General information

Huffer Direct Limited

Type: NZ Limited Company (Ltd)
9429037969929
New Zealand Business Number
881905
Company Number
Registered
Company Status

Huffer Direct Limited (issued an NZBN of 9429037969929) was started on 28 Oct 1997. 4 addresses are in use by the company: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service). Level 8, Chorus House, 66 Wyndham Street, Auckland had been their physical address, up until 05 Dec 2017. 200000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 138140 shares (69.07% of shares), namely:
Berry, Kate Louise (a director) located at Parnell, Auckland postcode 1052,
Berry, James (an individual) located at Parnell, Auckland postcode 1052. When considering the second group, a total of 2 shareholders hold 14.93% of all shares (exactly 29860 shares); it includes
Dunstan, Steven James (an individual) - located at Grey Lynn, Auckland,
Cormack, James Macintosh (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allocation (32000 shares, 16%) belongs to 3 entities, namely:
Carthy, Gemma Nicole, located at Wade Heads, Whangaparaoa (an individual),
Hooper, Hayden, located at Wade Heads, Whangaparaoa (an individual),
Prier, Joshua Steve, located at Wade Heads, Whangaparaoa (an individual). Our information was updated on 21 Apr 2024.

Current address Type Used since
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 Physical & registered & service 05 Dec 2017
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 Registered & service 21 Aug 2023
Contact info
https://www.huffer.co.nz/
Website
Directors
Name and Address Role Period
Kate Louise Berry
Parnell, Auckland, 1052
Address used since 26 Apr 2013
Director 26 Apr 2013 - current
Joshua Steve Prier
Wade Heads, Whangaparaoa, 0932
Address used since 21 Dec 2023
Director 21 Dec 2023 - current
Steven James Dunstan
Grey Lynn, Auckland, 1021
Address used since 19 Dec 2012
Director 28 Oct 1997 - 21 Dec 2023
Jamie David Hunt
Mission Bay, Auckland, 1071
Address used since 23 Mar 2020
Director 23 Mar 2020 - 31 Mar 2022
Roger Hatrick-smith
Remuera, Auckland, 1050
Address used since 17 Feb 2020
Director 17 Feb 2020 - 09 Sep 2020
Frederika Elfriede Crawford
Remuera, Auckland 1050,
Address used since 18 Jan 2010
Director 18 Jan 2010 - 15 Feb 2011
Daniel Paul Buckley
19 Surrey Crescent, Grey Lynn, Auckland, 1021
Address used since 14 Jan 2010
Director 28 Oct 1997 - 28 Jan 2011
Addresses
Previous address Type Period
Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 Physical & registered 12 May 2014 - 05 Dec 2017
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 01 Aug 2013 - 12 May 2014
Michael Poll, Level 1 Tenancy 3, Des Swann Drive, Takapuna Physical & registered 16 May 2000 - 16 May 2000
42 Greys Ave, Auckland Registered & physical 16 May 2000 - 01 Aug 2013
Level 1, Sunday School Union Building, 323 Queen Street, Auckland Registered & physical 04 May 2000 - 16 May 2000
Level 1, Sunday School Union Building, 323 Queen Street, Auckland Registered 12 Apr 2000 - 04 May 2000
Financial Data
Financial info
200000
Total number of Shares
November
Annual return filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 138140
Shareholder Name Address Period
Berry, Kate Louise
Director
Parnell
Auckland
1052
13 Sep 2022 - current
Berry, James
Individual
Parnell
Auckland
1052
13 Sep 2022 - current
Shares Allocation #2 Number of Shares: 29860
Shareholder Name Address Period
Dunstan, Steven James
Individual
Grey Lynn
Auckland
1021
19 Dec 2012 - current
Cormack, James Macintosh
Individual
Remuera
Auckland
1050
03 Aug 2023 - current
Shares Allocation #3 Number of Shares: 32000
Shareholder Name Address Period
Carthy, Gemma Nicole
Individual
Wade Heads
Whangaparaoa
0932
13 Sep 2022 - current
Hooper, Hayden
Individual
Wade Heads
Whangaparaoa
0932
13 Sep 2022 - current
Prier, Joshua Steve
Individual
Wade Heads
Whangaparaoa
0932
20 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Hosking, Geoffrey Robertson Ashley
Individual
Remuera
Auckland
1050
19 Dec 2012 - 03 Aug 2023
The Berry Good Company Limited
Shareholder NZBN: 9429032548563
Company Number: 2175478
Entity
Mt Eden
Auckland
1023
22 Feb 2011 - 21 Dec 2023
The Berry Good Company Limited
Shareholder NZBN: 9429032548563
Company Number: 2175478
Entity
Mt Eden
Auckland
1023
22 Feb 2011 - 21 Dec 2023
The Berry Family Trustee Company Limited
Shareholder NZBN: 9429031070188
Company Number: 3410871
Entity
Mt Eden
Auckland
1023
13 Sep 2022 - 21 Dec 2023
Hosking, Geoffrey Robertson Ashley
Individual
Remuera
Auckland
1050
19 Dec 2012 - 03 Aug 2023
Hosking, Geoffrey Robertson Ashley
Individual
Remuera
Auckland
1050
19 Dec 2012 - 03 Aug 2023
Hosking, Geoffrey Robertson Ashley
Individual
Remuera
Auckland
1050
19 Dec 2012 - 03 Aug 2023
Lochiel Enterprises Limited
Shareholder NZBN: 9429036087822
Company Number: 1282784
Entity
19 Dec 2012 - 04 Jul 2014
NZ Mje Limited
Shareholder NZBN: 9429041695753
Company Number: 5669869
Entity
27 Nov 2017 - 31 Mar 2022
Huggard, Mark
Individual
Sunnyhills
Auckland
2010
19 Dec 2012 - 09 Feb 2018
Crawford, Kim
Individual
Remuera
Auckland
1050
22 Feb 2011 - 19 Dec 2012
Huffer Direct Limited
Shareholder NZBN: 9429037969929
Company Number: 881905
Entity
31 Mar 2022 - 13 Sep 2022
Hunt, Jamie David
Individual
Remuera
Auckland
1050
20 Apr 2015 - 27 Nov 2017
Tagaloa, Frances Eileen
Individual
Te Atatu Peninsula
Auckland
0610
22 Feb 2011 - 20 Apr 2015
C V I Trust Limited
Shareholder NZBN: 9429033220192
Company Number: 1970255
Entity
19 Dec 2012 - 31 Mar 2014
Huffer Direct Limited
Shareholder NZBN: 9429037969929
Company Number: 881905
Entity
66 Wyndham Street
Auckland
1010
31 Mar 2014 - 09 Feb 2018
Huffer Direct Limited
Shareholder NZBN: 9429037969929
Company Number: 881905
Entity
66 Wyndham Street
Auckland
1010
31 Mar 2022 - 13 Sep 2022
Prier, Joshua Steve
Individual
Wade Heads
Whangaparaoa
0932
03 Dec 2021 - 20 Apr 2022
NZ Mje Limited
Shareholder NZBN: 9429041695753
Company Number: 5669869
Entity
Takapuna
North Shore City
0622
27 Nov 2017 - 31 Mar 2022
NZ Mje Limited
Shareholder NZBN: 9429041695753
Company Number: 5669869
Entity
34 Shortland Street
Auckland
1010
27 Nov 2017 - 31 Mar 2022
Huggard, Mark
Individual
Sunnyhills
Auckland
2010
22 Jun 2011 - 01 Jul 2011
Faleafa, Rhys Robert
Individual
Hillsborough
Auckland
1042
22 Feb 2011 - 20 Apr 2015
C V I Trust Limited
Shareholder NZBN: 9429033220192
Company Number: 1970255
Entity
19 Dec 2012 - 31 Mar 2014
Buckley, Daniel Paul
Individual
Grey Lynn, Auckland
28 Oct 1997 - 19 Dec 2012
Three H Limited
Shareholder NZBN: 9429031300001
Company Number: 3201906
Entity
22 Feb 2011 - 19 Dec 2012
Barclay, Gregor John
Individual
Remuera
Auckland 1050
29 Jan 2010 - 22 Feb 2011
Berry, James
Individual
Parnell
Auckland
1052
31 Mar 2014 - 06 Aug 2015
Crawford, Frederika Elfriede
Individual
Remuera
Auckland 1050
29 Jan 2010 - 19 Dec 2012
Huffer Direct Limited
Shareholder NZBN: 9429037969929
Company Number: 881905
Entity
66 Wyndham Street
Auckland
1010
31 Mar 2014 - 09 Feb 2018
Huggard, Saskia
Individual
Sunnyhills
Auckland
2010
22 Jun 2011 - 01 Jul 2011
Ataria, Chey
Individual
Takapuna
Auckland
0622
22 Feb 2011 - 18 Nov 2011
Faleafa, Monique Elizabeth Angelique
Individual
Hillsborough
Auckland
1042
22 Feb 2011 - 20 Apr 2015
Huggard, Saskia
Individual
Sunnyhills
Auckland
2010
19 Dec 2012 - 09 Feb 2018
Dunstan, Steven James
Individual
Grey Lynn
Auckland
28 Oct 1997 - 19 Dec 2012
Three H Limited
Shareholder NZBN: 9429031300001
Company Number: 3201906
Entity
22 Feb 2011 - 19 Dec 2012
Lochiel Enterprises Limited
Shareholder NZBN: 9429036087822
Company Number: 1282784
Entity
19 Dec 2012 - 04 Jul 2014
Location