Htc Limited, a registered company, was started on 04 Aug 1981. 9429032125788 is the NZ business number it was issued. "Industrial machinery or equipment wholesaling nec" (business classification F341930) is how the company is classified. The company has been supervised by 7 directors: Robb Frederick William Huskinson - an active director whose contract began on 19 Mar 2003,
Murray Gutry - an active director whose contract began on 28 Nov 2017,
Grant Stapleton - an active director whose contract began on 14 Oct 2021,
Alister John Lawrence - an inactive director whose contract began on 28 Nov 2017 and was terminated on 22 Aug 2019,
Isabella Kellock Huskinson - an inactive director whose contract began on 01 Sep 1992 and was terminated on 24 Jun 2009.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 29 Andrew Baxter Drive, Mangere, Auckland, 2022 (type: registered, delivery).
Htc Limited had been using C/-Walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland as their registered address until 07 Sep 2015.
Old names for this company, as we identified at BizDb, included: from 04 Dec 2001 to 25 Mar 2014 they were called H.t.c. Specialised Tooling Limited, from 04 Aug 1981 to 04 Dec 2001 they were called Hydraulic Tool Co Limited.
A total of 2000 shares are allocated to 3 shareholders (2 groups). The first group consists of 1999 shares (99.95 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.05 per cent).
Other active addresses
Address #4: 29 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand
Registered address used from 14 Sep 2023
Principal place of activity
29 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand
Registered & physical address used from 11 Oct 2010 to 07 Sep 2015
Address #2: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand
Physical & registered address used from 08 Oct 2010 to 11 Oct 2010
Address #3: C/-walthall & Associates Limited, Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 19 Apr 2005 to 08 Oct 2010
Address #4: Level 2, Bldg 5, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 20 Oct 1997 to 19 Apr 2005
Address #5: C./- Walthall & Associates, Level 1, Building 5, Central Park, 666 Great South Road, Penrose, Auckland
Physical address used from 20 Oct 1997 to 19 Apr 2005
Address #6: Level 2, Bldg 5, Central Park, 666 Great South Road, Penrose
Physical address used from 20 Oct 1997 to 20 Oct 1997
Address #7: 40 Masefield Street, Howick, Auckland
Registered address used from 04 Feb 1994 to 20 Oct 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Individual | Walthall, David |
Remuera Auckland New Zealand |
04 Aug 1981 - |
Individual | Huskinson, Robb Frederick William |
Rd 1 Howick 2571 New Zealand |
13 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Huskinson, Robb Frederick William |
Rd 1 Howick 2571 New Zealand |
13 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huskinson, Roy Frederick |
Howick Auckland |
04 Aug 1981 - 13 Jul 2009 |
Individual | Huskinson, Roy Frederick |
Howick Auckland |
04 Aug 1981 - 13 Jul 2009 |
Individual | Huskinson, Isabelle Kellock |
Howick Auckland |
04 Aug 1981 - 25 Jun 2021 |
Individual | Huskinson, Robb Frederick William |
Whitford ,rd 1 Auckland New Zealand |
04 Aug 1981 - 30 Sep 2010 |
Individual | Huskinson, Isabelle Kellock |
Howick Auckland |
04 Aug 1981 - 25 Jun 2021 |
Robb Frederick William Huskinson - Director
Appointment date: 19 Mar 2003
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Jul 2015
Murray Gutry - Director
Appointment date: 28 Nov 2017
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 28 Nov 2017
Grant Stapleton - Director
Appointment date: 14 Oct 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Oct 2021
Alister John Lawrence - Director (Inactive)
Appointment date: 28 Nov 2017
Termination date: 22 Aug 2019
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 28 Nov 2017
Isabella Kellock Huskinson - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 24 Jun 2009
Address: Howick, Auckland,
Address used since 01 Sep 1992
Roy Frederick Huskinson - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 24 Jun 2009
Address: Howick, Auckland,
Address used since 01 Sep 1992
John Jeffrey Boyd - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 01 Sep 2000
Address: East Tamaki, Auckland,
Address used since 20 Mar 1995
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Forge Fasteners Limited
151d Unit E Marua Road
Fribesco Limited
4 / 160 Mount Smart Road
Industrial Tooling Limited
51b Empire Road
Machinery & Industrial Supplies Limited
1 Kimberley Road
Prentice Pacific Trading Limited
C/-kuan Yap & Associates
Smc Corporation (nz) Limited
5 Pacific Rise