Hugo Boss New Zealand Limited, a registered company, was launched on 18 May 2015. 9429041739723 is the NZ business identifier it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. This company has been supervised by 4 directors: Matthew Peter Keighran - an active director whose contract began on 18 May 2015,
Naomi Elizabeth Lawrie - an inactive director whose contract began on 09 Apr 2018 and was terminated on 24 Apr 2020,
Matthew John Gaffney - an inactive director whose contract began on 09 Mar 2017 and was terminated on 09 Apr 2018,
Gareth David Incledon - an inactive director whose contract began on 18 May 2015 and was terminated on 09 Mar 2017.
Updated on 04 May 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 5, 3 Newton Street, Cremorne, Victoria, 3121 (postal address),
Level 5, 3 Newton Street, Cremorne, Victoria, 3121 (delivery address),
Level 16, 45 Queen Street, Auckland, 1010 (physical address),
Level 16, 45 Queen Street, Auckland, 1010 (registered address) among others.
Hugo Boss New Zealand Limited had been using Level 8, 2 Commerce Street, Auckland as their registered address up to 18 Nov 2019.
Principal place of activity
Level 8, 2 Commerce Street, Auckland, 1010 New Zealand
Previous address
Address #1: Level 8, 2 Commerce Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 May 2015 to 18 Nov 2019
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Hugo Boss Interntional B.v. | 18 May 2015 - |
Ultimate Holding Company
Matthew Peter Keighran - Director
Appointment date: 18 May 2015
ASIC Name: Hugo Boss Australia Pty. Ltd.
Address: Cremorne, Victoria, 3121 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 20 May 2022
Address: Preston, Victoria, 3072 Australia
Address: Armadale, Victoria, 3143 Australia
Address used since 18 May 2015
Address: East Melbourne, Victoria, 3002 Australia
Address used since 31 Oct 2019
Naomi Elizabeth Lawrie - Director (Inactive)
Appointment date: 09 Apr 2018
Termination date: 24 Apr 2020
ASIC Name: Hugo Boss Australia Pty. Ltd.
Address: Hawthorn East, Vic, 3123 Australia
Address used since 09 Apr 2018
Address: Preston, Vic, 3072 Australia
Matthew John Gaffney - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 09 Apr 2018
ASIC Name: Hugo Boss Australia Pty. Ltd.
Address: Hawthorn, Victoria, 3122 Australia
Address used since 09 Mar 2017
Address: Preston, Victoria, 3072 Australia
Gareth David Incledon - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 09 Mar 2017
Address: Solemar Villas, No. 15 Silver Cape Road, Sai Kung, New Territories, Hong Kong SAR China
Address used since 18 May 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Blak Clothing Limited
Level 29, 188 Quay Street
Blue Illusion New Zealand Limited
Level 4, 152 Fanshawe Street
No Ordinary Retail Company (nz) Limited
Level 8, 120 Albert Street
Takapuna Sports Limited
Level 6, 51-53 Shortland Street
True Alliance Trading (nz) Limited
Level 6, 51 Shortland Street
Victoria Taylor Limited
Level 6, 51-53 Shortland Street