Haunui International Limited (issued a business number of 9429040392998) was launched on 09 May 1979. 2 addresses are in use by the company: 25 Munros Road, Rd 2, Clevedon, 2582 (type: registered, physical). 171 Luckens Road, West Harbour, Auckland had been their registered address, up to 28 Jul 2020. Haunui International Limited used other aliases, namely: Haunui Investments Limited from 08 Aug 2001 to 12 Apr 2002, Haunui Trading Limited (06 Jul 2001 to 08 Aug 2001) and Haunui Investments Limited (09 May 1979 - 06 Jul 2001). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 34 shares (34 per cent of shares), namely:
Algie, Faye Elizabeth (an individual) located at Rd 2, Clevedon postcode 2582. As far as the second group is concerned, a total of 1 shareholder holds 66 per cent of all shares (66 shares); it includes
Algie, Hugh (an individual) - located at Rd 2, Clevedon. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the category the Australian Bureau of Statistics issued Haunui International Limited. The Businesscheck data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Munros Road, Rd 2, Clevedon, 2582 | Registered & physical & service | 28 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Faye Elizabeth Algie
Rd 2, Clevedon, 2582
Address used since 20 Jul 2020
Avondale, Auckland, 1026
Address used since 17 Jun 2010
West Harbour, Auckland, 0618
Address used since 04 Jun 2020 |
Director | 17 May 1991 - current |
Hugh Algie
Rd 2, Clevedon, 2582
Address used since 20 Jul 2020
Avondale, Auckland, 1026
Address used since 17 Jun 2010
West Harbour, Auckland, 0618
Address used since 04 Jun 2020 |
Director | 01 Aug 1992 - current |
Emma Louise Algie
Avondale, Auckland, 1026
Address used since 17 Jun 2010 |
Director | 12 Mar 2009 - current |
Emma Louise Shaw
Avondale, Auckland, 1026
Address used since 17 Jun 2010 |
Director | 12 Mar 2009 - 23 Jul 2019 |
Tristan Geroge Hansen
Newmarket 1001, Auckland,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 04 Dec 2009 |
Helen Bates
Glenfield, Auckland 10,
Address used since 17 May 1991 |
Director | 17 May 1991 - 01 Aug 1992 |
25 Munros Road , Rd 2 , Clevedon , 2582 |
Previous address | Type | Period |
---|---|---|
171 Luckens Road, West Harbour, Auckland, 0618 | Registered & physical | 12 Jun 2020 - 28 Jul 2020 |
681b Rosebank Road, Avondale, Auckland, 1026 | Registered & physical | 21 Apr 2011 - 12 Jun 2020 |
284 Upper Harbour Drive, Greenhithe, Auckland | Physical | 05 Sep 1997 - 21 Apr 2011 |
57 Malborough Ave, Glenfield, Auckland 10 | Physical | 05 Sep 1997 - 05 Sep 1997 |
57 Malborough Ave, Glenfield, Auckland 10 | Registered | 04 Aug 1997 - 04 Aug 1997 |
284 Upper Harbour Drive, Greenhithe, Auckland | Registered | 04 Aug 1997 - 21 Apr 2011 |
3 Tahu Cres, Sunnynook, Auckland | Registered | 02 Jul 1991 - 04 Aug 1997 |
Shareholder Name | Address | Period |
---|---|---|
Algie, Faye Elizabeth Individual |
Rd 2 Clevedon 2582 |
09 May 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Algie, Hugh Individual |
Rd 2 Clevedon 2582 |
09 May 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Clive Reginald Individual |
Greenhithe Auckland |
09 May 1979 - 18 Jul 2006 |
Hansen, Tristan George Individual |
Albany Auckalnd, New Zealand |
28 Jun 2004 - 02 Oct 2009 |
Brb Properties Limited 681 Rosebank Road |
|
Apparel Logistic Limited 667 Rosebank Road |
|
Avl Limited Level 2 |
|
Sasa Investments Limited Level 2 |
|
Ablekiwi Limited Level 2 |
|
Road Law Limited 703 Rosebank Road |
Boost Developments Limited Level 2 |
Ubercool Limited 60 Alverston Street |
Delish Limited 33b Seaside Avenue |
Supermega Market Limited 26 Waipareira Avenue |
Mercury Limited Office 18, 1st. Floor |
Digi Screens Limited 16 Bentinck Street |