Hh Global (New Zealand) Limited, a registered company, was registered on 25 Jul 2016. 9429042478850 is the NZ business identifier it was issued. "Commercial printing" (business classification C161110) is how the company was categorised. The company has been run by 10 directors: Alan George Bittle - an active director whose contract started on 14 Jun 2023,
Gavin Terence Cranley - an active director whose contract started on 14 Jun 2023,
Daniel Robert Raison - an active director whose contract started on 07 Dec 2023,
Edward P. - an inactive director whose contract started on 30 Apr 2017 and was terminated on 14 Jun 2023,
Martine Dominique Joly - an inactive director whose contract started on 30 Apr 2017 and was terminated on 14 Jun 2023.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: C/- Tmf Group, Level 11, 41 Shortland Street, Auckland, 1010 (types include: office, registered).
Hh Global (New Zealand) Limited had been using Ground Floor, 86 Highbrook Drive, Highbrook, Auckland as their physical address up to 26 Aug 2020.
One entity controls all company shares (exactly 10 shares) - Hh Australia Pty Limited - located at 1010, Warriewood, Nsw.
Principal place of activity
C/- Tmf Group, Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Previous address
Address #1: Ground Floor, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 25 Jul 2016 to 26 Aug 2020
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Hh Australia Pty Limited |
Warriewood Nsw 2102 Australia |
25 Jul 2016 - |
Ultimate Holding Company
Alan George Bittle - Director
Appointment date: 14 Jun 2023
Address: #03-11 Verdure, Singapore, 258887 Singapore
Address used since 14 Jun 2023
Gavin Terence Cranley - Director
Appointment date: 14 Jun 2023
ASIC Name: Hh Australia Pty Ltd
Address: Surry Hills, Nsw, 2010 Australia
Address used since 14 Jun 2023
Daniel Robert Raison - Director
Appointment date: 07 Dec 2023
Address: Westleigh, New South Wales, 2120 Australia
Address used since 07 Dec 2023
Edward P. - Director (Inactive)
Appointment date: 30 Apr 2017
Termination date: 14 Jun 2023
Address: Unit 1402, Chicago, Il, 60610 United States
Address used since 15 Jan 2018
Martine Dominique Joly - Director (Inactive)
Appointment date: 30 Apr 2017
Termination date: 14 Jun 2023
ASIC Name: Hh Australia Pty Ltd
Address: 101 Grafton Street, Bondi Junction Nsw, 2022 Australia
Address: 31 Margaret Street, Rozelle Nsw, 2039 Australia
Address used since 30 Apr 2017
Robert M. - Director (Inactive)
Appointment date: 30 Apr 2017
Termination date: 14 Jun 2023
Craig Stanley Bingon - Director (Inactive)
Appointment date: 11 Aug 2020
Termination date: 14 Jun 2023
ASIC Name: Hh Australia Pty Ltd
Address: 28-30 Burwood Road, Burwood, NSW 2134 Australia
Address: Bonnet Bay, Nsw 2226, Australia
Address used since 11 Aug 2020
Andrew John Price - Director (Inactive)
Appointment date: 30 Apr 2017
Termination date: 12 Apr 2019
Address: 12 Broadwood Road, Happy Valley, 0000 Hong Kong SAR China
Address used since 30 Apr 2017
Anna Louise Holman - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 30 Apr 2017
ASIC Name: Hh Australia Pty Ltd
Address: Bondi Junction, Nsw, 2022 Australia
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 25 Jul 2016
Address: Bondi Junction, Nsw, 2022 Australia
Marc Jay Flior - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 07 Apr 2017
ASIC Name: Hh Australia Pty Ltd
Address: Bondi Junction, Nsw, 2022 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 25 Jul 2016
Address: Bondi Junction, Nsw, 2022 Australia
5 Digital Limited
24 Veronica Street
927 Cameron Limited
35 May Street
Abc Original Print Limited
117a Captain Springs Road
About Print Limited
1073 Fergusson Drive
Advance Print Limited
21 Sylvania Drive
Advet Holdings Limited
42d Lambie Drive