Shortcuts

Ghd Nz Holdings Limited

Type: NZ Limited Company (Ltd)
9429037397807
NZBN
1008721
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 3 Ghd Centre
27 Napier Street
Freemans Bay, Auckland 1011
New Zealand
Physical & registered & service address used since 31 Oct 2012
Level 3 Ghd Centre
27 Napier Street
Freemans Bay, Auckland 1011
New Zealand
Office & delivery address used since 07 Nov 2019
Po Box 6543
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 24 Nov 2021

Ghd Nz Holdings Limited, a registered company, was launched on 22 Dec 1999. 9429037397807 is the NZ business identifier it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was categorised. The company has been run by 19 directors: Robert John Sinclair - an active director whose contract began on 24 Jul 2014,
Robert Gordon Knott - an active director whose contract began on 24 Jul 2014,
Ian Fraser - an active director whose contract began on 01 Dec 2016,
Van Tang - an active director whose contract began on 11 Aug 2020,
Gary Allen Payne - an inactive director whose contract began on 19 Jun 2009 and was terminated on 30 Sep 2014.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 6543, Victoria Street West, Auckland, 1142 (types include: postal, office).
Ghd Nz Holdings Limited had been using Level 1, Merial Building, Putney Way, Manukau City, Auckland as their physical address up to 31 Oct 2012.
One entity controls all company shares (exactly 10000000 shares) - Ghd International Pty Limited - located at 1142, Sydney, Nsw.

Addresses

Principal place of activity

Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: Level 1, Merial Building, Putney Way, Manukau City, Auckland New Zealand

Physical & registered address used from 07 Nov 2000 to 31 Oct 2012

Address #2: Kensington Swan, 22 Fanshawe Street, Auckland

Registered & physical address used from 07 Nov 2000 to 07 Nov 2000

Address #3: Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 12 Apr 2000 to 07 Nov 2000

Contact info
64 9 3708000
07 Nov 2019 Phone
nzfinance@ghd.com
24 Nov 2020 nzbn-reserved-invoice-email-address-purpose
aukmail@ghd.com
07 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Other (Other) Ghd International Pty Limited Sydney
Nsw
2000
Australia

Ultimate Holding Company

23 Nov 2021
Effective Date
Ghd Group Limited
Name
Unlisted Public Company
Type
118062258
Ultimate Holding Company Number
AU
Country of origin
Directors

Robert John Sinclair - Director

Appointment date: 24 Jul 2014

Address: Rd10, Palmerston North, 4470 New Zealand

Address used since 24 Jul 2014


Robert Gordon Knott - Director

Appointment date: 24 Jul 2014

ASIC Name: Ghd Group Limited

Address: Forrest, Act, 2603 Australia

Address used since 28 Oct 2015

Address: 29 Christie Street, St Leonards Nsw, 2065 Australia

Address: 133 Castlereagh Street, Sydney, 2000 Australia

Address: 133 Castlereagh Street, Sydney, 2000 Australia


Ian Fraser - Director

Appointment date: 01 Dec 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Dec 2016


Van Tang - Director

Appointment date: 11 Aug 2020

ASIC Name: Ghd Group Limited

Address: Sterling, South Australia, 5152 Australia

Address used since 19 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Aug 2020


Gary Allen Payne - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 30 Sep 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 27 Oct 2009


Barry Potter - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 25 Jul 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jun 2012


Phillip Duthie - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 24 Jul 2014

Address: Carlton North, Victoria, 3054 Australia

Address used since 06 Dec 2013


John Baird - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 06 Dec 2013

Address: Carindale, Queensland, 4152 Australia

Address used since 28 Jun 2012


Russell John Board - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 28 Jun 2012

Address: South Yarra Vic 3141, Australia,

Address used since 14 May 2008


Evan Mayson - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 28 Jun 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Aug 2011


Desmond Robert Whybird - Director (Inactive)

Appointment date: 09 Aug 2005

Termination date: 31 Mar 2011

Address: Robertson, Queensland 4109, Australia,

Address used since 09 Aug 2005


Ian Douglas Shepherd - Director (Inactive)

Appointment date: 21 Nov 2008

Termination date: 31 Mar 2011

Address: Mt Claremont Wa 6010, Australia,

Address used since 21 Nov 2008


William Derek Marshall Crombie - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 10 Dec 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 May 2007


Barry Joseph Potter - Director (Inactive)

Appointment date: 09 Aug 2005

Termination date: 19 Jun 2009

Address: Titirangi, Auckland,

Address used since 09 Aug 2005


Richard Peter Holliday - Director (Inactive)

Appointment date: 09 Aug 2005

Termination date: 01 Dec 2008

Address: Gordon, Nsw 2072, Australia,

Address used since 09 Aug 2005


Clive Robert Weeks - Director (Inactive)

Appointment date: 29 Nov 2003

Termination date: 21 Nov 2008

Address: Melbourne, Vic 3004, Australia,

Address used since 10 Jan 2006


Michael John Polin - Director (Inactive)

Appointment date: 23 Nov 2002

Termination date: 17 Oct 2007

Address: Mosman, N S W 2088, Australia,

Address used since 23 Nov 2002


Kenneth Michael Conway - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 29 Nov 2003

Address: Warrawee, New South Wales 2074, Australia,

Address used since 22 Dec 1999


John Townley Phillips - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 23 Nov 2002

Address: South Perth, Western Australia 1940, Australia,

Address used since 22 Dec 1999

Nearby companies

Ghd Limited
Level 3 Ghd Centre

New Zealand Stand Up Paddling Incorporated
9/23 Napier Street

Ride With Us Limited
43a Napier Street

Revitup Entertainment Limited
58 Napier Street

Mike Wagg Editing Limited
92 Hepburn Street

Canal Projects Limited
47 Napier Street

Similar companies

Epac Systems Limited
Level 3, 16 College Hill

Eso Limited
Suite 2, 1 College Hill

Ghd Limited
27 Napier Street

Incremental Ip Limited
Unit 1, 36 Sale Street

Mott Macdonald New Zealand Limited
Level 1

Tipler Consulting Limited
48d Anglesea Street