General information

Ghd Limited

Type: NZ Limited Company (Ltd)
9429038699856
New Zealand Business Number
626860
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692343 - Engineering Consulting Service Nec
Industry classification codes with description

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 nec" (business classification M692343) is the category the Australian Bureau of Statistics issued to Ghd Limited. Our information was updated on 07 Apr 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
Contact info
64 9 3708000
Phone (Phone)
nzfinance@ghd.com
Email (nzbn-reserved-invoice-email-address-purpose)
aukmail@ghd.com
Email
www.ghd.com
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
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
Addresses
Other active addresses
Type Used since
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 Office & delivery & shareregister & records 29 Nov 2022
Principal place of activity
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
Financial Data
Financial info
7458919
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: 7458919
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

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
Address Level 15
133 Castlereagh Street
Sydney 2000
Location
Companies nearby
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
Similar companies
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