Shortcuts

Here New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031402347
NZBN
3081625
Company Number
Registered
Company Status
Current address
Level 1, 14 Lombard Street, Ter Aro
Wellington 6011
New Zealand
Registered address used since 21 Apr 2020
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Service & physical address used since 20 Jan 2021
3 Eva Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 30 Jun 2023

Here New Zealand Limited, a registered company, was started on 27 Aug 2010. 9429031402347 is the NZBN it was issued. This company has been supervised by 9 directors: Deanna Marie K. - an active director whose contract began on 26 Apr 2022,
Andrew Donald Wall - an active director whose contract began on 30 Jun 2023,
Samual James Taylor - an inactive director whose contract began on 30 Oct 2015 and was terminated on 30 Jun 2023,
James M. - an inactive director whose contract began on 01 Jul 2011 and was terminated on 26 Apr 2022,
Janet L. - an inactive director whose contract began on 15 Nov 2011 and was terminated on 13 Jun 2017.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 3 Eva Street, Te Aro, Wellington, 6011 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
Level 1, 14 Lombard Street, Ter Aro, Wellington, 6011 (registered address) among others.
Here New Zealand Limited had been using Level 20, 188 Quay St, Auckland as their physical address up until 20 Jan 2021.
Former names used by the company, as we managed to find at BizDb, included: from 27 Aug 2010 to 22 Aug 2013 they were named Navteq New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Here Solutions Singapore Pte. Ltd. - located at 6011, Marina Bay Financial Centre, Singapore.

Addresses

Previous addresses

Address #1: Level 20, 188 Quay St, Auckland, 1010 New Zealand

Physical address used from 21 Jul 2020 to 20 Jan 2021

Address #2: Bizdojo 3 Market Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 26 Jun 2019 to 21 Apr 2020

Address #3: Tenancy 1, Level 20, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 New Zealand

Registered address used from 13 Jun 2016 to 26 Jun 2019

Address #4: Level 20, Pricewaterhousecoopers Tower, 188 Quay St, Auckland, 1141 New Zealand

Registered address used from 26 Apr 2012 to 13 Jun 2016

Address #5: Level 20, Pricewaterhousecoopers Tower, 188 Quay St, Auckland, 1141 New Zealand

Physical address used from 26 Apr 2012 to 21 Jul 2020

Address #6: Level 20, Pricewaterhouscoopers Tower, 188 Quay St, Auckland, 1141 New Zealand

Registered & physical address used from 16 Apr 2012 to 26 Apr 2012

Address #7: C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 27 Aug 2010 to 16 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Here Solutions Singapore Pte. Ltd. Marina Bay Financial Centre
Singapore
018982
Singapore
Directors

Deanna Marie K. - Director

Appointment date: 26 Apr 2022


Andrew Donald Wall - Director

Appointment date: 30 Jun 2023

Address: Paremata, Porirua, 5024 New Zealand

Address used since 30 Jun 2023


Samual James Taylor - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 30 Jun 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 29 Jun 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 30 Oct 2015


James M. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 26 Apr 2022

Address: Palatine, Il, 60067 United States

Address used since 01 Jul 2011


Janet L. - Director (Inactive)

Appointment date: 15 Nov 2011

Termination date: 13 Jun 2017

Address: Evanston, Illinois, 60202 United States

Address used since 27 May 2013


Denise D. - Director (Inactive)

Appointment date: 15 Nov 2011

Termination date: 28 Feb 2017

Address: Chicago, Il, 60647 United States

Address used since 15 Nov 2011


Lawrence K. - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 15 Nov 2011

Address: Northbrook, Illinois, United States

Address used since 27 Aug 2010


Jason R. - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 15 Nov 2011

Address: Chicago, Illinois, United States

Address used since 27 Aug 2010


Steven C. - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 01 Jul 2011

Address: Clarendon Hills, Illinois, United States

Address used since 27 Aug 2010

Nearby companies

Knoware Limited
Level 22, Plimmer Towers

The Knowledge Warehouse Limited
Level 22, Plimmer Towers

Nautilus Psychological Services Limited
Level 22 Grand Plimmer Tower

Mollex Investments Limited
Level 22 Grand Plimmer Tower

Concept Homes Limited
Level 22 Grand Plimmer Tower

Starpack International (nz) Limited
Level 3, 187 Featherston Street