Huffman's Limited (issued a business number of 9429033768410) was incorporated on 20 Nov 2006. 4 addresses are currently in use by the company: 9A Vincent Road, Northcote Point, Auckland, 0627 (type: office, physical). Level 1, 105 Nelson Street, Auckland had been their physical address, until 12 Apr 2018. Huffman's Limited used other names, namely: The Little One Said Limited from 20 Nov 2006 to 24 Mar 2015. 10000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 6000 shares (60 per cent of shares), namely:
Brown, Nicholas Alan (an individual) located at Mission Bay, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 2000 shares); it includes
Davies, Callum James (an individual) - located at Waikanae, Waikanae. The 3rd group of shareholders, share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Mcmullin, Stuart David, located at Karaka Bays, Wellington (an individual). Our data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
140a Selwyn Avenue, Mission Bay, Auckland, 1071 | Other (Address For Share Register) | 24 Mar 2015 |
9a Vincent Road, Northcote Point, Auckland, 0627 | Registered & physical & service | 12 Apr 2018 |
9a Vincent Road, Northcote Point, Auckland, 0627 | Office | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Nicholas Alan Brown
Mission Bay, Auckland, 1071
Address used since 24 Mar 2015
Northcote Point, Auckland, 0627
Address used since 22 Dec 2017 |
Director | 07 Feb 2010 - current |
Stuart David Mcmullin
Karaka Bays, Wellington, 6022
Address used since 29 Mar 2012 |
Director | 29 Mar 2012 - current |
Callum James Davies
Te Aro, Wellington, 6011
Address used since 01 Apr 2017 |
Director | 29 Mar 2012 - current |
Nicholas Christian William Huffman
Wellington,
Address used since 08 Feb 2010 |
Director | 27 Feb 2007 - 20 Dec 2011 |
Andrew Patrick Williams
Hataitai, Wellington, 6021
Address used since 02 Sep 2008 |
Director | 20 Nov 2006 - 07 Feb 2010 |
Patrick Jay Kennedy
Hataitai, Wellington, 6021
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - 07 Feb 2010 |
Bonnie Crayford Stevens
Newtown, Wellington,
Address used since 20 Nov 2006 |
Director | 20 Nov 2006 - 27 Feb 2007 |
9a Vincent Road , Northcote Point , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
Level 1, 105 Nelson Street, Auckland, 1010 | Physical & registered | 01 Apr 2015 - 12 Apr 2018 |
8/1 Earls Terrace, Mount Victoria, Wellington, 6011 | Physical & registered | 05 Apr 2012 - 01 Apr 2015 |
16 Siota Crescent, Kohimarama, Auckland, 1071 | Physical & registered | 29 Nov 2011 - 05 Apr 2012 |
90 Evans Bay Parade, Wellington | Physical & registered | 03 Aug 2009 - 29 Nov 2011 |
8 Huia Rd, Hataitai, Wellington | Physical & registered | 31 Jan 2007 - 03 Aug 2009 |
3 Fortunatus St, Brooklyn, Wellington | Registered & physical | 20 Nov 2006 - 31 Jan 2007 |
Shareholder Name | Address | Period |
---|---|---|
Brown, Nicholas Alan Individual |
Mission Bay Auckland 1071 |
08 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Callum James Individual |
Waikanae Waikanae 5036 |
29 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmullin, Stuart David Individual |
Karaka Bays Wellington 6022 |
29 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Huffman, Nicholas Christian William Individual |
Mt Victoria Wellington |
14 Jun 2007 - 23 Jan 2012 |
Kennedy, Patrick Jay Individual |
Hataitai Wellington |
14 Jun 2007 - 09 Nov 2010 |
Crayford Stevens, Bonnie Individual |
Newtown Wellington |
20 Nov 2006 - 14 Jun 2007 |
Williams, Andrew Patrick Individual |
Hataitai Wellington |
20 Nov 2006 - 03 Sep 2008 |
Cook & Nelson Limited 9a Vincent Road |
|
Planwell Planning & Resource Management Services Limited 11a Vincent Road |
|
Moonlight Graphics Limited 10 Vincent Road |
|
The Mens Shed North Shore Trust Board 2 Rodney Road |
|
Sky Castle Investments Limited 72a Clarence Road |
|
Walker-mead Consulting Limited 60 Clarence Road |