Shortcuts

Hermes Holdings International Limited

Type: NZ Limited Company (Ltd)
9429030818538
NZBN
3708655
Company Number
In Liquidation
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 20 Mar 2017
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & service address used since 27 Jun 2023

Hermes Holdings International Limited, an in liquidation company, was launched on 24 Jan 2012. 9429030818538 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been managed by 8 directors: Gordon Lewis Hansen - an active director whose contract began on 08 Mar 2017,
Lambros S. - an active director whose contract began on 26 May 2021,
Kyrillos A. - an active director whose contract began on 26 May 2021,
John Leslie Purvis - an inactive director whose contract began on 08 Mar 2017 and was terminated on 01 Apr 2021,
Geoffrey Peter Cone - an inactive director whose contract began on 23 Dec 2013 and was terminated on 08 Mar 2017.
Updated on 26 Jul 2023, our database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, service).
Hermes Holdings International Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 20 Mar 2017.
One entity owns all company shares (exactly 1000 shares) - Hermes Capital (St. Lucia) Limited - located at 8013, Merdian Place, Choc Estate, Castries.

Addresses

Previous addresses

Address #1: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 24 Dec 2014 to 20 Mar 2017

Address #2: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 10 Nov 2014 to 20 Mar 2017

Address #3: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 09 Jan 2014 to 10 Nov 2014

Address #4: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand

Physical address used from 24 Jan 2012 to 24 Dec 2014

Address #5: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand

Registered address used from 24 Jan 2012 to 09 Jan 2014

Contact info
64 3 4701550
27 Nov 2018 Phone
irina@infiduciaryservices.com
27 Nov 2018 Email
www.infiduciaryservices.com
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Hermes Capital (st. Lucia) Limited Merdian Place, Choc Estate
Castries

Saint Lucia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rudolg Alexander, Breidenbach Martin
Individual Economides, Petros
Individual Cone, Geoffrey Peter Br Balneario Santa Monica, Loc La Barra
Maldonado

Uruguay
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Individual Marshall, Karen Anne Ponsonby
Auckland
1011
New Zealand
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Director Geoffrey Peter Cone Br Balneario Santa Monica, Loc La Barra
Maldonado

Uruguay
Individual Cooke, Claire Judith Milford
Auckland
0620
New Zealand
Directors

Gordon Lewis Hansen - Director

Appointment date: 08 Mar 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Mar 2017


Lambros S. - Director

Appointment date: 26 May 2021


Kyrillos A. - Director

Appointment date: 26 May 2021


John Leslie Purvis - Director (Inactive)

Appointment date: 08 Mar 2017

Termination date: 01 Apr 2021

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 08 Mar 2017


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 23 Dec 2013

Termination date: 08 Mar 2017

Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay

Address used since 23 Dec 2013


Karen Anne Marshall - Director (Inactive)

Appointment date: 23 Dec 2013

Termination date: 08 Mar 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Dec 2013


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 24 Jan 2012

Termination date: 23 Dec 2013

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 24 Jan 2012


Irina Michjlovna Francken - Director (Inactive)

Appointment date: 24 Jan 2012

Termination date: 23 Dec 2013

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 24 Jan 2012

Similar companies