General information

Haumi Company Limited

Type: NZ Limited Company (Ltd)
9429032961027
New Zealand Business Number
2080025
Company Number
Registered
Company Status

Haumi Company Limited (issued a business number of 9429032961027) was launched on 17 Jan 2008. 2 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, service). Level 12, 55 Shortland Street, Auckland had been their registered address, up to 20 Jun 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Platinum Oasis A 2018 Rsc Limited (an other) located at Al Maryah Island, Abu Dhabi. The Businesscheck data was last updated on 19 Apr 2024.

Current address Type Used since
Level 11, 41 Shortland Street, Auckland, 1010 Physical & service & registered 20 Jun 2019
Directors
Name and Address Role Period
Mohammed Ahmed Ali Mohammed Awad Al Nuaimi
Yas Island, Abu Dhabi,
Address used since 28 Jun 2023
Yas Island, Abu Dhabi,
Address used since 01 Jun 2022
West Yas, Abu Dhabi,
Address used since 11 May 2020
Khalifa City A, Abu Dhabi,
Address used since 22 Jun 2018
Khalifa A City, Abu Dhabi,
Address used since 30 Oct 2013
830 Quttouf, Al Raha Gardens, Khalifa City A, Abu Dhabi,
Address used since 25 Sep 2019
Director 30 Oct 2013 - current
Khaled Mohamed Abul Husain Alkhajeh
Al Nahyan, Abu Dhabi, 3600
Address used since 04 Feb 2024
Alnahyan, Abu Dhabi,
Address used since 01 Jun 2022
19 East Abu Dhabi, Abu Dhabi,
Address used since 25 Sep 2019
Al Nahyan Camp, Abu Dhabi,
Address used since 16 Aug 2018
19 East Abu Dhabi, Abu Dhabi,
Address used since 09 Jun 2019
Director 16 Aug 2018 - current
Aditya Bhargava
Sheikha Salama Building, Sector W10, Abu Dhabi Island,
Address used since 30 Sep 2020
Director 30 Sep 2020 - current
Khalifa Abdulla Butti Obaid Alshamsi
Khalifa City, Abu Dhabi,
Address used since 01 Jun 2022
Abu Dhabi,
Address used since 21 Jun 2021
Director 21 Jun 2021 - current
Vincent Michael Gin
Sandringham, Auckland, 1025
Address used since 15 Jan 2024
Director 15 Jan 2024 - current
Siddhartha Sharma
Ranui, Auckland, 0612
Address used since 23 Nov 2020
Director 23 Nov 2020 - 15 Jan 2024
Ali Mohammed Suhail Raeialoya Alameri
Al Rawdah Al Sharqiyah, Al Ain, Abu Dhabi,
Address used since 07 Jun 2021
Tourist Club Area, Abu Dhabi,
Address used since 15 Jun 2018
W1-c4, Abu Dhabi,
Address used since 15 Apr 2014
Director 15 Apr 2014 - 20 Oct 2023
Salem Khamis Saeed Khamis Aldarmaki
Villa No. 2, Abu Dhabi,
Address used since 25 Sep 2019
Al Dhafra Street, Abu Dhabi,
Address used since 16 Aug 2018
Villa No. 2, Abu Dhabi,
Address used since 11 Jun 2019
Director 16 Aug 2018 - 21 Jun 2021
Asheel Bharos
New Lynn, Auckland, 0600
Address used since 13 Jan 2020
Director 13 Jan 2020 - 23 Nov 2020
Anthony Bertoldi
Villa 70 Al Dhabi Complex, Abu Dhabi,
Address used since 25 Sep 2019
Abu Dhabi,
Address used since 02 Sep 2015
Director 02 Sep 2015 - 30 Sep 2020
John Thorman
Remuera, Auckland, 1050
Address used since 14 Nov 2019
Hauraki, Auckland, 0622
Address used since 22 Jun 2017
Director 05 Oct 2015 - 13 Jan 2020
Todd James Rhodes
Unit 19, Residence Building 3, Abu Dhabi,
Address used since 13 Apr 2017
Director 13 Apr 2017 - 15 Jan 2019
Robert Charles Walker
Eastern Mangrove, Abu Dhabi,
Address used since 30 Oct 2013
Director 21 Mar 2012 - 13 Apr 2017
Khaled Mohamed Abul Husain Alkhajeh
Delma Street, Abu Dhabi,
Address used since 21 Mar 2012
Director 21 Mar 2012 - 15 Apr 2014
Mohamed Alhay Hamad Khamis Alhameli
S-15, Abu Dhabi,
Address used since 21 Mar 2012
Director 21 Mar 2012 - 30 Oct 2013
Mohamed Ahmed Darwish Karam Al Qubaisi
Al Bateen Area, Abu Dhabi, U.a.e,
Address used since 11 Oct 2009
Director 11 Oct 2009 - 08 Apr 2012
Eric Bryce Gerow
Liwa Street, Abu Dhabi, United Arab Emirates,
Address used since 28 Oct 2008
Director 28 Oct 2008 - 11 Oct 2009
Jonathan Louis Hannam
Abu Dhabi, United Arab Emirates,
Address used since 17 Jan 2008
Director 17 Jan 2008 - 28 Oct 2008
Addresses
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Registered & physical 21 Oct 2015 - 20 Jun 2019
Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington 6011 Physical 05 Oct 2009 - 21 Oct 2015
Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington Registered 05 Oct 2009 - 21 Oct 2015
Level 11, Pwc Tower, 113-119 The Terrace, Wellington 6011 Registered & physical 27 Apr 2009 - 05 Oct 2009
C/-amp Capital Investors (new Zealand), Level 14 Hp Tower, 171 Featherston Street, Wellington Physical 16 Jun 2008 - 27 Apr 2009
C/o Amp Capital Investors (new Zealand), Level 14 Hp Tower, 171 Featherston Street, Wellington Registered 16 Jun 2008 - 27 Apr 2009
C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland Registered & physical 17 Jan 2008 - 16 Jun 2008
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Platinum Oasis A 2018 Rsc Limited
Other (Other)
Al Maryah Island
Abu Dhabi
04 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Hip Company Limited
Other
St Helier
Jersey
JE2 3BX
17 Jan 2008 - 04 Feb 2021

Ultimate Holding Company
Name Abu Dhabi Investment Auhority
Type Public Institution
Country of origin AE
Location
Companies nearby
Marshall Stack Holdings Limited
55 Shortland Street
Penryn Ventures Limited
55 Shortland Street
Heritage Custodians Limited
55 Shortland Street
Waipara Flat Limited
55 Shortland Street
Pacific Channel Nominees Limited
55 Shortland Street
Diasense Limited
55 Shortland Street