Historic Forts Of Auckland Limited was incorporated on 11 Jun 2010 and issued a number of 9429031535847. This registered LTD company has been supervised by 9 directors: Patricia Mary Stafford-Bush - an active director whose contract began on 11 Jun 2010,
John Francis Hyde - an active director whose contract began on 11 Jun 2010,
Barry Donald Dreyer - an active director whose contract began on 11 Jun 2010,
John Russell Glackin - an inactive director whose contract began on 11 Jun 2010 and was terminated on 18 Sep 2023,
Michael Herbert Pritchard - an inactive director whose contract began on 11 Jun 2010 and was terminated on 23 Nov 2018.
According to our database (updated on 21 Feb 2024), this company uses 1 address: Flat 9, 21 Clifton Road, Hauraki, Auckland, 0622 (category: postal, office).
Up to 06 Sep 2019, Historic Forts Of Auckland Limited had been using 129D Onewa Road, Northcote, Auckland as their physical address.
A total of 1 share is allotted to 1 group (4 shareholders in total). As far as the first group is concerned, 1 share is held by 4 entities, namely:
Stafford-Bush, Patricia Mary (an individual) located at Bayswater 0622,
Glackin, John Russell (an individual) located at Hauraki, North Shore City,
Dreyer, Barry Donald (an individual) located at Mellons Bay, Manukau 2014. Historic Forts Of Auckland Limited was classified as "Tour guide service" (ANZSIC N722040).
Principal place of activity
Flat 9, 21 Clifton Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: 129d Onewa Road, Northcote, Auckland, 0627 New Zealand
Physical address used from 12 Feb 2015 to 06 Sep 2019
Address #2: 129d Onewa Road, Northcote, Auckland, 0627 New Zealand
Registered address used from 12 Feb 2014 to 06 Sep 2019
Address #3: L11/bdo Tower, 120 Albert St, Auckland, 1141 New Zealand
Physical address used from 22 Mar 2011 to 12 Feb 2015
Address #4: L11/bdo Tower, 120 Albert St, Auckland, 1141 New Zealand
Registered address used from 22 Mar 2011 to 12 Feb 2014
Address #5: 35 Junction Road, Waiheke Island, Auckland 1081 New Zealand
Registered & physical address used from 11 Jun 2010 to 22 Mar 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 06 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Stafford-bush, Patricia Mary |
Bayswater 0622 New Zealand |
11 Jun 2010 - |
Individual | Glackin, John Russell |
Hauraki North Shore City New Zealand |
11 Jun 2010 - |
Individual | Dreyer, Barry Donald |
Mellons Bay Manukau 2014 New Zealand |
11 Jun 2010 - |
Individual | Hyde, John Francis |
Devonport New Zealand |
11 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pritchard, Michael Herbert |
Devonport New Zealand |
11 Jun 2010 - 04 Feb 2019 |
Individual | Sowden, Kenneth Mandeno |
Waiheke Island New Zealand |
11 Jun 2010 - 17 Feb 2012 |
Individual | Hopkinson, Francis Edward |
Devonport 0624 New Zealand |
11 Jun 2010 - 17 Feb 2012 |
Individual | Rayner, William Wynyard |
Devonport 0744 New Zealand |
11 Jun 2010 - 03 Feb 2014 |
Individual | Cowan, Paul Anthony |
Waiheke Island New Zealand |
11 Jun 2010 - 17 Feb 2012 |
Ultimate Holding Company
Patricia Mary Stafford-bush - Director
Appointment date: 11 Jun 2010
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 15 Feb 2016
John Francis Hyde - Director
Appointment date: 11 Jun 2010
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Feb 2016
Barry Donald Dreyer - Director
Appointment date: 11 Jun 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 15 Feb 2016
John Russell Glackin - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 18 Sep 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Feb 2016
Michael Herbert Pritchard - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 23 Nov 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Feb 2016
William Wynyard Rayner - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 01 Jul 2013
Address: Devonport 0744, New Zealand
Address used since 11 Jun 2010
Kenneth Mandeno Sowden - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 23 Feb 2011
Address: Waiheke Island, New Zealand
Address used since 11 Jun 2010
Paul Anthony Cowan - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 01 Jan 2011
Address: Waiheke Island, New Zealand
Address used since 11 Jun 2010
Francis Edward Hopkinson - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 12 Dec 2010
Address: Devonport 0624, New Zealand
Address used since 11 Jun 2010
Thp Enterprises Limited
129a Onewa Road
Intax Ca Limited
129a Onewa Road
Conzex Limited
Suite 1, 129a Onewa Road
Mayamin Investments Limited
129a Onewa Road
Anchor Planning Limited
129a Onewa Road
Anchor Corporation Limited
129a Onewa Road
Allbaby Limited
1 Titiwai Place
Happygo Passenger & Trade Service Limited
12a Valley Road
Kcf Limited
F/162 Mokoia Rd
Sol Y Sombra Tours Limited
B1 / 129 Onewa Road
The Kiwi Bucket List Limited
40 Deuxberry Avenue
Xiaoxiong Trip Limited
6 Pupuke Road