General information

30 Seconds Limited

Type: NZ Limited Company (Ltd)
9429000054232
New Zealand Business Number
973423
Company Number
Registered
Company Status

30 Seconds Limited (issued an NZ business identifier of 9429000054232) was started on 06 Aug 1999. 2 addresses are in use by the company: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (type: physical, service). Level 4, B N Z Building, 354 Victoria St, Hamilton had been their registered address, up to 31 Jan 2012. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
30 Seconds Group Limited (an entity) located at 85 Alexandra Street, Hamilton postcode 3204. Businesscheck's information was updated on 09 Mar 2024.

Current address Type Used since
Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 Physical & service & registered 31 Jan 2012
Directors
Name and Address Role Period
Ross Stewart Goldsack
Westmere, Auckland, 1022
Address used since 10 Apr 2017
Director 10 Apr 2017 - current
Graeme David Edmond
St Heliers, Auckland, 1071
Address used since 20 Apr 2018
St Heliers, Auckland, 1071
Address used since 13 May 2019
Director 20 Apr 2018 - current
Richard Anthony O'kane
Half Moon Bay, Auckland, 2012
Address used since 05 Dec 2019
Director 05 Dec 2019 - current
Damian Harold Newcombe
Caringbah South, Nsw, 2229
Address used since 29 Oct 2021
Director 29 Oct 2021 - current
Michael Charles Nolan
North Wahroonga, Nsw, 2076
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
James Bernard Harper
South Yara, Victoria, 3141
Address used since 26 Nov 2014
South Melbourne, Melbourne, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, 3205
Address used since 01 Jan 1970
Director 26 Nov 2014 - 31 Jul 2023
Dean Alan Ellwood
Greenlane, Auckland, 1051
Address used since 25 Jan 2018
Director 25 Jan 2018 - 05 Dec 2019
Peter Anthony O'kane
Bucklands Beach, Manukau, Auckland, 2012
Address used since 19 Apr 2016
Director 30 Jan 2001 - 25 Jan 2018
Warren David Cook Dalzell
Stonefields, Auckland, 1072
Address used since 18 Jul 2011
Director 18 Jul 2011 - 27 Feb 2017
Alan Nees
Murrays Bay, Auckland (alternate), 0630
Address used since 22 Mar 2013
Director 27 Nov 2012 - 27 Feb 2017
Peter Murray Bridges
Mount Maunganui, 3116
Address used since 19 Jul 2011
Director 18 Apr 2011 - 14 Dec 2016
Christopher Robert Fennell
Meindie, South Australia 5081, Australia,
Address used since 30 Jan 2001
Director 30 Jan 2001 - 26 Nov 2014
Damian Harold Newcombe
Lilli Pilli, Nsw 2229, Australia,
Address used since 24 Jul 2007
Director 24 Jul 2007 - 26 Nov 2014
James Arthur Collier
Hamilton,
Address used since 01 Jul 2007
Director 06 Aug 1999 - 18 Jul 2011
Robert Frederick Edwards
Ocean Reef, West Australia 6027, Australia,
Address used since 30 Jan 2001
Director 30 Jan 2001 - 31 Mar 2009
Gerald Percy Newcombe
Caringbah, Nsw 2229, Australia,
Address used since 24 Nov 2000
Director 24 Nov 2000 - 24 Jul 2007
Addresses
Previous address Type Period
Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 Registered & physical 16 Dec 2011 - 31 Jan 2012
Level 5, Nwm House, Cnr Victoria & London Streets, Hamilton, 3204 Registered & physical 06 May 2011 - 16 Dec 2011
C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton Registered 13 Apr 2000 - 06 May 2011
C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton Registered 12 Apr 2000 - 13 Apr 2000
C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton Physical 06 Aug 1999 - 06 May 2011
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
30 Seconds Group Limited
Shareholder NZBN: 9429037518004
Entity (NZ Limited Company)
85 Alexandra Street
Hamilton
3204
06 Aug 1999 - current
Location
Companies nearby
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Thorne Construction Limited
85 Alexandra Street