Ahs New Zealand Limited, a registered company, was launched on 18 Feb 2005. 9429034959206 is the NZBN it was issued. This company has been run by 15 directors: Takashi N. - an active director whose contract began on 16 Apr 2015,
Rob Z. - an active director whose contract began on 24 Jan 2018,
Peter Stephen Acheson - an active director whose contract began on 04 Mar 2019,
Peter Noel Brown - an active director whose contract began on 27 Mar 2019,
Jing Yang - an inactive director whose contract began on 31 Oct 2018 and was terminated on 27 Mar 2019.
Last updated on 06 Nov 2019, our data contains detailed information about 1 address: Level 7, Southern Cross Building, 61 High Street, Auckland, 1010 (types include: physical, registered).
Ahs New Zealand Limited had been using C/-Minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington as their registered address up to 14 Oct 2013.
Other names used by the company, as we established at BizDb, included: from 07 Dec 2007 to 03 Jul 2012 they were called Julia Ross Limited, from 18 Feb 2005 to 07 Dec 2007 they were called Julia Ross Hot Limited.
A single entity owns all company shares (exactly 100 shares) - Ross Human Directions Limited - located at 1010, Sydney Nsw.
Previous address
Address: C/-minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington New Zealand
Registered & physical address used from 18 Feb 2005 to 14 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 27 Jun 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Ross Human Directions Limited |
Sydney Nsw 2000 Australia |
18 Feb 2005 - |
Ultimate Holding Company
Takashi N. - Director
Appointment date: 16 Apr 2015
Address: New York, NY United States
Address used since 16 Apr 2015
Address: Austin, Texas, 78730 United States
Address used since 26 Jun 2018
Rob Z. - Director
Appointment date: 24 Jan 2018
Peter Stephen Acheson - Director
Appointment date: 04 Mar 2019
ASIC Name: Peoplebank Australia Ltd
Address: Hampton, Victoria, 3188 Australia
Address used since 04 Mar 2019
Address: North Sydney, New South Wales, 2060 Australia
Peter Noel Brown - Director
Appointment date: 27 Mar 2019
ASIC Name: Chandler Macleod Group Limited
Address: Lindfield, New South Wales, 2070 Australia
Address used since 27 Mar 2019
Address: Sydney, New South Wales, Australia
Jing Yang - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 27 Mar 2019
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 31 Oct 2018
Shinya Yamamoto - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 04 Mar 2019
ASIC Name: Chandler Macleod Group Limited
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Address: Frenchs Forest, Sydney, NSW 2086 Australia
Address used since 27 Mar 2017
Daman Mcdonald Patterson - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 15 Oct 2018
ASIC Name: Chandler Macleod Group Limited
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Address: Pymble, Sydney, NSW 2073 Australia
Address used since 27 Mar 2017
Hitoshi M. - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 01 Jan 2018
Address: Pl # 406, Jacksonville, Florida, 32224 United States
Address used since 16 Apr 2015
Michelle Leanne Loader - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 27 Mar 2017
ASIC Name: Chandler Macleod Group Limited
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Address: Port Melbourne, Melbourne, VIC 3207 Australia
Address used since 14 Jul 2015
Gregory Joseph Coolahan - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 27 Mar 2017
Address: Bentleigh East, Melbourne, VIC Australia
Address used since 11 Sep 2015
Morgan Henry Sloper - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 11 Sep 2015
ASIC Name: Aurion Corporation Pty Ltd
Address: Melbourne, VIC 3000 Australia
Address: Freshwater, Nsw, 2096 Australia
Address used since 05 Sep 2014
Address: Melbourne, VIC 3000 Australia
Cameron James Cooper Judson - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 14 Jul 2015
ASIC Name: Chandler Macleod Group Limited
Address: Sydney, NSW 2000 Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 28 Nov 2013
Address: Sydney, NSW 2000 Australia
Owen James Wilson - Director (Inactive)
Appointment date: 14 Sep 2011
Termination date: 05 Sep 2014
Address: Toorak, Vic, 3142 Australia
Address used since 14 Sep 2011
Ian Richard Basser - Director (Inactive)
Appointment date: 14 Sep 2011
Termination date: 31 Jul 2012
Address: Hawethorne, Vic, 3122 Australia
Address used since 14 Sep 2011
Julia Mary Ross - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 10 Apr 2012
Address: Point Piper, Sydney, Nsw 2027, Australia,
Address used since 18 Feb 2005
Take Five Trustees Limited
7th Floor
George And Henry Holdings Limited
Level 7, Southern Cross Building
Camtoe Holdings Limited
Level 7, Southern Cross Building
Petface (nz) Limited
4th Floor, 61 High Street
Coronet Peak Station Queenstown Limited
61 High Street
Blue Cascades Limited
Level 7, Southern Cross Building