Shortcuts

Haumi Company Limited

Type: NZ Limited Company (Ltd)
9429032961027
NZBN
2080025
Company Number
Registered
Company Status
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 20 Jun 2019

Haumi Company Limited was registered on 17 Jan 2008 and issued a business number of 9429032961027. This registered LTD company has been run by 18 directors: Mohammed Ahmed Ali Mohammed Awad Al Nuaimi - an active director whose contract started on 30 Oct 2013,
Khaled Mohamed Abul Husain Alkhajeh - an active director whose contract started on 16 Aug 2018,
Aditya Bhargava - an active director whose contract started on 30 Sep 2020,
Khalifa Abdulla Butti Obaid Alshamsi - an active director whose contract started on 21 Jun 2021,
Vincent Michael Gin - an active director whose contract started on 15 Jan 2024.
As stated in BizDb's information (updated on 19 Apr 2024), the company registered 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, service).
Up to 20 Jun 2019, Haumi Company Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Platinum Oasis A 2018 Rsc Limited (an other) located at Al Maryah Island, Abu Dhabi.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Oct 2015 to 20 Jun 2019

Address: Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington 6011 New Zealand

Physical address used from 05 Oct 2009 to 21 Oct 2015

Address: Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington New Zealand

Registered address used from 05 Oct 2009 to 21 Oct 2015

Address: Level 11, Pwc Tower, 113-119 The Terrace, Wellington 6011

Registered & physical address used from 27 Apr 2009 to 05 Oct 2009

Address: C/-amp Capital Investors (new Zealand), Level 14 Hp Tower, 171 Featherston Street, Wellington

Physical address used from 16 Jun 2008 to 27 Apr 2009

Address: C/o Amp Capital Investors (new Zealand), Level 14 Hp Tower, 171 Featherston Street, Wellington

Registered address used from 16 Jun 2008 to 27 Apr 2009

Address: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 17 Jan 2008 to 16 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Platinum Oasis A 2018 Rsc Limited Al Maryah Island
Abu Dhabi

United Arab Emirates

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hip Company Limited St Helier
Jersey
JE2 3BX
Jersey

Ultimate Holding Company

Abu Dhabi Investment Auhority
Name
Public Institution
Type
AE
Country of origin
Directors

Mohammed Ahmed Ali Mohammed Awad Al Nuaimi - Director

Appointment date: 30 Oct 2013

Address: Yas Island, Abu Dhabi, United Arab Emirates

Address used since 28 Jun 2023

Address: Yas Island, Abu Dhabi, United Arab Emirates

Address used since 01 Jun 2022

Address: West Yas, Abu Dhabi, United Arab Emirates

Address used since 11 May 2020

Address: Khalifa City A, Abu Dhabi, United Arab Emirates

Address used since 22 Jun 2018

Address: Khalifa A City, Abu Dhabi, United Arab Emirates

Address used since 30 Oct 2013

Address: 830 Quttouf, Al Raha Gardens, Khalifa City A, Abu Dhabi, United Arab Emirates

Address used since 25 Sep 2019


Khaled Mohamed Abul Husain Alkhajeh - Director

Appointment date: 16 Aug 2018

Address: Al Nahyan, Abu Dhabi, 3600 United Arab Emirates

Address used since 04 Feb 2024

Address: Alnahyan, Abu Dhabi, United Arab Emirates

Address used since 01 Jun 2022

Address: 19 East Abu Dhabi, Abu Dhabi, United Arab Emirates

Address used since 25 Sep 2019

Address: Al Nahyan Camp, Abu Dhabi, United Arab Emirates

Address used since 16 Aug 2018

Address: 19 East Abu Dhabi, Abu Dhabi, United Arab Emirates

Address used since 09 Jun 2019


Aditya Bhargava - Director

Appointment date: 30 Sep 2020

Address: Sheikha Salama Building, Sector W10, Abu Dhabi Island, United Arab Emirates

Address used since 30 Sep 2020


Khalifa Abdulla Butti Obaid Alshamsi - Director

Appointment date: 21 Jun 2021

Address: Khalifa City, Abu Dhabi, United Arab Emirates

Address used since 01 Jun 2022

Address: Abu Dhabi, United Arab Emirates

Address used since 21 Jun 2021


Vincent Michael Gin - Director

Appointment date: 15 Jan 2024

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 15 Jan 2024


Siddhartha Sharma - Director (Inactive)

Appointment date: 23 Nov 2020

Termination date: 15 Jan 2024

Address: Ranui, Auckland, 0612 New Zealand

Address used since 23 Nov 2020


Ali Mohammed Suhail Raeialoya Alameri - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 20 Oct 2023

Address: Al Rawdah Al Sharqiyah, Al Ain, Abu Dhabi, United Arab Emirates

Address used since 07 Jun 2021

Address: Tourist Club Area, Abu Dhabi, United Arab Emirates

Address used since 15 Jun 2018

Address: W1-c4, Abu Dhabi, United Arab Emirates

Address used since 15 Apr 2014


Salem Khamis Saeed Khamis Aldarmaki - Director (Inactive)

Appointment date: 16 Aug 2018

Termination date: 21 Jun 2021

Address: Villa No. 2, Abu Dhabi, United Arab Emirates

Address used since 25 Sep 2019

Address: Al Dhafra Street, Abu Dhabi, United Arab Emirates

Address used since 16 Aug 2018

Address: Villa No. 2, Abu Dhabi, United Arab Emirates

Address used since 11 Jun 2019


Asheel Bharos - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 23 Nov 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 13 Jan 2020


Anthony Bertoldi - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 30 Sep 2020

Address: Villa 70 Al Dhabi Complex, Abu Dhabi, United Arab Emirates

Address used since 25 Sep 2019

Address: Abu Dhabi, United Arab Emirates

Address used since 02 Sep 2015


John Thorman - Director (Inactive)

Appointment date: 05 Oct 2015

Termination date: 13 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Jun 2017


Todd James Rhodes - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 15 Jan 2019

Address: Unit 19, Residence Building 3, Abu Dhabi, United Arab Emirates

Address used since 13 Apr 2017


Robert Charles Walker - Director (Inactive)

Appointment date: 21 Mar 2012

Termination date: 13 Apr 2017

Address: Eastern Mangrove, Abu Dhabi, United Arab Emirates

Address used since 30 Oct 2013


Khaled Mohamed Abul Husain Alkhajeh - Director (Inactive)

Appointment date: 21 Mar 2012

Termination date: 15 Apr 2014

Address: Delma Street, Abu Dhabi, United Arab Emirates

Address used since 21 Mar 2012


Mohamed Alhay Hamad Khamis Alhameli - Director (Inactive)

Appointment date: 21 Mar 2012

Termination date: 30 Oct 2013

Address: S-15, Abu Dhabi, United Arab Emirates

Address used since 21 Mar 2012


Mohamed Ahmed Darwish Karam Al Qubaisi - Director (Inactive)

Appointment date: 11 Oct 2009

Termination date: 08 Apr 2012

Address: Al Bateen Area, Abu Dhabi, U.a.e,

Address used since 11 Oct 2009


Eric Bryce Gerow - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 11 Oct 2009

Address: Liwa Street, Abu Dhabi, United Arab Emirates,

Address used since 28 Oct 2008


Jonathan Louis Hannam - Director (Inactive)

Appointment date: 17 Jan 2008

Termination date: 28 Oct 2008

Address: Abu Dhabi, United Arab Emirates,

Address used since 17 Jan 2008

Nearby companies

Marshall Stack Holdings Limited
55 Shortland Street

Penryn Ventures Limited
55 Shortland Street

Heritage Custodians Limited
55 Shortland Street

Waipara Flat Limited
55 Shortland Street

Pacific Channel Nominees Limited
55 Shortland Street

Diasense Limited
55 Shortland Street