Ghd Nz Holdings Limited (issued a New Zealand Business Number of 9429037397807) was launched on 22 Dec 1999. 5 addresess are currently in use by the company: Po Box 6543, Victoria Street West, Auckland, 1142 (type: postal, office). Level 1, Merial Building, Putney Way, Manukau City, Auckland had been their physical address, until 31 Oct 2012. 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000000 shares (100% of shares), namely:
Ghd International Pty Limited (an other) located at Sydney, Nsw postcode 2000. "Engineering consulting service nec" (ANZSIC M692343) is the category the Australian Bureau of Statistics issued to Ghd Nz Holdings Limited. Our database was last updated on 17 Sep 2024.
Current address | Type | Used since |
---|---|---|
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 | Physical & registered & service | 31 Oct 2012 |
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 | Office & delivery | 07 Nov 2019 |
Po Box 6543, Victoria Street West, Auckland, 1142 | Postal | 24 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Robert Gordon Knott
Forrest, Act, 2603
Address used since 28 Oct 2015
29 Christie Street, St Leonards Nsw, 2065
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 24 Jul 2014 - current |
Ian Fraser
St Albans, Christchurch, 8014
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Van Tang
Sterling, South Australia, 5152
Address used since 19 Jan 2023
Mount Eden, Auckland, 1024
Address used since 11 Aug 2020 |
Director | 11 Aug 2020 - current |
Siobhan Hartwell
Sumner, Christchurch, 8081
Address used since 01 Jun 2024 |
Director | 01 Jun 2024 - current |
Robert John Sinclair
Rd10, Palmerston North, 4470
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - 01 Jun 2024 |
Gary Allen Payne
Rd 4, Pukekohe, 2679
Address used since 27 Oct 2009 |
Director | 19 Jun 2009 - 30 Sep 2014 |
Barry Potter
Titirangi, Auckland, 0604
Address used since 28 Jun 2012 |
Director | 28 Jun 2012 - 25 Jul 2014 |
Phillip Duthie
Carlton North, Victoria, 3054
Address used since 06 Dec 2013 |
Director | 06 Dec 2013 - 24 Jul 2014 |
John Baird
Carindale, Queensland, 4152
Address used since 28 Jun 2012 |
Director | 28 Jun 2012 - 06 Dec 2013 |
Russell John Board
South Yarra Vic 3141, Australia,
Address used since 14 May 2008 |
Director | 22 Feb 2002 - 28 Jun 2012 |
Evan Mayson
Parnell, Auckland, 1052
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - 28 Jun 2012 |
Desmond Robert Whybird
Robertson, Queensland 4109, Australia,
Address used since 09 Aug 2005 |
Director | 09 Aug 2005 - 31 Mar 2011 |
Ian Douglas Shepherd
Mt Claremont Wa 6010, Australia,
Address used since 21 Nov 2008 |
Director | 21 Nov 2008 - 31 Mar 2011 |
William Derek Marshall Crombie
Cashmere, Christchurch, 8022
Address used since 10 May 2007 |
Director | 10 May 2007 - 10 Dec 2010 |
Barry Joseph Potter
Titirangi, Auckland,
Address used since 09 Aug 2005 |
Director | 09 Aug 2005 - 19 Jun 2009 |
Richard Peter Holliday
Gordon, Nsw 2072, Australia,
Address used since 09 Aug 2005 |
Director | 09 Aug 2005 - 01 Dec 2008 |
Clive Robert Weeks
Melbourne, Vic 3004, Australia,
Address used since 10 Jan 2006 |
Director | 29 Nov 2003 - 21 Nov 2008 |
Michael John Polin
Mosman, N S W 2088, Australia,
Address used since 23 Nov 2002 |
Director | 23 Nov 2002 - 17 Oct 2007 |
Kenneth Michael Conway
Warrawee, New South Wales 2074, Australia,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 29 Nov 2003 |
John Townley Phillips
South Perth, Western Australia 1940, Australia,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 23 Nov 2002 |
Level 3 Ghd Centre , 27 Napier Street , Freemans Bay, Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
Level 1, Merial Building, Putney Way, Manukau City, Auckland | Physical & registered | 07 Nov 2000 - 31 Oct 2012 |
Kensington Swan, 22 Fanshawe Street, Auckland | Registered & physical | 07 Nov 2000 - 07 Nov 2000 |
Kensington Swan, 22 Fanshawe Street, Auckland | Registered | 12 Apr 2000 - 07 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ghd International Pty Limited Other (Other) |
Sydney Nsw 2000 |
22 Dec 1999 - current |
Effective Date | 23 Nov 2021 |
Name | Ghd Group Limited |
Type | Unlisted Public Company |
Ultimate Holding Company Number | 118062258 |
Country of origin | AU |
Ghd Limited Level 3 Ghd Centre |
|
New Zealand Stand Up Paddling Incorporated 9/23 Napier Street |
|
Ride With Us Limited 43a Napier Street |
|
Revitup Entertainment Limited 58 Napier Street |
|
Mike Wagg Editing Limited 92 Hepburn Street |
|
Canal Projects Limited 47 Napier Street |
Ghd Limited Level 3 Ghd Centre |
Pont Consultants Limited 58 College Hill |
Morconsult Limited 58 College Hill |
Mott Macdonald New Zealand Limited Level 2 |
Anvil Fire Consultants Limited Corner Of Church And Selwyn Streets |
Mec Engineering Consultants Limited Level 4, 253 Queen Street |