Shortcuts

Ghd Limited

Type: NZ Limited Company (Ltd)
9429038699856
NZBN
626860
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
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
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 23 Oct 2012
Level 3 Ghd Centre
27 Napier Street
Freemans Bay, Auckland 1011
New Zealand
Service & physical & registered address used since 31 Oct 2012
Po Box 6543
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 29 Nov 2022

Ghd Limited was started on 10 Aug 1994 and issued an NZ business number of 9429038699856. This registered LTD company has been supervised by 27 directors: Robert John Sinclair - an active director whose contract started on 24 Jul 2014,
Robert Gordon Knott - an active director whose contract started on 24 Jul 2014,
Ian Fraser - an active director whose contract started on 01 Dec 2016,
Van Tang - an active director whose contract started on 11 Aug 2020,
Siobhan Hartwell - an active director whose contract started on 05 Aug 2021.
As stated in our database (updated on 07 Apr 2024), the company uses 1 address: Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 (category: shareregister, records).
Up to 15 Nov 1998, Ghd Limited had been using First Floor, Nzi House, 2 Putney Way, Manukau City, Auckland as their physical address.
BizDb identified more names used by the company: from 10 Aug 1994 to 16 Feb 2000 they were called Manukau Consultants Limited.
A total of 7458919 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 7458919 shares are held by 1 entity, namely:
Ghd Nz Holdings Limited (an entity) located at 27 Napier Street, Freemans Bay, Auckland postcode 1011. Ghd Limited has been categorised as "Engineering consulting service nec" (ANZSIC M692343).

Addresses

Other active addresses

Address #4: Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand

Office & delivery & shareregister & records address used from 29 Nov 2022

Principal place of activity

27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: First Floor, Nzi House, 2 Putney Way, Manukau City, Auckland

Physical & registered address used from 15 Nov 1998 to 15 Nov 1998

Address #2: First Floor, Merial Building, Putney Way, Manukau City, Auckland New Zealand

Physical address used from 15 Nov 1998 to 31 Oct 2012

Address #3: First Floor, Merial Building, Putney Way, Manukau City, Auckland New Zealand

Registered address used from 15 Nov 1998 to 31 Oct 2012

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
www.ghd.com
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 7458919

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: 7458919
Entity (NZ Limited Company) Ghd Nz Holdings Limited
Shareholder NZBN: 9429037397807
27 Napier Street
Freemans Bay, Auckland
1011
New Zealand

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
Level 15
133 Castlereagh Street
Sydney 2000
Australia
Address
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


Siobhan Hartwell - Director

Appointment date: 05 Aug 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Aug 2021


Carey Morris - Director

Appointment date: 05 Aug 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Aug 2021


David Proctor - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 11 Aug 2020

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 09 Oct 2014


Gary Allen Payne - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 30 Sep 2014

Address: Waiau Beach, Rd4 Pukekohe,

Address used since 19 Jun 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 Vic3141, 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: 12 Jan 2000

Termination date: 29 Nov 2003

Address: Warrawee, N S W 2074, Australia,

Address used since 12 Jan 2000


John Townley Phillips - Director (Inactive)

Appointment date: 12 Jan 2000

Termination date: 23 Nov 2002

Address: South Perth, W A 1940, Australia,

Address used since 12 Jan 2000


Michael Dirk Brouwer - Director (Inactive)

Appointment date: 12 Jan 2000

Termination date: 22 Feb 2002

Address: Howick, Auckland,

Address used since 12 Jan 2000


Anthony John Parsons - Director (Inactive)

Appointment date: 10 Aug 1994

Termination date: 12 Jan 2000

Address: Milford, Auckland,

Address used since 10 Aug 1994


Alan Murray - Director (Inactive)

Appointment date: 10 Aug 1994

Termination date: 12 Jan 2000

Address: Mt. Eden, Auckland,

Address used since 10 Aug 1994


Anthony Gerald Lanigan - Director (Inactive)

Appointment date: 10 Aug 1994

Termination date: 12 Jan 2000

Address: Birkenhead, Auckland,

Address used since 10 Aug 1994


Malcolm Robert Morrison - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 09 Sep 1996

Address: Mt Eden, Auckland,

Address used since 01 Apr 1996

Nearby companies

Ghd Nz Holdings 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 Nz Holdings Limited
Level 3 Ghd Centre

Incremental Ip Limited
Unit 1, 36 Sale Street

Mott Macdonald New Zealand Limited
Level 1

Tipler Consulting Limited
48d Anglesea Street