Shortcuts

Huka Falls Arts Center Limited

Type: NZ Limited Company (Ltd)
9429040607696
NZBN
76993
Company Number
Registered
Company Status
Current address
6a Beach Road
Waikawa
Picton 7220
New Zealand
Registered & physical address used since 10 Apr 2019

Huka Falls Arts Center Limited was incorporated on 07 Jul 1969 and issued an NZ business identifier of 9429040607696. This registered LTD company has been supervised by 1 director, named Graham Jeffrey Cooper - an active director whose contract started on 29 Aug 1978.
As stated in our data (updated on 10 Apr 2021), the company filed 1 address: 6A Beach Road, Waikawa, Picton, 7220 (type: registered, physical).
Until 10 Apr 2019, Huka Falls Arts Center Limited had been using 4755 S H 6,, Rd1, Havelock as their registered address.
BizDb found other names used by the company: from 07 Jul 1969 to 17 Dec 1986 they were named Tame Cooper (Australasia) Limited.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Susan Mcgaw (an individual) located at Belfast, Christchurch.
The second group consists of 1 shareholder, holds 99.67 per cent shares (exactly 2990 shares) and includes
Graham Cooper - located at Rd1, Havelock.

Addresses

Previous addresses

Address: 4755 S H 6,, Rd1, Havelock, 7178 New Zealand

Registered & physical address used from 05 Apr 2017 to 10 Apr 2019

Address: Big Dog Cove, Arapawa Island, Qsc, Picton, 7250 New Zealand

Registered & physical address used from 31 Mar 2010 to 05 Apr 2017

Address: Big Dog Cove, Arapawa Island, Queen Charlotte Sound, Picton

Registered & physical address used from 15 Jun 2005 to 31 Mar 2010

Address: Cary Mossman Limited, Chartered Accountant, 206 W Lyndon Road, Hastings

Registered & physical address used from 31 Jul 2003 to 15 Jun 2005

Address: Huks Studios, 47a Huka Falls Road, Taupo

Physical address used from 01 Jul 1997 to 31 Jul 2003

Address: 30 Heu Heu St, Taupo

Registered address used from 10 May 1996 to 31 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 02 Apr 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Susan Christine Mcgaw Belfast
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 2990
Individual Graham Jeffrey Cooper Rd1
Havelock
7178
New Zealand
Directors

Graham Jeffrey Cooper - Director

Appointment date: 29 Aug 1978

Address: Waikawa, Picton, 7220 New Zealand

Address used since 22 Nov 2018

Address: Rd1, Havlock, 7178 New Zealand

Address used since 28 Mar 2017

Nearby companies

Bartley Land Company Limited
The Offices Of Cary Mossman

Willowbank Electronics Limited
Cary Mossman

G-group Limited
1/202 Eastbourne Street West

Rfcad Limited
Suite 1, 202 Eastbourne Street West

Mark Foster Building Limited
Suite 1, 202 Eastbourne Street West

Spring Ventures Limited
1/202 Eastbourne Street West