Shortcuts

Hhl Australia Limited

Type: NZ Limited Company (Ltd)
9429037273927
NZBN
1032888
Company Number
Registered
Company Status
Current address
Level 13
34 Manners Street
Wellington 6142
New Zealand
Physical & registered & service address used since 04 Feb 2019

Hhl Australia Limited was registered on 12 May 2000 and issued a number of 9429037273927. The registered LTD company has been run by 7 directors: Richard Eric Williams - an active director whose contract started on 21 Mar 2018,
Jaimes Dawson Wood - an inactive director whose contract started on 21 Mar 2018 and was terminated on 29 Jun 2018,
Douglas Hewdy Catley - an inactive director whose contract started on 12 May 2000 and was terminated on 21 Mar 2018,
Wyatt Beetham Creech - an inactive director whose contract started on 01 Nov 2016 and was terminated on 21 Mar 2018,
Kenneth George Douglas - an inactive director whose contract started on 01 Nov 2016 and was terminated on 21 Mar 2018.
According to BizDb's database (last updated on 02 Mar 2024), the company uses 1 address: Level 13, 34 Manners Street, Wellington, 6142 (types include: physical, registered).
Up to 04 Feb 2019, Hhl Australia Limited had been using Level 4, Alcatel-Lucent House, 13-27 Manners Street, Wellington as their registered address.
BizDb identified other names for the company: from 12 May 2000 to 21 Nov 2016 they were named Workfit Physiotherapy Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142.

Addresses

Previous addresses

Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2013 to 04 Feb 2019

Address: Crombie Lockwood House, 13-21 Dixon Street, Wellington New Zealand

Physical & registered address used from 18 Jul 2005 to 04 Feb 2013

Address: Level 6, Newspaper House, 93 Boulcott Street, Wellington

Registered & physical address used from 12 May 2000 to 18 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Healthcarenz Limited
Shareholder NZBN: 9429038993145
34 Manners Street
Wellington
6142
New Zealand

Ultimate Holding Company

29 Apr 2018
Effective Date
New Zealand Health Group Limited
Name
Ltd
Type
6769273
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Eric Williams - Director

Appointment date: 21 Mar 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 21 Mar 2018


Jaimes Dawson Wood - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 29 Jun 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Mar 2018


Douglas Hewdy Catley - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 21 Mar 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 May 2000


Wyatt Beetham Creech - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 21 Mar 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Nov 2016


Kenneth George Douglas - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 21 Mar 2018

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 01 Nov 2016


Peter Francis Cottier - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 16 Jun 2016

Address: Masterton, Masterton, 5887 New Zealand

Address used since 04 Nov 2015


Peter John Hausmann - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 May 2000

Nearby companies