Htl Insurance Limited, a registered company, was started on 14 Nov 2001. 9429036709694 is the NZ business number it was issued. "Insurance broking service" (business classification K642040) is how the company is categorised. The company has been supervised by 6 directors: Lyall Antony Bunn - an active director whose contract began on 14 Nov 2001,
Melvin Sydney Cook - an active director whose contract began on 14 Nov 2001,
Aileen Kim Roberts - an active director whose contract began on 25 Jul 2016,
John Joseph Bourke - an inactive director whose contract began on 14 Nov 2001 and was terminated on 25 Nov 2022,
Gary Bruce Dunlop - an inactive director whose contract began on 14 Nov 2001 and was terminated on 21 Oct 2013.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 27 Eliot Street, New Plymouth, New Plymouth, 4310 (types include: office, postal).
Htl Insurance Limited had been using 117 Powderham Street, New Plymouth as their registered address until 16 Dec 2014.
Past names for the company, as we identified at BizDb, included: from 14 Nov 2001 to 24 Apr 2012 they were called Heartland Taranaki Limited.
A total of 3000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 210 shares (7 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 930 shares (31 per cent). Finally we have the next share allotment (930 shares 31 per cent) made up of 1 entity.
Other active addresses
Principal place of activity
27 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 117 Powderham Street, New Plymouth New Zealand
Registered address used from 30 Jul 2002 to 16 Dec 2014
Address #2: 117 Powerham Street, New Plylmouth New Zealand
Physical address used from 30 Jul 2002 to 16 Dec 2014
Address #3: 28a Arthur Street, Hawera
Registered & physical address used from 14 Nov 2001 to 30 Jul 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 210 | |||
Individual | Bunn, Lachlan Mitchell |
New Plymouth New Plymouth 4310 New Zealand |
03 Nov 2023 - |
Shares Allocation #2 Number of Shares: 930 | |||
Individual | Cook, Melvin Sydney |
Rd 6 Inglewood |
14 Nov 2001 - |
Shares Allocation #3 Number of Shares: 930 | |||
Individual | Bunn, Lyall Antony |
Waiwhakaiho New Plymouth 4312 New Zealand |
14 Nov 2001 - |
Shares Allocation #4 Number of Shares: 930 | |||
Individual | Roberts, Aileen Kim |
Rd 1 New Plymouth 4371 New Zealand |
14 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourke, John Joseph |
Stratford |
14 Nov 2001 - 29 Nov 2022 |
Individual | Bourke, John Joseph |
Stratford |
14 Nov 2001 - 29 Nov 2022 |
Individual | Weren, Michael Patrick |
Stratford New Zealand |
14 Nov 2001 - 26 Nov 2010 |
Individual | Dunlop, Gary Bruce |
Westown New Plymouth 4310 New Zealand |
14 Nov 2001 - 07 Nov 2013 |
Lyall Antony Bunn - Director
Appointment date: 14 Nov 2001
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 24 May 2021
Address: New Plymouth 4310, Taranaki, 4312 New Zealand
Address used since 29 Jul 2015
Melvin Sydney Cook - Director
Appointment date: 14 Nov 2001
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 29 Jul 2015
Aileen Kim Roberts - Director
Appointment date: 25 Jul 2016
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 13 Jan 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 25 Jul 2016
John Joseph Bourke - Director (Inactive)
Appointment date: 14 Nov 2001
Termination date: 25 Nov 2022
Address: Stratford, Taranaki, 4332 New Zealand
Address used since 29 Jul 2015
Gary Bruce Dunlop - Director (Inactive)
Appointment date: 14 Nov 2001
Termination date: 21 Oct 2013
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 04 Jul 2011
Michael Patrick Weren - Director (Inactive)
Appointment date: 14 Nov 2001
Termination date: 31 Oct 2006
Address: Stratford,
Address used since 14 Nov 2001
Hawera Tyres Limited
87 Turuturu Road
Industrial Ground Management Limited
79 Turuturu Road
South Taranaki Branch Of The New Zealand Association Of Radio Transmitters Incorporated
24 Kamahi Avenue
Ep Master Plaster Limited
25 Mason Road
Hawera Football Club Incorporated
58 Turuturu Road
Uno Windows & Doors Limited
3 Oak Place
Insure Taranaki Limited
1148 South Road
Kasperski Insurance Advice Limited
141 Heta Road
Kgee Limited
3 Karamea Street
Optimum Professional Services Limited
3 Keats Place
Premier Group Limited
14 Clawton Street
Teamwork Limited
14 Clawton Street