Shortcuts

Hp New Zealand

Type: Nz Unlimited Company (Ultd)
9429041596579
NZBN
5571925
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Dec 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000001
Other (Other) Anatolus Holding B.v.

Ultimate Holding Company

Hp Inc
Name
Company
Type
US
Country of origin
1209 Orange St
Wilmington
Delaware, County Of New Castle 19801
United States
Address
Directors

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

Nearby companies

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