Hp New Zealand, a registered company, was launched on 24 Feb 2015. 9429041596579 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Oliver Mark Hill - an active director whose contract started on 01 Nov 2019,
Tracey Lee Brewer - an active director whose contract started on 12 Dec 2022,
Sherine Poh Lin Lee - an active director whose contract started on 24 Nov 2023,
Alissa Jane Murray - an inactive director whose contract started on 01 Nov 2019 and was terminated on 24 Nov 2023,
Michael Andrew Jamieson - an inactive director whose contract started on 01 Nov 2019 and was terminated on 09 Dec 2022.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, physical).
Hp New Zealand had been using Level 8, 188 Quay Street, Auckland as their physical address up to 10 Dec 2019.
Previous addresses
Address: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Apr 2017 to 10 Dec 2019
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2015 to 21 Apr 2017
Basic Financial info
Total number of Shares: 5000001
Annual return filing month: May
Financial report filing month: October
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000001 | |||
Other (Other) | Anatolus Holding B.v. | 24 Feb 2015 - |
Ultimate Holding Company
Oliver Mark Hill - Director
Appointment date: 01 Nov 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2020
Address: Kingsland, Auckland, 1024 New Zealand
Address used since 01 Nov 2019
Tracey Lee Brewer - Director
Appointment date: 12 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2022
Sherine Poh Lin Lee - Director
Appointment date: 24 Nov 2023
Address: Singapore, 219405 Singapore
Address used since 24 Nov 2023
Alissa Jane Murray - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 24 Nov 2023
ASIC Name: Hp Pps Australia Pty Ltd
Address: 1 Homebush Bay Drive, Rhodes, Nsw, 2138 Australia
Address: Hawthorn Vic 3122, Australia
Address used since 01 Nov 2019
Michael Andrew Jamieson - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 09 Dec 2022
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Nov 2019
Kenneth Lawrence Maher - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 01 Nov 2019
ASIC Name: Hp Pps Australia Pty Ltd
Address: Pennant Hills, Nsw, 2120 Australia
Address used since 14 Jul 2015
Address: 1 Homebush Bay Drive, Rhodes, New South Wales, 2138 Australia
Grant Clifford Hopkins - Director (Inactive)
Appointment date: 10 Sep 2015
Termination date: 01 Nov 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Apr 2016
Victoria Joye Mahan - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 09 Aug 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Dec 2016
Robert Mesaros - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 14 Dec 2016
ASIC Name: Hp Pps Australia Pty Ltd
Address: 1 Homebush Bay Drive, Rhodes, New South Wales, 2138 Australia
Address: Aberfeldie, Victoria, 3040 Australia
Address used since 20 Aug 2015
Chao-chi Huang - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 14 Jul 2015
Address: Dunhua N. Road, Songshan District, Taipei, Taiwan
Address used since 24 Feb 2015
David Anthony Gill - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 14 Jul 2015
Address: North Balgowlah, Sydney, NSW 2093 Australia
Address used since 24 Feb 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street