Hemachandra Holdings (Nz) Limited, a registered company, was started on 20 Jul 2000. 9429037191061 is the NZ business identifier it was issued. The company has been run by 7 directors: Chullaka Lahiru Hemachandra - an active director whose contract began on 20 Nov 2018,
Malcolm Edward Larsen - an active director whose contract began on 04 Nov 2022,
Sharon Cochran - an inactive director whose contract began on 07 Dec 2021 and was terminated on 04 Nov 2022,
Utsav Sharma - an inactive director whose contract began on 06 Dec 2020 and was terminated on 08 Feb 2022,
Todd Craig Whitcombe - an inactive director whose contract began on 19 Jun 2016 and was terminated on 10 Mar 2021.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Unit 1, 4 Seddon Street, Naenae, Lower Hutt, 5011 (category: physical, service).
Hemachandra Holdings (Nz) Limited had been using Level 11, 55 Shortland Street, Auckland Central, Auckland as their registered address up to 31 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Hemachandra, Chullaka Lahiru - located at 5011, Nawala, Colombo.
Previous addresses
Address: Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2022 to 31 Oct 2022
Address: 80 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 21 Dec 2021 to 14 Sep 2022
Address: 433 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 19 Jul 2016 to 21 Dec 2021
Address: 14 Reynolds Street, The Glen, Dunedin, 9011 New Zealand
Registered address used from 08 Jun 2016 to 19 Jul 2016
Address: 69 Walton Street, Kaikorai, Dunedin, 9010 New Zealand
Physical address used from 29 Sep 2014 to 19 Jul 2016
Address: 69 Walton Street, Kaikorai, Dunedin, 9010 New Zealand
Registered address used from 29 Sep 2014 to 08 Jun 2016
Address: 8 Napier Street, Belleknowes, Dunedin, 9011 New Zealand
Registered & physical address used from 12 Jul 2011 to 29 Sep 2014
Address: 43 Bowes Crescent, Strathmore, Wellington New Zealand
Physical & registered address used from 20 Jul 2000 to 12 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hemachandra, Chullaka Lahiru |
Nawala Colombo Sri Lanka |
25 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitcombe, Todd Craig |
Mornington Dunedin 9011 New Zealand |
11 Jul 2016 - 25 Nov 2019 |
Individual | Hemachandra, Chullaka Lahiru |
Kaikorai Dunedin 9010 New Zealand |
20 Jul 2000 - 11 Feb 2016 |
Individual | Hemachandra, Kirthi |
The Glen Dunedin 9011 New Zealand |
20 Jul 2000 - 11 Jul 2016 |
Individual | San, Kuei Lang |
Sri Jayawardnepura Kotte 10100 Sri Lanka |
11 Jul 2016 - 25 Nov 2019 |
Director | Todd Craig Whitcombe |
Mornington Dunedin 9011 New Zealand |
11 Jul 2016 - 25 Nov 2019 |
Chullaka Lahiru Hemachandra - Director
Appointment date: 20 Nov 2018
Address: Nawala, Colombo, Sri Lanka
Address used since 20 Nov 2018
Malcolm Edward Larsen - Director
Appointment date: 04 Nov 2022
Address: Lower Hutt 5011, Wellington, 5011 New Zealand
Address used since 04 Nov 2022
Sharon Cochran - Director (Inactive)
Appointment date: 07 Dec 2021
Termination date: 04 Nov 2022
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 07 Dec 2021
Utsav Sharma - Director (Inactive)
Appointment date: 06 Dec 2020
Termination date: 08 Feb 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 06 Dec 2020
Todd Craig Whitcombe - Director (Inactive)
Appointment date: 19 Jun 2016
Termination date: 10 Mar 2021
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 20 Mar 2020
Address: Kew, Dunedin, 9012 New Zealand
Address used since 19 Jun 2016
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 15 Dec 2017
Bruce Lyndsay Piunti - Director (Inactive)
Appointment date: 13 Jul 2016
Termination date: 20 Nov 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 13 Jul 2016
Kirthi Hemachandra - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 19 Jun 2016
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 30 May 2016
Tpd Trustee Limited
433 Princes Street
Angelus Trustee Limited
433 Princes Street
Rae Gibb Limited
433 Princes Street
M T Dunstan Trustees Limited
433 Princes Street
Golden Flash Limited
433 Princes Street
R J Mcdowell Trustees Limited
433 Princes Street