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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Platinum Oasis A 2018 Rsc Limited Other (Other) |
Al Maryah Island Abu Dhabi |
04 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Hip Company Limited Other |
St Helier Jersey JE2 3BX |
17 Jan 2008 - 04 Feb 2021 |
Name | Abu Dhabi Investment Auhority |
Type | Public Institution |
Country of origin | AE |
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 |