General information

Hp New Zealand

Type: NZ Unlimited Company (Ultd)
9429041596579
New Zealand Business Number
5571925
Company Number
Registered
Company Status

Hp New Zealand (issued an NZ business identifier of 9429041596579) was incorporated on 24 Feb 2015. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical). Level 8, 188 Quay Street, Auckland had been their physical address, up until 10 Dec 2019. 5000001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5000001 shares (100 per cent of shares). Businesscheck's data was last updated on 26 Feb 2024.

Current address Type Used since
18 Viaduct Harbour Avenue, Auckland, 1010 Registered & physical & service 10 Dec 2019
Directors
Name and Address Role Period
Oliver Mark Hill
Point Chevalier, Auckland, 1022
Address used since 01 Sep 2020
Kingsland, Auckland, 1024
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Tracey Lee Brewer
Remuera, Auckland, 1050
Address used since 12 Dec 2022
Director 12 Dec 2022 - current
Sherine Poh Lin Lee
Singapore, 219405
Address used since 24 Nov 2023
Director 24 Nov 2023 - current
Alissa Jane Murray
1 Homebush Bay Drive, Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Hawthorn Vic 3122,
Address used since 01 Nov 2019
Director 01 Nov 2019 - 24 Nov 2023
Michael Andrew Jamieson
Waterview, Auckland, 1026
Address used since 01 Nov 2019
Director 01 Nov 2019 - 09 Dec 2022
Kenneth Lawrence Maher
Pennant Hills, Nsw, 2120
Address used since 14 Jul 2015
1 Homebush Bay Drive, Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Director 14 Jul 2015 - 01 Nov 2019
Grant Clifford Hopkins
Rd 3, Albany, 0793
Address used since 01 Apr 2016
Director 10 Sep 2015 - 01 Nov 2019
Victoria Joye Mahan
Birkenhead, Auckland, 0626
Address used since 14 Dec 2016
Director 14 Dec 2016 - 09 Aug 2019
Robert Mesaros
1 Homebush Bay Drive, Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Aberfeldie, Victoria, 3040
Address used since 20 Aug 2015
Director 14 Jul 2015 - 14 Dec 2016
Chao-chi Huang
Dunhua N. Road, Songshan District, Taipei,
Address used since 24 Feb 2015
Director 24 Feb 2015 - 14 Jul 2015
David Anthony Gill
North Balgowlah, Sydney, NSW 2093
Address used since 24 Feb 2015
Director 24 Feb 2015 - 14 Jul 2015
Addresses
Previous address Type Period
Level 8, 188 Quay Street, Auckland, 1010 Physical & registered 21 Apr 2017 - 10 Dec 2019
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical 24 Feb 2015 - 21 Apr 2017
Financial Data
Financial info
5000001
Total number of Shares
May
Annual return filing month
October
Financial report filing month
09 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000001
Shareholder Name Address Period
Anatolus Holding B.v.
Other (Other)
24 Feb 2015 - current

Ultimate Holding Company
Name Hp Inc
Type Company
Country of origin US
Address 1209 Orange St
Wilmington
Delaware, County Of New Castle 19801
Location
Companies nearby
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