Ghd Limited (issued a business number of 9429038699856) was started on 10 Aug 1994. 9 addresess are currently in use by the company: Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 (type: shareregister, records). First Floor, Nzi House, 2 Putney Way, Manukau City, Auckland had been their physical address, until 15 Nov 1998. Ghd Limited used other names, namely: Manukau Consultants Limited from 10 Aug 1994 to 16 Feb 2000. 7458919 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 7458919 shares (100% of shares), namely:
Ghd Nz Holdings Limited (an entity) located at 27 Napier Street, Freemans Bay, Auckland postcode 1011. "Engineering consulting service to the Dairy Processing industry" (business classification M692343) is the category the Australian Bureau of Statistics issued to Ghd Limited. Our information was updated on 15 Sep 2024.
Current address | Type | Used since |
---|---|---|
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 23 Oct 2012 |
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 | Service & physical & registered | 31 Oct 2012 |
Po Box 6543, Victoria Street West, Auckland, 1142 | Postal | 29 Nov 2022 |
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 | Office & delivery & shareregister & records | 29 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Robert John Sinclair
Rd10, Palmerston North, 4470
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - current |
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 05 Aug 2021 |
Director | 05 Aug 2021 - current |
Carey Morris
Khandallah, Wellington, 6035
Address used since 05 Aug 2021 |
Director | 05 Aug 2021 - current |
David Proctor
Rototuna, Hamilton, 3210
Address used since 09 Oct 2014 |
Director | 09 Oct 2014 - 11 Aug 2020 |
Gary Allen Payne
Waiau Beach, Rd4 Pukekohe,
Address used since 19 Jun 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 Vic3141, 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, N S W 2074, Australia,
Address used since 12 Jan 2000 |
Director | 12 Jan 2000 - 29 Nov 2003 |
John Townley Phillips
South Perth, W A 1940, Australia,
Address used since 12 Jan 2000 |
Director | 12 Jan 2000 - 23 Nov 2002 |
Michael Dirk Brouwer
Howick, Auckland,
Address used since 12 Jan 2000 |
Director | 12 Jan 2000 - 22 Feb 2002 |
Anthony John Parsons
Milford, Auckland,
Address used since 10 Aug 1994 |
Director | 10 Aug 1994 - 12 Jan 2000 |
Alan Murray
Mt. Eden, Auckland,
Address used since 10 Aug 1994 |
Director | 10 Aug 1994 - 12 Jan 2000 |
Anthony Gerald Lanigan
Birkenhead, Auckland,
Address used since 10 Aug 1994 |
Director | 10 Aug 1994 - 12 Jan 2000 |
Malcolm Robert Morrison
Mt Eden, Auckland,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 09 Sep 1996 |
Type | Used since | |
---|---|---|
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 | Office & delivery & shareregister & records | 29 Nov 2022 |
27 Napier Street , Freemans Bay , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
First Floor, Nzi House, 2 Putney Way, Manukau City, Auckland | Physical & registered | 15 Nov 1998 - 15 Nov 1998 |
First Floor, Merial Building, Putney Way, Manukau City, Auckland | Physical | 15 Nov 1998 - 31 Oct 2012 |
First Floor, Merial Building, Putney Way, Manukau City, Auckland | Registered | 15 Nov 1998 - 31 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ghd NZ Holdings Limited Shareholder NZBN: 9429037397807 Entity (NZ Limited Company) |
27 Napier Street Freemans Bay, Auckland 1011 |
10 Aug 1994 - current |
Effective Date | 23 Nov 2021 |
Name | Ghd Group Limited |
Type | Unlisted Public Company |
Ultimate Holding Company Number | 118062258 |
Country of origin | AU |
Address |
Level 15 133 Castlereagh Street Sydney 2000 |
Ghd NZ Holdings 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 NZ Holdings 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 |