General information

Ghd NZ Holdings Limited

Type: NZ Limited Company (Ltd)
9429037397807
New Zealand Business Number
1008721
Company Number
Registered
Company Status
M692343 - Engineering Consulting Service Nec
Industry classification codes with description

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 09 Apr 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
Contact info
64 9 3708000
Phone (Phone)
nzfinance@ghd.com
Email (nzbn-reserved-invoice-email-address-purpose)
aukmail@ghd.com
Email
No website
Website
Directors
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
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10000000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000000
Shareholder Name Address Period
Ghd International Pty Limited
Other (Other)
Sydney
Nsw
2000
22 Dec 1999 - current

Ultimate Holding Company
Effective Date 23 Nov 2021
Name Ghd Group Limited
Type Unlisted Public Company
Ultimate Holding Company Number 118062258
Country of origin AU
Location
Companies nearby
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
Similar companies
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