Hemachandra Holdings (Nz) Limited (issued an NZ business number of 9429037191061) was launched on 20 Jul 2000. 2 addresses are in use by the company: Unit 1, 4 Seddon Street, Naenae, Lower Hutt, 5011 (type: physical, service). Level 11, 55 Shortland Street, Auckland Central, Auckland had been their registered address, up until 31 Oct 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Hemachandra, Chullaka Lahiru (a director) located at Nawala, Colombo. Businesscheck's information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 4 Seddon Street, Naenae, Lower Hutt, 5011 | Physical & service & registered | 31 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Chullaka Lahiru Hemachandra
Nawala, Colombo,
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - current |
Malcolm Edward Larsen
Lower Hutt 5011, Wellington, 5011
Address used since 04 Nov 2022 |
Director | 04 Nov 2022 - current |
Sharon Cochran
Ascot Park, Porirua, 5024
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - 04 Nov 2022 |
Utsav Sharma
Te Aro, Wellington, 6011
Address used since 06 Dec 2020 |
Director | 06 Dec 2020 - 08 Feb 2022 |
Todd Craig Whitcombe
Green Island, Dunedin, 9018
Address used since 20 Mar 2020
Kew, Dunedin, 9012
Address used since 19 Jun 2016
Mornington, Dunedin, 9011
Address used since 15 Dec 2017 |
Director | 19 Jun 2016 - 10 Mar 2021 |
Bruce Lyndsay Piunti
Miramar, Wellington, 6022
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - 20 Nov 2018 |
Kirthi Hemachandra
The Glen, Dunedin, 9011
Address used since 30 May 2016 |
Director | 20 Jul 2000 - 19 Jun 2016 |
Previous address | Type | Period |
---|---|---|
Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 14 Sep 2022 - 31 Oct 2022 |
80 Adelaide Road, Mount Cook, Wellington, 6021 | Registered & physical | 21 Dec 2021 - 14 Sep 2022 |
433 Princes Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 19 Jul 2016 - 21 Dec 2021 |
14 Reynolds Street, The Glen, Dunedin, 9011 | Registered | 08 Jun 2016 - 19 Jul 2016 |
69 Walton Street, Kaikorai, Dunedin, 9010 | Physical | 29 Sep 2014 - 19 Jul 2016 |
69 Walton Street, Kaikorai, Dunedin, 9010 | Registered | 29 Sep 2014 - 08 Jun 2016 |
8 Napier Street, Belleknowes, Dunedin, 9011 | Registered & physical | 12 Jul 2011 - 29 Sep 2014 |
43 Bowes Crescent, Strathmore, Wellington | Physical & registered | 20 Jul 2000 - 12 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hemachandra, Chullaka Lahiru Director |
Nawala Colombo |
25 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitcombe, Todd Craig Individual |
Mornington Dunedin 9011 |
11 Jul 2016 - 25 Nov 2019 |
Hemachandra, Chullaka Lahiru Individual |
Kaikorai Dunedin 9010 |
20 Jul 2000 - 11 Feb 2016 |
Hemachandra, Kirthi Individual |
The Glen Dunedin 9011 |
20 Jul 2000 - 11 Jul 2016 |
San, Kuei Lang Individual |
Sri Jayawardnepura Kotte 10100 |
11 Jul 2016 - 25 Nov 2019 |
Todd Craig Whitcombe Director |
Mornington Dunedin 9011 |
11 Jul 2016 - 25 Nov 2019 |
Tpd Trustee Limited 433 Princes Street |
|
Angelus Trustee Limited 433 Princes Street |
|
Rae Gibb Limited 433 Princes Street |
|
M T Dunstan Trustees Limited 433 Princes Street |
|
Golden Flash Limited 433 Princes Street |
|
R J Mcdowell Trustees Limited 433 Princes Street |