General information

Hte Holdings Limited

Type: NZ Limited Company (Ltd)
9429038065064
New Zealand Business Number
861661
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Hte Holdings Limited (issued an NZBN of 9429038065064) was started on 07 Jul 1997. 2 addresses are in use by the company: Unit 54, 71 Manganese Point Road, Whangarei, 0174 (type: physical, registered). 37 Mckenzie Avenue, Arkles Bay, Whangaparaoa had been their registered address, until 18 Nov 2022. Hte Holdings Limited used other aliases, namely: Whangarei Wine & Food Festival Limited from 18 Feb 2000 to 14 Mar 2011, Global Funds Management Limited (07 Jul 1997 to 18 Feb 2000). 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 50 shares (50% of shares), namely:
Davidson, Beau Fletcher (an individual) located at Arkles Bay, Whangaparaoa postcode 0932,
Jonker, Julie Kit (an individual) located at Waipu postcode 0582. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Erceg, Brenton George (an individual) - located at Waipu,
Jonker, Julie Kit (an individual) - located at Waipu. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Hte Holdings Limited. The Businesscheck information was last updated on 10 Apr 2024.

Current address Type Used since
Unit 54, 71 Manganese Point Road, Whangarei, 0174 Physical & registered & service 18 Nov 2022
Contact info
64 21 461060
Phone (Phone)
beau.d@dhdpublishing.com
Email
beau@dhdpublishing.com
Email
No website
Website
Directors
Name and Address Role Period
Joy Adrienne Lorna Halloran-davidson
Whangarei, 0174
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Beau Davidson
Arkles Bay, Whangaparaoa, 0932
Address used since 01 Nov 2017
Castor Bay, Auckland, 0620
Address used since 08 Feb 2017
Director 08 Feb 2017 - 10 Nov 2022
Scott Taylor
Marewa, Napier, 4110
Address used since 13 Mar 2014
Director 13 Mar 2014 - 08 Feb 2017
John Trevor Owen Parry
Rd 28, Hawera,
Address used since 16 Oct 2012
Director 16 Oct 2012 - 13 Mar 2014
Joy Davidson
Westshore, Napier, 4110
Address used since 23 Jul 2013
Director 11 Jul 2013 - 12 Dec 2013
Beau Fletcher Davidson
West Shore, Napier, 4110
Address used since 12 Mar 2012
Director 07 Jul 1997 - 16 Oct 2012
Leonard Michael Wright
Oakleigh, Whangarei,
Address used since 07 Jul 1997
Director 07 Jul 1997 - 08 Feb 2000
Addresses
Principal place of activity
37 Mckenzie Avenue , Arkles Bay , Whangaparaoa , 0932
Previous address Type Period
37 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 Registered & physical 21 Jan 2020 - 18 Nov 2022
1 Puketapu Road, Taradale, Napier, 4112 Physical & registered 08 Nov 2012 - 21 Jan 2020
Cadbury Road, Onekawa, Napier Physical & registered 13 Nov 2009 - 08 Nov 2012
34 Rathbone Street, Whangarei Physical 13 Mar 2001 - 13 Nov 2009
1/7 Norfolk Street, Whangarei Registered 13 Mar 2001 - 13 Nov 2009
1/7 Norfolk Street, Whangarei Physical 13 Mar 2001 - 13 Mar 2001
Poutsma Ardern & Partners, Williams Road, Paihia, Bay Of Islands Registered 11 Apr 2000 - 13 Mar 2001
Poutsma Ardern & Partners, Williams Road, Paihia, Bay Of Islands Physical 12 Jan 2000 - 13 Mar 2001
Poutsma Ardern & Partners, Williams Road, Paihia, Bay Of Islands Registered 12 Jan 2000 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Davidson, Beau Fletcher
Individual
Arkles Bay
Whangaparaoa
0932
07 Jul 1997 - current
Jonker, Julie Kit
Individual
Waipu
0582
07 Jul 1997 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Erceg, Brenton George
Individual
Waipu
0582
07 Jul 1997 - current
Jonker, Julie Kit
Individual
Waipu
0582
07 Jul 1997 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Scott
Individual
Napier
4110
12 Mar 2012 - 10 Nov 2022
Gunson, Craig Wesley
Individual
07 Jul 1997 - 12 Mar 2012
Duffy, Ian Robert
Individual
Whangarei
07 Jul 1997 - 12 Mar 2012
Location
Similar companies