Husk Limited was registered on 23 Mar 2004 and issued a New Zealand Business Number of 9429031816915. This registered LTD company has been run by 4 directors: Louise Giles - an active director whose contract began on 23 Mar 2004,
Jeffrey King Tang - an inactive director whose contract began on 25 Nov 2020 and was terminated on 06 Jul 2022,
Yoonjin Huh - an inactive director whose contract began on 02 Jan 2017 and was terminated on 18 Aug 2017,
Brendon Kerry - an inactive director whose contract began on 23 Mar 2004 and was terminated on 09 Jan 2006.
According to BizDb's data (updated on 25 Apr 2024), this company uses 4 addresses: 9C Allendale Road, Mount Albert, Auckland, 1025 (office address),
9C Allendale Road, Mount Albert, Auckland, 1025 (registered address),
9C Allendale Road, Mount Albert, Auckland, 1025 (physical address),
9C Allendale Road, Mount Albert, Auckland, 1025 (service address) among others.
Up until 12 Apr 2022, Husk Limited had been using 10A Morningside Drive, Morningside, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Giles, Louise (an individual) located at Mount Albert, Auckland postcode 1025. Husk Limited was classified as "Internet web site design service" (ANZSIC M700040).
Other active addresses
Address #4: 9c Allendale Road, Mount Albert, Auckland, 1025 New Zealand
Office address used from 17 Feb 2023
Principal place of activity
10a Morningside Drive, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: 10a Morningside Drive, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 07 Jan 2020 to 12 Apr 2022
Address #2: 25 Mcdonald Street, Morningside, Auckland, 1025 New Zealand
Physical & registered address used from 23 Jan 2017 to 07 Jan 2020
Address #3: 33 Altham Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 12 Feb 2015 to 23 Jan 2017
Address #4: 69 Malvern Rd, Mt Albert, Auckland New Zealand
Registered & physical address used from 04 Dec 2009 to 12 Feb 2015
Address #5: 68 Wingate St, Avondale, Auckland
Registered & physical address used from 10 Apr 2007 to 04 Dec 2009
Address #6: Studio 3, 2a New North Rd, Mt Eden, Auckland
Physical address used from 13 Apr 2005 to 10 Apr 2007
Address #7: Studio 3, 2a New North Road, Mt Eden, Auckland
Registered address used from 13 Apr 2005 to 10 Apr 2007
Address #8: Unit 5/677 Great North Rd, Grey Lynn, Auckland
Registered address used from 23 Mar 2004 to 13 Apr 2005
Address #9: C/o Sneak Design Collective, Unit 5/677 Great North Rd, Grey Lynn, Auckland
Physical address used from 23 Mar 2004 to 13 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Giles, Louise |
Mount Albert Auckland 1025 New Zealand |
23 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerry, Brendon |
Torbay Auckland |
23 Mar 2004 - 23 Mar 2004 |
Individual | Tang, Jeffrey King |
Pakuranga Auckland 2010 New Zealand |
08 Dec 2020 - 10 Aug 2022 |
Louise Giles - Director
Appointment date: 23 Mar 2004
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 Feb 2022
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 26 Sep 2020
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 05 Feb 2010
Jeffrey King Tang - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 06 Jul 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 25 Nov 2020
Yoonjin Huh - Director (Inactive)
Appointment date: 02 Jan 2017
Termination date: 18 Aug 2017
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 02 Jan 2017
Brendon Kerry - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 09 Jan 2006
Address: Torbay, Auckland,
Address used since 23 Mar 2004
Moana Import Export Co. Limited
10k Morningside Drive
L G Carder Limited
25 Morningside Drive
Addis Cutting Services Limited
15a Morningside Drive
Morningside 108 Limited
12 Morningside Drive
Universal Plumbingplus Nz Limited
25 Morningside Drive
Fun Foams Limited
15a Morningside Drive
Fun Inc. Limited
4/45 Third Avenue
Jimbo Interactive Limited
Flat 2, 68 Taylors Road
Krisp Design Limited
509 New North Road
Libby And Ben Limited
Flat G06, 39 Sandringham Road
Tim Gummer Design Limited
18/25 Rossmay Terrace,
Webscope Limited
548a New North Road