Huvimoho Investments Limited was launched on 29 Nov 2010 and issued a number of 9429031296786. The registered LTD company has been managed by 3 directors: Terence Ivan Morris - an active director whose contract began on 29 Nov 2010,
Shirley Gail Hooper - an active director whose contract began on 01 Feb 2022,
Brendon Deane Vipond - an inactive director whose contract began on 29 Nov 2010 and was terminated on 30 Nov 2021.
As stated in BizDb's database (last updated on 21 Mar 2024), this company filed 1 address: 116E Cavendish Drive, Papatoetoe, Auckland, 2104 (type: physical, registered).
Up until 23 Feb 2017, Huvimoho Investments Limited had been using 1 Freight Place, Mangere, Auckland as their registered address.
A total of 12000 shares are issued to 1 group (3 shareholders in total). In the first group, 12000 shares are held by 3 entities, namely:
Hooper, Shirley Gail (an individual) located at Papamoa Beach, Papamoa postcode 3118,
Morris, Terence Ivan (a director) located at Papamoa Beach, Papamoa postcode 3118,
Hockly, Michael John (an individual) located at Albany, North Shore City postcode 0632. Huvimoho Investments Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 1 Freight Place, Mangere, Auckland, 2022 New Zealand
Registered address used from 06 May 2014 to 23 Feb 2017
Address: 10 Birman Close, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 04 May 2012 to 23 Feb 2017
Address: 69 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Registered address used from 09 May 2011 to 06 May 2014
Address: 69 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Physical address used from 09 May 2011 to 04 May 2012
Address: 69 Aintree Avenue, Mangere, Manukau, 2022 New Zealand
Registered & physical address used from 29 Nov 2010 to 09 May 2011
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Individual | Hooper, Shirley Gail |
Papamoa Beach Papamoa 3118 New Zealand |
29 Nov 2010 - |
Director | Morris, Terence Ivan |
Papamoa Beach Papamoa 3118 New Zealand |
29 Nov 2010 - |
Individual | Hockly, Michael John |
Albany North Shore City 0632 New Zealand |
29 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Donald Blair |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2010 - 11 Feb 2022 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
29 Nov 2010 - 18 Apr 2015 | |
Individual | Vipond, Brendon Deane |
Waihi Beach Waihi Beach 3611 New Zealand |
29 Nov 2010 - 11 Feb 2022 |
Individual | Vipond, Lesley Jane |
Waihi Beach Waihi Beach 3611 New Zealand |
29 Nov 2010 - 11 Feb 2022 |
Individual | Hukui, Feoi |
Mangere East Manukau 2024 New Zealand |
29 Nov 2010 - 18 Apr 2015 |
Individual | Hukui, Derrick |
Mangere East Manukau 2024 New Zealand |
29 Nov 2010 - 18 Apr 2015 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
29 Nov 2010 - 18 Apr 2015 |
Terence Ivan Morris - Director
Appointment date: 29 Nov 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 11 Apr 2011
Shirley Gail Hooper - Director
Appointment date: 01 Feb 2022
Address: Papamoa Beach, Papamoa Beach, 3118 New Zealand
Address used since 01 Feb 2022
Brendon Deane Vipond - Director (Inactive)
Appointment date: 29 Nov 2010
Termination date: 30 Nov 2021
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 16 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 Nov 2010
Sparks Brewing Limited
116e Cavendish Drive
Freedom Endeavour Limited
116e Cavendish Drive
Hooksy's Auto Repair Limited
116e Cavendish Drive
Gordon Maintenance Engineering Limited
116e Cavendish Drive
Pearce Property Investments Limited
116e Cavendish Drive
The Sign Studio Limited
116e Cavendish Drive
Aggarwal Developments Limited
132 Cavendish Drive
Atwal Investment Limited
1/103 Puhinui Road
Dbcl Developments Limited
C/-ian Knobloch
I Tech Investment And Trading Limited
49 Plunket Avenue
Irish Colleen Investments Limited
31 Grayson Avenue
Knight Investments Limited
31 Grayson Avenue