General information

Allf NZ Limited

Type: NZ Limited Company (Ltd)
9429034728666
New Zealand Business Number
1642017
Company Number
Registered
Company Status

Allf Nz Limited (issued a New Zealand Business Number of 9429034728666) was started on 03 Jun 2005. 5 addresess are currently in use by the company: 11 Britomart Place, Auckland Central, Auckland, 1010 (type: registered, physical). Level 10, Zurich House, 21 Queen Street, Auckland had been their physical address, until 10 Oct 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
008 655 025 - Maia Financial Pty Limited (an other) located at 333 George Street, Sydney Nsw postcode 2000. Businesscheck's database was updated on 22 Mar 2024.

Current address Type Used since
Level 10, Zurich House, 21 Queen St, Auckland, 1010 Other (Address For Share Register) 28 Sep 2012
11 Britomart Place, Auckland Central, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 02 Oct 2018
11 Britomart Place, Auckland Central, Auckland, 1010 Registered & physical & service 10 Oct 2018
Contact info
No website
Website
Directors
Name and Address Role Period
Colin Roger Phillips
Devonport, Auckland, 0624
Address used since 01 Mar 2016
Director 01 Mar 2016 - current
Jon Brennan Howarth
Bulimba, Qld, 4171
Address used since 17 Nov 2022
Director 17 Nov 2022 - current
Chiang Heng Lim
Dundas, Nsw, 2117
Address used since 20 Oct 2023
Director 20 Oct 2023 - current
Phillip Ung
88 Phillip Street, Sydney,, 2000
Address used since 01 Jan 1970
Hunters Hill, Nsw, 2110
Address used since 16 Aug 2021
Director 16 Aug 2021 - 20 Oct 2023
Keith Patrick Damian Rodwell
88 Phillip Street, Sydney,, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 12 Mar 2021
Director 12 Mar 2021 - 14 Nov 2022
Michael Vincent Ortolan
Balmain, Nsw, 2041
Address used since 05 Jan 2022
Director 05 Jan 2022 - 19 Apr 2022
Lianne Bolton
Nsw, 2077
Address used since 24 Dec 2019
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 24 Dec 2019 - 16 Apr 2021
Stafford Lee Hamilton
Sydney Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2072
Address used since 24 Dec 2019
Director 24 Dec 2019 - 19 Nov 2020
Joseph Sorel Fridman
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Rose Bay, Nsw, 2029
Address used since 16 Oct 2015
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 16 Oct 2015 - 24 Dec 2019
Daniel Blizzard
Tamarama, Nsw, 2026
Address used since 02 Oct 2015
Tamarama, Nsw, 2026
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 01 Nov 2017
Director 02 Oct 2015 - 08 Apr 2019
Chander Mohan Gupta
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
North Parramatta, Nsw, 2151
Address used since 24 Aug 2016
Kellyville Nsw, 2155
Address used since 02 Jan 2018
Director 17 Aug 2016 - 02 Apr 2019
Paul David Mcmahon
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 17 May 2011
Director 17 May 2011 - 12 Aug 2016
John Richard Haddock
Randwick, New South Wales 2031,
Address used since 19 Dec 2008
Director 19 Dec 2008 - 02 Oct 2015
Fiona Nancy Lock Rimmer
Lane Cove, New South Wales 2066,
Address used since 19 Dec 2008
Director 19 Dec 2008 - 02 Oct 2015
Robert Spano
Rose Bay, New South Wales, 2029
Address used since 18 Oct 2013
Director 18 Oct 2013 - 02 Oct 2015
Daniel Blizzard
Tamarama, Nsw, 2026
Address used since 17 May 2011
Director 17 May 2011 - 18 Oct 2013
Naren Narendran
West Pennant Hills, New South Wales 2125,
Address used since 19 Dec 2008
Director 19 Dec 2008 - 17 May 2011
Hugh William Lander
Willoughby, Nsw 2068,
Address used since 19 Feb 2007
Director 19 Feb 2007 - 01 Oct 2010
Murray Stewart Hamilton
Lindfield Nsw 2070, Australia,
Address used since 25 Jul 2005
Director 25 Jul 2005 - 19 Dec 2008
John Alexander Drabble
Cammeray, Nsw 2062, Australia,
Address used since 03 Jun 2005
Director 03 Jun 2005 - 19 Feb 2007
Neil Robert Guest
Gordon, Nsw 2062, Australia,
Address used since 03 Jun 2005
Director 03 Jun 2005 - 19 Feb 2007
Addresses
Previous address Type Period
Level 10, Zurich House, 21 Queen Street, Auckland, 1010 Physical & registered 08 Oct 2012 - 10 Oct 2018
Level 7, 182 Broadway, Newmarket, Auckland Physical & registered 07 Mar 2008 - 08 Oct 2012
1 Rakino Way, Mt Wellington, Auckland Registered & physical 03 Jun 2005 - 07 Mar 2008
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
June
Financial report filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
008 655 025 - Maia Financial Pty Limited
Other (Other)
333 George Street
Sydney Nsw
2000
03 Jun 2005 - current

Ultimate Holding Company
Effective Date 22 Aug 2021
Name Hermes Aus Holdco Pty Ltd
Type Company
Ultimate Holding Company Number 8655025
Country of origin AU
Address Level 5, 88 Phillip St
Sydney, Nsw 2000
Location
Companies nearby
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House