6 Hazeldean Road Limited, a registered company, was registered on 16 Jan 2017. 9429045881084 is the number it was issued. The company has been managed by 10 directors: Alexander Grahame Farnall Sykes - an active director whose contract started on 31 Dec 2019,
Lynsey B. - an active director whose contract started on 01 Mar 2020,
Christoffel M. - an inactive director whose contract started on 16 Jul 2018 and was terminated on 01 Mar 2020,
Pierre Georgie Ferrandon - an inactive director whose contract started on 01 Sep 2019 and was terminated on 31 Dec 2019,
Damien Luke Sheehan - an inactive director whose contract started on 18 Sep 2017 and was terminated on 01 Sep 2019.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 (category: registered, physical).
6 Hazeldean Road Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 28 Sep 2021.
Previous address
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jan 2017 to 28 Sep 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Regus Group Limited | 14 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 |
16 Jan 2017 - 14 Dec 2018 | |
Entity | Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 |
48 Shortland Street Auckland 1010 New Zealand |
16 Jan 2017 - 14 Dec 2018 |
Ultimate Holding Company
Alexander Grahame Farnall Sykes - Director
Appointment date: 31 Dec 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 31 Dec 2019
Lynsey B. - Director
Appointment date: 01 Mar 2020
Christoffel M. - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 01 Mar 2020
Pierre Georgie Ferrandon - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 31 Dec 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2019
Damien Luke Sheehan - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 01 Sep 2019
ASIC Name: Regus Pitt Street Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: North Manly, New South Wales, 2100 Australia
Address used since 18 Sep 2017
Christos Misailidis - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 16 Jul 2018
Address: Dionysos, 14576 Greece
Address used since 31 Jan 2017
Dorothee Winner - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 16 Jul 2018
Address: 345 Burjdubai, Dubai, United Arab Emirates
Address used since 31 Jan 2017
Douglas John Henderson - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 14 Sep 2017
ASIC Name: Regus Pitt Street Pty Ltd
Address: Potts Point, New South Wales, 2011 Australia
Address used since 18 Jan 2017
Address: Sydney, New South Wales, 2000 Australia
Paula Kensington - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 31 Jan 2017
ASIC Name: Regus Pitt Street Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Marrickville, New South Wales, 2204 Australia
Address used since 16 Jan 2017
John Franklin Wright - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 31 Jan 2017
Address: 4 Scenic Villa Drive, Pokfulam, HK Hong Kong SAR China
Address used since 16 Jan 2017
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre