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 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 06 Aug 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Elena Jane Szentivanyi
Mt Victoria, Wellington, 6001
Address used since 11 Apr 2016 |
Director | 01 Apr 2002 - current |
|
David Allan Nowak
Paparangi, Wellington, 6037
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
|
David Rangi Moore
Johnsonville, Wellington, 6037
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
|
Mark Christopher Eftimov
Oriental Bay, Wellington, 6011
Address used since 21 Sep 2010 |
Director | 27 Apr 1992 - 02 May 2022 |
|
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 |
|
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, David Rangi Individual |
Johnsonville Wellington 6037 |
18 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nowak, David Allan Individual |
Paparangi Wellington 6037 |
18 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Szentivanyi, Elena Jane Individual |
Mt Victoria Wellington |
07 Nov 1910 - current |
| 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 |
![]() |
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 |