Huha Enterprises Limited, a registered company, was registered on 17 May 2005. 9429034776667 is the NZBN it was issued. "Bar - licensed" (ANZSIC H452010) is how the company was categorised. This company has been managed by 3 directors: Aroha Maria Dykes - an active director whose contract started on 17 May 2005,
Ngahuia Miriama Lott - an inactive director whose contract started on 17 May 2005 and was terminated on 01 Sep 2006,
Richard Michael Burns - an inactive director whose contract started on 17 May 2005 and was terminated on 01 Sep 2006.
Updated on 13 Feb 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 1218-1220 Great North Road, Auckland Cbd, 1022 (office address),
69 Mead Street, Avondale, Auckland, 1026 (registered address),
69 Mead Street, Avondale, Auckland, 1026 (service address),
69 Mead Street, Avondale, Auckland, 1026 (shareregister address) among others.
Huha Enterprises Limited had been using 37 Hakanaoa Street, Grey Lynn, Auckland as their physical address up until 20 Aug 2015.
A single entity controls all company shares (exactly 50 shares) - Dykes, Aroha Maria - located at 1022, Avondale, Auckland.
Other active addresses
Address #4: 69 Mead Street, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
1218-1220 Great North Road, Auckland Cbd, 1022 New Zealand
Previous addresses
Address #1: 37 Hakanaoa Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 25 Jun 2012 to 20 Aug 2015
Address #2: 248 Jervois Road, Herne Bay New Zealand
Physical address used from 04 Nov 2009 to 25 Jun 2012
Address #3: 248 Jervois Road, Herne Bay, Auckland New Zealand
Registered address used from 04 Nov 2009 to 25 Jun 2012
Address #4: Unit 2 3 Wallingford Street, Grey Lynn
Physical address used from 02 Dec 2006 to 04 Nov 2009
Address #5: Unit 2/ 3 Wallingford Street, Grey Lynn
Registered address used from 22 Nov 2006 to 04 Nov 2009
Address #6: 3/12 Don Croot Street, Morningside
Registered address used from 12 Sep 2005 to 22 Nov 2006
Address #7: 3/12 Don Croot Street, Morningside, Auckland
Physical address used from 12 Sep 2005 to 02 Dec 2006
Address #8: 1/284 Karangahape Road, Newton, Auckland
Physical & registered address used from 17 May 2005 to 12 Sep 2005
Basic Financial info
Total number of Shares: 50
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Dykes, Aroha Maria |
Avondale Auckland 1026 New Zealand |
17 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lott, Ngahuia Miriama |
Kingsland Auckland |
17 May 2005 - 05 Nov 2005 |
Individual | Burns, Richard Michael |
Morningside Auckland |
17 May 2005 - 05 Nov 2005 |
Aroha Maria Dykes - Director
Appointment date: 17 May 2005
Address: Avondale, Auckland, 1026 New Zealand
Address used since 25 Apr 2023
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Jun 2015
Ngahuia Miriama Lott - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 01 Sep 2006
Address: Kingsland, Auckland,
Address used since 17 May 2005
Richard Michael Burns - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 01 Sep 2006
Address: Newton, Auckland,
Address used since 17 May 2005
Machado Enterprises Nz Limited
Flat 1, 17 Alverston Street
Pasta Masta Limited
20 A Alford Street
Allgood Motors Limited
22 Alverston Street
Nz Wsm Limited
1/27 Alverston Street,
Squaresums&co. Limited
28a Alverston Street
Linc Property Limited
28 Alverston Street
Batra Limited
Shop 9, 945a New North Road
Brave Brothers Limited
37 Woodward Road
Cowgirls Inc Limited
1a Glendon Avenue
Nikhil Himalaya Merchants Whanganui Limited
1104e Great North Road
Ryders Limited
3049 Great North Road
Wild & Irish Limited
5 Summit Drive