Hera Certifications Limited (issued an NZBN of 9429041389041) was started on 08 Sep 2014. 5 addresess are in use by the company: 17 Gladding Place, Manukau, Auckland, 2104 (type: postal, office). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
New Zealand Heavy Engineering Research Association Incorporated (an other) located at Manukau, Auckland postcode 2104. "Professional, scientific and technical services nec" (ANZSIC M699945) is the classification the ABS issued to Hera Certifications Limited. Businesscheck's information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
17 Gladding Place, Manukau, Auckland, 2104 | Physical & registered & service | 08 Sep 2014 |
17 Gladding Place, Manukau, Auckland, 2104 | Postal & office & delivery | 11 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Malcolm John Hammond
Woburn, Lower Hutt, 5010
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - current |
Wayne John Carson
Glendowie, Auckland, 1071
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - current |
Kevin Andrew Cowie
Botany Downs, Auckland, 2010
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - current |
Andrew George Boyd
Avondale, Auckland, 1026
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - current |
David Moore
Pukekohe, Pukekohe, 2120
Address used since 04 Jul 2018 |
Director | 04 Jul 2018 - current |
Troy Coyle
Onehunga, Auckland, 1061
Address used since 02 May 2019 |
Director | 02 May 2019 - current |
Simon Williamson
Glenwood, Timaru, 7910
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
Scott Andrew Johnstone
Wigram, Christchurch, 8042
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 08 Aug 2023 |
Wolfgang Scholz
Milford, Auckland, 0620
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 03 Mar 2023 |
Terry Christopher Buchan
Rd 1, Waiuku, 2681
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - 21 Sep 2020 |
Scott Andrew Johnstone
Wigram, Christchurch, 8042
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 18 Sep 2020 |
Alistair John Fussell
Raureka, Hastings, 4120
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 18 Sep 2020 |
Greg Jenson
Maungatapu, Tauranga, 3112
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 18 Sep 2020 |
Michail Karpenko
Bucklands Beach, Auckland, 2012
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 18 Sep 2020 |
Simon Williamson
Hororata, 7572
Address used since 07 Nov 2017 |
Director | 07 Nov 2017 - 18 Sep 2020 |
Aaron Spencer Beer
Epsom, Auckland, 1051
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - 18 Sep 2020 |
Scott Hellyer
Rolleston, Rolleston, 7614
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 01 Mar 2018 |
17 Gladding Place , Manukau , Auckland , 2104 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Heavy Engineering Research Association Incorporated Other (Other) |
Manukau Auckland 2104 |
08 Sep 2014 - current |
Effective Date | 21 Jul 1991 |
Name | New Zealand Heavy Engineering Research Association Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 218280 |
Country of origin | NZ |
Steel Construction New Zealand Incorporated L2, 17-19 Gladding Place |
|
Hera Foundation 17-19 Gladding Place |
|
New Zealand Stainless Steel Development Association Incorporated C/ Hera House |
|
National Association Of Steel-framed Housing Incorporated 17-19 Gladding Place |
|
Apostolic Church Development Trust 13-15 Gladding Place |
|
Acts Churches Trust 13-15 Gladding Place |
Alpsun Consultancy Private Limited 47 Foxlaw Street |
Mulinar Limited 4 Walter Street |
Nui Usa Limited 9th Floor Southern Cross Building |
Nui Markets NZ Limited 9th Floor Southern Cross Building |
Nui International Limited 9th Floor Southern Cross Building |
Airbiz Aviation Strategies Limited Unit 5, Level 1, 15 Accent Drive |