Httl Limited (issued an NZBN of 9429037334376) was started on 27 Mar 2000. 2 addresses are currently in use by the company: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (type: physical, service). Level 11, Sovereign House, 34-42 Manners Street, Wellington had been their physical address, up until 03 Feb 2021. Httl Limited used more names, namely: Hazelton & Co. Trading Trust Limited from 27 Mar 2000 to 15 Aug 2003. 4 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (25% of shares), namely:
Holland, Mark (a director) located at Aro Valley, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 25% of all shares (1 share); it includes
Conner, Rachel Patricia (a director) - located at Karori, Wellington. Moving on to the third group of shareholders, share allocation (2 shares, 50%) belongs to 1 entity, namely:
Galloway, Scott David, located at Oriental Bay, Wellington (a director). Businesscheck's data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 | Registered | 01 Oct 2019 |
| Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 | Physical & service | 03 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott David Galloway
Oriental Bay, Wellington, 6011
Address used since 18 Feb 2015 |
Director | 27 Mar 2002 - current |
|
Rachel Patricia Conner
Karori, Wellington, 6012
Address used since 16 Oct 2024 |
Director | 16 Oct 2024 - current |
|
Mark Holland
Aro Valley, Wellington, 6021
Address used since 16 Oct 2024 |
Director | 16 Oct 2024 - current |
|
Andrew Giles Hazelton
Khandallah, Wellington, 6035
Address used since 29 Feb 2012 |
Director | 27 Mar 2000 - 31 Jan 2025 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 | Physical | 25 Feb 2014 - 03 Feb 2021 |
| Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 | Registered | 25 Feb 2014 - 01 Oct 2019 |
| Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 | Registered & physical | 24 Mar 2010 - 25 Feb 2014 |
| P O Box 2399, Wellington | Physical | 26 Aug 2003 - 24 Mar 2010 |
| Level 2, 354 Lambton Quay, Wellington | Registered | 26 Aug 2003 - 24 Mar 2010 |
| 5 Nagpur Terrace, Broadmeadows, Wellington | Registered | 12 Apr 2000 - 26 Aug 2003 |
| 5 Nagpur Terrace, Broadmeadows, Wellington | Physical | 28 Mar 2000 - 26 Aug 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holland, Mark Director |
Aro Valley Wellington 6021 |
31 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Conner, Rachel Patricia Director |
Karori Wellington 6012 |
31 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Galloway, Scott David Director |
Oriental Bay Wellington 6011 |
30 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hazelton, Andrew Giles Individual |
Khandallah Wellington 6035 |
27 Mar 2000 - 31 Jan 2025 |
|
Hazelton, Andrew Giles Individual |
Khandallah Wellington 6035 |
27 Mar 2000 - 31 Jan 2025 |
![]() |
Haunui Limited Level 11, Sovereign House |
![]() |
Roman Nominees Limited Level 11, Sovereign House |
![]() |
Spire Consulting Limited Level 11, Sovereign House |
![]() |
Tory Urban Retreat Limited Level 11, Sovereign House |
![]() |
Gph Ministries Limited L11, 34-42 Manners Street |
![]() |
Tory Street Properties Limited Level 11, Sovereign House |