Shortcuts

Huts Limited

Type: NZ Limited Company (Ltd)
9429036785988
NZBN
1159486
Company Number
Registered
Company Status
080532857
GST Number
Current address
13 Oban Road
Browns Bay
Auckland 0630
New Zealand
Postal & office & delivery address used since 21 Aug 2020
13 Oban Road
Browns Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 31 Aug 2020

Huts Limited was registered on 31 Aug 2001 and issued an NZBN of 9429036785988. This registered LTD company has been managed by 3 directors: Iqtidar Hussain Syed - an active director whose contract began on 14 Nov 2001,
Hifizat Ullah Khan - an inactive director whose contract began on 31 Aug 2001 and was terminated on 13 Dec 2005,
Tippu Sultan - an inactive director whose contract began on 31 Aug 2001 and was terminated on 14 Nov 2001.
According to BizDb's information (updated on 16 Apr 2024), this company filed 1 address: 13 Oban Road, Browns Bay, Auckland, 0630 (types include: physical, registered).
Up to 31 Aug 2020, Huts Limited had been using 42 Corunna Road, Milford, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Syed, Iqtidar Hussain (an individual) located at Browns Bay, Auckland postcode 0630.

Addresses

Principal place of activity

13 Oban Road, Browns Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 42 Corunna Road, Milford, Auckland, 0620 New Zealand

Registered address used from 16 Sep 2015 to 31 Aug 2020

Address #2: 42 Corunna Road, Milford, Auckland, 0620 New Zealand

Registered address used from 08 Jul 2011 to 16 Sep 2015

Address #3: 42 Corunna Road, Milford, Auckland, 0620 New Zealand

Physical address used from 08 Jul 2011 to 31 Aug 2020

Address #4: 42 Corunna Road, Milford, North Shore City 0620 New Zealand

Physical & registered address used from 11 Aug 2009 to 08 Jul 2011

Address #5: 34a Stanley Avenue, Milford, North Shore City 0620

Registered & physical address used from 12 Jun 2007 to 11 Aug 2009

Address #6: Shore Business Solutions, 32 Velma Road, Glenfield, Auckland 1310

Registered address used from 10 Jun 2002 to 12 Jun 2007

Address #7: Shore Business Solutions, 32 Velma Road, Glenfield, Auckland

Physical address used from 10 Jun 2002 to 12 Jun 2007

Address #8: Nankivell Richardson, Chartered, Accounta, Level One, Bnz Bldg, 32-34, Bay Rd, Kilbirnie, Wellington. Att: Mr P

Physical address used from 03 Sep 2001 to 10 Jun 2002

Address #9: Nankivell Richardson, Chartered, Accounta, Level One, Bnz Bldg, 32-34, Bay Rd, Wellington. Att: Mr Peter Nankiv

Registered address used from 31 Aug 2001 to 10 Jun 2002

Contact info
64 21 988819
21 Aug 2020 Phone
IQTIDARNZ@YAHOO.CO.NZ
21 Aug 2020 Email
iqtidarnz@yahoo.co.nz
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Syed, Iqtidar Hussain Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Khan, Hifazat Ullah Hillsborough
Auckland
Directors

Iqtidar Hussain Syed - Director

Appointment date: 14 Nov 2001

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2013


Hifizat Ullah Khan - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 13 Dec 2005

Address: Hillsborough, Auckland,

Address used since 31 Aug 2001


Tippu Sultan - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 14 Nov 2001

Address: Hillsborough, Auckland,

Address used since 31 Aug 2001

Nearby companies