Shortcuts

Haumaru Auckland Limited

Type: NZ Limited Company (Ltd)
9429045877285
NZBN
6195428
Company Number
Registered
Company Status
Current address
Level 2, 1 Nugent Street
Grafton
Auckland 1023
New Zealand
Physical & registered & service address used since 27 Nov 2018
Po Box 8475
Symonds Street
Auckland 1150
New Zealand
Postal address used since 03 Nov 2020
Level 2, 1 Nugent Street
Grafton
Auckland 1023
New Zealand
Office address used since 03 Nov 2020

Haumaru Auckland Limited, a registered company, was registered on 14 Dec 2016. 9429045877285 is the NZ business identifier it was issued. The company has been run by 12 directors: Kerry David Hitchcock - an active director whose contract started on 21 Apr 2017,
Kay Hawk - an active director whose contract started on 19 Mar 2019,
Harold Stephen Titter - an active director whose contract started on 16 Dec 2019,
Susan Anne Watson - an active director whose contract started on 01 Jun 2021,
Sue Watson - an active director whose contract started on 01 Jun 2021.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 8475, Symonds Street, Auckland, 1150 (type: postal, office).
Haumaru Auckland Limited had been using Level 4, 1 Nugent Street, Grafton, Auckland as their registered address up to 27 Nov 2018.
Old names used by the company, as we found at BizDb, included: from 16 Dec 2016 to 24 Mar 2017 they were named Hfop Management Limited, from 13 Dec 2016 to 16 Dec 2016 they were named Hfop Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 51 shares (51%).

Addresses

Principal place of activity

Level 2, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand


Previous address

Address #1: Level 4, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 14 Dec 2016 to 27 Nov 2018

Contact info
64 800 430101
Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Other (Other) Auckland Council Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 51
Other (Other) The Selwyn Foundation Grafton
Auckland
1023
New Zealand
Directors

Kerry David Hitchcock - Director

Appointment date: 21 Apr 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Mar 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Aug 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Nov 2018

Address: Auckland, 1052 New Zealand

Address used since 21 Apr 2017

Address: 121-123 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Jun 2018


Kay Hawk - Director

Appointment date: 19 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Mar 2019


Harold Stephen Titter - Director

Appointment date: 16 Dec 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 16 Dec 2019


Susan Anne Watson - Director

Appointment date: 01 Jun 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Jun 2021


Sue Watson - Director

Appointment date: 01 Jun 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Jun 2021


Jason Kereama Rogers - Director

Appointment date: 01 Jul 2023

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Jul 2023


Matthew Sky Harker - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 31 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Apr 2017


Garry Robert Smith - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 01 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2016


Vicki Ann Sykes - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 16 Dec 2019

Address: Mangere, Auckland, 2022 New Zealand

Address used since 14 Dec 2016


Helen Frances Melrose - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 19 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 14 Dec 2016


David William Rankin - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 21 Apr 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Dec 2016


Dean Maurice Overton Kimpton - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 21 Apr 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 14 Dec 2016

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street