Hurricane Investment Holdings Limited, a registered company, was registered on 02 May 1994. 9429038691935 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been run by 4 directors: David Malcolm Monkhouse - an active director whose contract started on 02 May 1994,
David Michael Deare - an active director whose contract started on 27 Jun 2005,
Carolyn Michele Law - an inactive director whose contract started on 30 Aug 1995 and was terminated on 27 Jun 2004,
Bruce Laurence Govenlock - an inactive director whose contract started on 02 May 1994 and was terminated on 30 Aug 1995.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 18A Mahoe Avenue, Remuera, Auckland, 1050 (types include: registered, service).
Hurricane Investment Holdings Limited had been using 145 Hataitai Road, Wellington as their registered address up to 04 Jul 2005.
Previous names used by the company, as we found at BizDb, included: from 02 May 1994 to 23 Nov 2007 they were called Hurricane Holdings Limited.
A total of 1200 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 600 shares (50%).
Other active addresses
Address #4: 18a Mahoe Avenue, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 02 Aug 2023
Principal place of activity
3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 145 Hataitai Road, Wellington
Registered address used from 23 May 2000 to 04 Jul 2005
Address #2: 145 Hataitai Road, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: 10 Hinau Street, Woburn, Lower Hutt
Physical address used from 01 Jul 1997 to 04 Jul 2005
Address #4: 1 Holbrook Place, Howick, Auckland
Registered address used from 25 Sep 1995 to 23 May 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Carovid Investments Limited Shareholder NZBN: 9429044132521 |
Remuera Auckland 1050 New Zealand |
30 Oct 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Deare, Michell Anne |
Greenhithe Auckland 0632 New Zealand |
27 Jun 2005 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland New Zealand |
28 Jun 2005 - |
Director | Deare, David Michael |
Greenhithe Auckland 0632 New Zealand |
22 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Law, Carolyn Michele |
Remuera Auckland 1050 New Zealand |
02 May 1994 - 30 Oct 2020 |
Individual | Nicoll, David John Warwick |
Parnell Auckland New Zealand |
27 Jun 2005 - 29 Jan 2021 |
Individual | Nicoll, David John Warwick |
Parnell Auckland New Zealand |
27 Jun 2005 - 29 Jan 2021 |
Individual | Deare, Michell Anne |
Greenhithe Auckland 0632 New Zealand |
28 Jun 2005 - 03 Nov 2017 |
Individual | Monkhouse, David |
Woburn Lower Hutt |
02 May 1994 - 27 Jun 2005 |
Entity | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 Company Number: 1254760 |
27 Jun 2005 - 30 May 2017 | |
Entity | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 Company Number: 1254760 |
27 Jun 2005 - 30 May 2017 |
David Malcolm Monkhouse - Director
Appointment date: 02 May 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2006
David Michael Deare - Director
Appointment date: 27 Jun 2005
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Dec 2020
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Apr 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Apr 2017
Address: Omaha, 0986 New Zealand
Address used since 01 Nov 2017
Carolyn Michele Law - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 27 Jun 2004
Address: Woburn, Lower Hutt,
Address used since 30 Aug 1995
Bruce Laurence Govenlock - Director (Inactive)
Appointment date: 02 May 1994
Termination date: 30 Aug 1995
Address: Howick, Auckland,
Address used since 02 May 1994
Ne Limited
369 Parnell Road
Ne Capital Limited
369 Parnell Road
Fm Trustees 278 Limited
369 Parnell Road
Parnell Commercial Limited
369 Parnell Road
Ne (skottowe) Limited
369 Parnell Road
Athlae Lyon Starship Research Trust
369 Parnell Road
347 Parnell Road Limited
Neligan House
72 The Concourse Limited
Level 1, 144 Parnell Road
Caboo Properties Limited
Suite 2.4, 91 St Georges Bay Road
Cleethorpes Fifty Five Limited
3 St Georges Bay Road
Hurakia Lodge Limited
295b Parnell Road
Johnloui Trustee Company Limited
Level 1, 10 Heather Street