Shortcuts

Huakiwi Services Limited

Type: NZ Limited Company (Ltd)
9429046008329
NZBN
6252392
Company Number
Registered
Company Status
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
Level 2
41 The Strand
Tauranga 3110
New Zealand
Registered & physical address used since 14 Sep 2022
11a Rata Street
Whakatane 3120
New Zealand
Registered & service address used since 22 Dec 2022
Level 2
41 The Strand
Tauranga 3110
New Zealand
Registered & service address used since 14 Apr 2023

Huakiwi Services Limited, a registered company, was started on 13 Mar 2017. 9429046008329 is the NZ business identifier it was issued. "Management services nec" (ANZSIC M696297) is how the company is classified. The company has been supervised by 11 directors: Bryan Francis Grafas - an active director whose contract started on 24 Oct 2017,
Christopher Huia Rich - an active director whose contract started on 27 Nov 2018,
Andre Lyndon Settle - an active director whose contract started on 19 Oct 2022,
Ruth Russell - an active director whose contract started on 22 May 2023,
Samuel Eastwood Jury - an inactive director whose contract started on 10 Aug 2022 and was terminated on 12 Mar 2024.
Updated on 03 May 2024, our data contains detailed information about 1 address: Level 2, 41 The Strand, Tauranga, 3110 (category: registered, service).
Huakiwi Services Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address until 14 Sep 2022.
Past names for this company, as we identified at BizDb, included: from 10 Mar 2017 to 18 Sep 2017 they were named Ttp Services Limited.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).

Addresses

Previous addresses

Address #1: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 08 Oct 2019 to 14 Sep 2022

Address #2: Level 3, 110 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 13 Mar 2017 to 08 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Quayside Holdings Limited
Shareholder NZBN: 9429039147226
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Maori Trustee 110 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Robert Bruce Alderton Costain Forrest Hill
Auckland
0620
New Zealand
Individual Costain, Robert Bruce Alderton Forrest Hill
Auckland
0620
New Zealand
Directors

Bryan Francis Grafas - Director

Appointment date: 24 Oct 2017

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 24 Oct 2017


Christopher Huia Rich - Director

Appointment date: 27 Nov 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Nov 2018


Andre Lyndon Settle - Director

Appointment date: 19 Oct 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 19 Oct 2022


Ruth Russell - Director

Appointment date: 22 May 2023

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 22 May 2023


Samuel Eastwood Jury - Director (Inactive)

Appointment date: 10 Aug 2022

Termination date: 12 Mar 2024

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 10 Aug 2022


Alexander Scott Hamilton - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 18 Oct 2022

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 24 Oct 2017


Charlotte Marewa Severne - Director (Inactive)

Appointment date: 08 Jan 2019

Termination date: 12 Aug 2022

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 08 Jan 2019


Stuart Malcolm Glen Allan - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 21 Dec 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 Jun 2017


Tiaki Blake Hunia - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 27 Nov 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Jun 2017


Robert Bruce Alderton Costain - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 26 Jun 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 13 Mar 2017


Robert Bruce Alderton Costain - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 26 Jun 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 13 Mar 2017

Similar companies

152 Hereford Limited
151 Cambridge Terrace

2re Limited
12a Jack Conway Avenue

3gm Limited
1100b Whangaparaoa Road

5million Flying Kiwis Limited
23a Kauri Street

Abbott Business Architects Limited
1227 Ararimu Road

Abc Testing Services Nz Limited
27a Izard Road