Huddart Parker Building Limited (issued a New Zealand Business Number of 9429040925561) was started on 15 Mar 1962. 5 addresess are in use by the company: Level 4, 20 Ballance Street, Wellington, 6011 (type: registered, physical). Level 4, Co-Operative Bank House, 20 Balance Street, Wellington had been their registered address, until 17 Feb 2021. 9719714 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 9719714 shares (100% of shares), namely:
Cc21071 - New Zealand Fruitgrowers' Charitable Trust (an other) located at Wellington Central, Wellington postcode 6011. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Huddart Parker Building Limited. Our data was last updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 2175, Wellington, Wellington, 6140 | Postal | 09 Feb 2021 |
Level 4, 20 Ballance Street, Wellington, 6011 | Office & delivery | 09 Feb 2021 |
Level 4, 20 Ballance Street, Wellington, 6011 | Registered & physical & service | 17 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew Fenton
Te Puke, 3183
Address used since 08 Feb 2017 |
Director | 14 Nov 2005 - current |
Richard Charles Curtis
Kerikeri, Kerikeri, 0230
Address used since 09 Feb 2021
Rd 1, Kerikeri, 0294
Address used since 01 May 2014 |
Director | 01 May 2014 - current |
Keith Harold Mackenzie
Khandallah, Wellington, 6035
Address used since 14 Dec 2016 |
Director | 14 Dec 2016 - current |
David Lawrence Paetz
Hataitai, Wellington, 6021
Address used since 12 Jan 2010 |
Director | 29 Jun 2002 - 14 Dec 2016 |
Michael Thomas Gaffaney
Waikanae, 5036
Address used since 12 Jan 2010 |
Director | 05 Aug 1992 - 01 May 2014 |
John Albert Porter
Martinborough,
Address used since 30 Nov 1998 |
Director | 30 Nov 1998 - 07 Oct 2005 |
Martin Alan Clements
Sumner, Christchurch,
Address used since 29 Jun 2002 |
Director | 29 Jun 2002 - 07 Oct 2005 |
Joan Lilian Grace
Petone,
Address used since 12 Dec 2002 |
Director | 12 Dec 2002 - 07 Oct 2005 |
Warren Raymond Johnson
Whitby, Porirua,
Address used since 26 Feb 1990 |
Director | 26 Feb 1990 - 03 Feb 2003 |
David Michael Rutherford
Wellington,
Address used since 10 May 2000 |
Director | 10 May 2000 - 20 Nov 2002 |
Murray Alexander Mccaw
Wadestown, Wellington,
Address used since 16 Mar 2001 |
Director | 16 Mar 2001 - 20 Nov 2002 |
Gregory Robert James Peters
Karori, Wellington,
Address used since 20 Nov 2002 |
Director | 20 Nov 2002 - 20 Nov 2002 |
Bernard Paul Quinn
Wellington,
Address used since 20 Nov 2002 |
Director | 20 Nov 2002 - 20 Nov 2002 |
Andrew John Collins
Wadestown, Wellington,
Address used since 24 Jan 2001 |
Director | 24 Jan 2001 - 29 Jun 2002 |
Alastair Mckenzie Boyle
Wellington,
Address used since 01 Mar 2002 |
Director | 01 Mar 2002 - 29 Jun 2002 |
Bruce Stuart Robinson
Lower Hutt,
Address used since 26 Feb 1990 |
Director | 26 Feb 1990 - 01 Mar 2002 |
Robert Anthony Fisher
Epsom, Auckland,
Address used since 25 Feb 1998 |
Director | 25 Feb 1998 - 16 Mar 2001 |
William David Howie
Lower Hutt,
Address used since 26 Feb 1990 |
Director | 26 Feb 1990 - 24 Jan 2001 |
David Leslie Moffett
Wadestown, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 10 May 2000 |
Richard Alan Guy
Waipu,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 12 Jun 1997 |
Graeme Taylor
Blenheim,
Address used since 26 May 1995 |
Director | 26 May 1995 - 28 Jun 1996 |
George Robin Verry
Wellington,
Address used since 14 May 1990 |
Director | 14 May 1990 - 12 Jan 1996 |
Graham William John Atkin
Lower Hutt,
Address used since 13 Mar 1993 |
Director | 13 Mar 1993 - 26 May 1995 |
Edward James Tonks
Wellington,
Address used since 13 Sep 1993 |
Director | 13 Sep 1993 - 13 Sep 1993 |
Edward Millais Harcourt
Wellington,
Address used since 13 Sep 1993 |
Director | 13 Sep 1993 - 13 Sep 1993 |
Peter Colin Palmer
Remuera, Auckland,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 05 Aug 1992 |
Level 4 , 20 Ballance Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 4, Co-operative Bank House, 20 Balance Street, Wellington, 6011 | Registered | 19 Feb 2016 - 17 Feb 2021 |
Level 4, Cooperative Bank House, 20 Balance Street, Wellington, 6011 | Physical | 19 Feb 2016 - 17 Feb 2021 |
Level 4, Co-op Bank Building, 14 Ballance Street, Wellington, 6143 | Registered | 01 Mar 2013 - 19 Feb 2016 |
Level 4, Co-op Bank Building, 14 Ballance Street, Wellington, 6143 | Physical | 13 Feb 2013 - 19 Feb 2016 |
Level 2, Huddart Parker Building, Post Office Square, Wellington | Registered | 28 Jan 2003 - 01 Mar 2013 |
Level 2, Huddart Parker Building, Post Office Square, Wellington | Physical | 28 Jan 2003 - 13 Feb 2013 |
6th Floor Huddart Parker Building, Post Office Square, Wellington | Physical | 01 Jul 1997 - 28 Jan 2003 |
Parks, 6th Floor Huddart Parker Building, Post Office Square, Wellington | Registered | 26 Jun 1997 - 28 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Cc21071 - New Zealand Fruitgrowers' Charitable Trust Other (Other) |
Wellington Central Wellington 6011 |
02 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Fruitgrowers Charitable Trust Company Number: 288608 Entity |
Huddart Parker Building Post Office Square, Wellington |
15 Mar 1962 - 02 Feb 2018 |
Sievwrights Office Services Limited Shareholder NZBN: 9429037768423 Company Number: 924231 Entity |
15 Mar 1962 - 03 Feb 2005 | |
Printing Industries New Zealand Incorporated Company Number: 215587 Entity |
15 Mar 1962 - 03 Feb 2005 | |
Sievwrights Office Services Limited Shareholder NZBN: 9429037768423 Company Number: 924231 Entity |
15 Mar 1962 - 03 Feb 2005 | |
New Zealand Fruitgrowers Charitable Trust Company Number: 288608 Entity |
Huddart Parker Building Post Office Square, Wellington |
15 Mar 1962 - 02 Feb 2018 |
Printing Industries New Zealand Incorporated Company Number: 215587 Entity |
15 Mar 1962 - 03 Feb 2005 |
Onions New Zealand Incorporated Level 4, Co-operative Bank |
|
Tomatoes New Zealand Incorporated Level 4,co-operative Bank House |
|
Summerfruit New Zealand Incorporated Level 4 |
|
Potatoes New Zealand Incorporated Potatoes New Zealand Incorporated |
|
Segard Masurel (nz) Limited 20-26 Ballance Street, |
|
Mtd1 Limited 110 Featherston Street |
Tirohanga (scotland) Limited 45 Johnston Street |
Tirohanga Northern Limited Level 12, Resimac House |
Whanau Doyle Walsh Limited 89 The Terrace |
Shady Pines Limited Level 4, Bayleys Building |
Rosco Ice Cream Limited 105 The Terrace |
Miramar Metro Holdings Limited 15 Brandon Street |