General information

Henry Hughes Ip Limited

Type: NZ Limited Company (Ltd)
9429040974125
New Zealand Business Number
883
Company Number
Registered
Company Status

Henry Hughes Ip Limited (NZBN 9429040974125) was registered on 07 Nov 1910. 2 addresses are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: registered, physical). 50 Customhouse Quay, Wellington had been their registered address, until 06 Aug 2010. Henry Hughes Ip Limited used other names, namely: Henry Hughes Limited from 07 Nov 1910 to 03 Jul 2014, Henry Hughes Limited (07 Nov 1910 to 03 Jul 2014). 56193 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 18731 shares (33.33% of shares), namely:
Moore, David Rangi (an individual) located at Johnsonville, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 33.33% of all shares (18731 shares); it includes
Nowak, David Allan (an individual) - located at Paparangi, Wellington. Moving on to the third group of shareholders, share allotment (18731 shares, 33.33%) belongs to 1 entity, namely:
Szentivanyi, Elena Jane, located at Mt Victoria, Wellington (an individual). Businesscheck's data was last updated on 26 Apr 2024.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Registered & physical & service 06 Aug 2010
Directors
Name and Address Role Period
Elena Jane Szentivanyi
Mt Victoria, Wellington, 6001
Address used since 11 Apr 2016
Director 01 Apr 2002 - current
David Rangi Moore
Johnsonville, Wellington, 6037
Address used since 29 Mar 2018
Director 29 Mar 2018 - current
David Allan Nowak
Paparangi, Wellington, 6037
Address used since 29 Mar 2018
Director 29 Mar 2018 - current
Francis George Callus
Woodridge, Wellington, 6037
Address used since 18 Apr 2018
Johnsonville, Wellington, 6037
Address used since 11 Apr 2017
Director 27 Apr 1992 - 02 May 2022
Mark Christopher Eftimov
Oriental Bay, Wellington, 6011
Address used since 21 Sep 2010
Director 27 Apr 1992 - 02 May 2022
Barbara M Sullivan
Wellington, 6023
Address used since 11 Apr 2016
Director 01 Apr 1992 - 02 May 2018
Margaret Doucas
Wellington,
Address used since 27 Apr 1992
Director 27 Apr 1992 - 25 Feb 2016
Brian Kenneth Burton
Wellington,
Address used since 27 Apr 1992
Director 27 Apr 1992 - 18 Jan 1998
Addresses
Previous address Type Period
50 Customhouse Quay, Wellington Registered & physical 12 Sep 2008 - 06 Aug 2010
99-105 Customhouse Quay, Wellington Registered & physical 21 Nov 2007 - 12 Sep 2008
Level 3, 32 Waring Taylor Street, Wellington Physical 24 Sep 2007 - 21 Nov 2007
Horwath Strategy (wellington) Ltd, Level 3, 32 Waring Taylor Street, Wellington Physical 07 May 2005 - 24 Sep 2007
Level 3, 32 Waring Taylor Street, Wellington Registered 07 May 2005 - 21 Nov 2007
C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington Registered 12 Jan 1998 - 07 May 2005
32 Waring Taylor St, Wellington Physical 01 Jul 1997 - 01 Jul 1997
Level 3, 32 Waring Taylor Street, Wellington Physical 01 Jul 1997 - 01 Jul 1997
C/- Horwath Wellington Ltd, P O Box 2419, Wellington, Aaaah8aakaaawqqaba Physical 01 Jul 1997 - 01 Jul 1997
Horwath & Horwath, Level 2, 32 Waring Tyalor Street, Wellington Registered 30 Sep 1996 - 12 Jan 1998
138 The Terrace, Wellington Registered 15 May 1995 - 30 Sep 1996
Financial Data
Financial info
56193
Total number of Shares
April
Annual return filing month
04 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18731
Shareholder Name Address Period
Moore, David Rangi
Individual
Johnsonville
Wellington
6037
18 Aug 2017 - current
Shares Allocation #2 Number of Shares: 18731
Shareholder Name Address Period
Nowak, David Allan
Individual
Paparangi
Wellington
6037
18 Aug 2017 - current
Shares Allocation #3 Number of Shares: 18731
Shareholder Name Address Period
Szentivanyi, Elena Jane
Individual
Mt Victoria
Wellington
07 Nov 1910 - current

Historic shareholders

Shareholder Name Address Period
Callus, Francis George
Individual
Johnsonville
Wellington
6037
29 Mar 2004 - 02 May 2022
Eftimov, Mark Christopher
Individual
Oriental Bay
Wellington
6011
07 Nov 1910 - 02 May 2022
Eftimov, Mark Christopher
Individual
Oriental Bay
Wellington
6011
07 Nov 1910 - 02 May 2022
Callus, Francis George
Individual
Woodridge
Wellington
6037
29 Mar 2004 - 02 May 2022
Doucas, Margaret
Individual
Wellington
07 Nov 1910 - 18 Aug 2017
Sullivan, Barbara M
Individual
Wellington
07 Nov 1910 - 01 May 2018
Margaret Doucas
Individual
Wellington
07 Nov 1910 - 18 Aug 2017
Barbara M Sullivan
Individual
Wellington
07 Nov 1910 - 01 May 2018
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace