Shortcuts

Hemisphere Interactive Limited

Type: NZ Limited Company (Ltd)
9429032632828
NZBN
2157601
Company Number
Registered
Company Status
Current address
Suite 3.8, 30 St Benedicts Street
Eden Terrace
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Feb 2017
Suite 3.8, 30 St Benedicts Street
Eden Terrace
Auckland 1010
New Zealand
Physical & service & registered address used since 23 Feb 2017

Hemisphere Interactive Limited was started on 31 Jul 2008 and issued a number of 9429032632828. This registered LTD company has been managed by 3 directors: Glyn Beaumont - an active director whose contract began on 31 Jul 2008,
Angela Jeanie Lolesi Beaumont - an active director whose contract began on 11 Mar 2009,
Kerstin Littin - an inactive director whose contract began on 31 Jul 2008 and was terminated on 10 Mar 2009.
According to our database (updated on 04 Apr 2024), this company filed 1 address: Suite 3.8, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 (type: physical, service).
Until 23 Feb 2017, Hemisphere Interactive Limited had been using Suite 202, Level 2, Achilles House, 8 Commerce St, Cbd, Auckland as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Beaumont, Glyn (an individual) located at Mt Albert, Auckland.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Beaumont, Angela Jeanie Lolesi - located at Mt Albert, Auckland 1025, New Zealand.

Addresses

Previous addresses

Address #1: Suite 202, Level 2, Achilles House, 8 Commerce St, Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 03 Nov 2010 to 23 Feb 2017

Address #2: Level 4, Harcourts Building, 1 Anzac Avenue, Auckland Central New Zealand

Registered & physical address used from 20 Mar 2009 to 03 Nov 2010

Address #3: Upper Level, 23 Union Street, Cbd, Auckland

Registered & physical address used from 31 Jul 2008 to 20 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Beaumont, Glyn Mt Albert
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Beaumont, Angela Jeanie Lolesi Mt Albert
Auckland 1025, New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Littin, Kerstin Laingholm
Auckland
Directors

Glyn Beaumont - Director

Appointment date: 31 Jul 2008

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 06 Nov 2015


Angela Jeanie Lolesi Beaumont - Director

Appointment date: 11 Mar 2009

Address: Mt Albert, Auckland 1025, 1025 New Zealand

Address used since 06 Nov 2015


Kerstin Littin - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 10 Mar 2009

Address: Laingholm, Auckland, New Zealand

Address used since 31 Jul 2008

Nearby companies

Good Bag Limited
Suite 4.3, 30 St Benedicts Street

Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street

Mbnz Wanted Limited
Site 3, 30 Benedicts Street

One Nz Television Limited
Site 3, 30 St Benedicts Street

Savant Pacific Limited
23 St Benedicts Street

New Age Beauty Therapy Clinic And Cosmetics Limited
40 St Benedicts Street