hancox, Paul Bruce |
Takapuna Auckland 0622 New Zealand |
26 Jun 2017 - |
Paul Bruce Hancox - Director
Appointment date: 26 Jun 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 May 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Jun 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 12 Jun 2019
Emily Kate Bonham Hancox - Director
Appointment date: 26 Jun 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 May 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Jun 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 12 Jun 2019
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Durbin Holding Limited
Level 6, East On Quay
R Bull Enterprises Limited
Level 6, Nzinvest House
Picinini Property Invest Limited
Level 6, East On Quay
Bmagic Limited
Level 6 East On Quay
Futurity Properties Limited
Level 6, East On Quay
Mann Family Custodians Limited
Level 6, East On Quay
Tobiah Limited
32 Mahuhu Crescent
Wattsy Limited
Level 6, East On Quay
Yajal Investment Limited
Level 6, East On Quay