30 Seconds Limited was incorporated on 06 Aug 1999 and issued an NZBN of 9429000054232. The registered LTD company has been run by 16 directors: Ross Stewart Goldsack - an active director whose contract started on 10 Apr 2017,
Graeme David Edmond - an active director whose contract started on 20 Apr 2018,
Richard Anthony O'kane - an active director whose contract started on 05 Dec 2019,
Damian Harold Newcombe - an active director whose contract started on 29 Oct 2021,
Michael Charles Nolan - an active director whose contract started on 01 Aug 2023.
According to our information (last updated on 09 Mar 2024), this company registered 1 address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (type: physical, service).
Up until 31 Jan 2012, 30 Seconds Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
30 Seconds Group Limited (an entity) located at 85 Alexandra Street, Hamilton postcode 3204.
Previous addresses
Address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Registered & physical address used from 16 Dec 2011 to 31 Jan 2012
Address: Level 5, Nwm House, Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 06 May 2011 to 16 Dec 2011
Address: C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton New Zealand
Registered address used from 13 Apr 2000 to 06 May 2011
Address: C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton New Zealand
Physical address used from 06 Aug 1999 to 06 May 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | 30 Seconds Group Limited Shareholder NZBN: 9429037518004 |
85 Alexandra Street Hamilton 3204 New Zealand |
06 Aug 1999 - |
Ross Stewart Goldsack - Director
Appointment date: 10 Apr 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Apr 2017
Graeme David Edmond - Director
Appointment date: 20 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 May 2019
Richard Anthony O'kane - Director
Appointment date: 05 Dec 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 05 Dec 2019
Damian Harold Newcombe - Director
Appointment date: 29 Oct 2021
Address: Caringbah South, Nsw, 2229 Australia
Address used since 29 Oct 2021
Michael Charles Nolan - Director
Appointment date: 01 Aug 2023
Address: North Wahroonga, Nsw, 2076 Australia
Address used since 01 Aug 2023
James Bernard Harper - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 31 Jul 2023
ASIC Name: Brooking Harper Pty. Ltd.
Address: South Yara, Victoria, 3141 Australia
Address used since 26 Nov 2014
Address: South Melbourne, Melbourne, 3205 Australia
Address: South Melbourne, Melbourne, 3205 Australia
Dean Alan Ellwood - Director (Inactive)
Appointment date: 25 Jan 2018
Termination date: 05 Dec 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 25 Jan 2018
Peter Anthony O'kane - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 25 Jan 2018
Address: Bucklands Beach, Manukau, Auckland, 2012 New Zealand
Address used since 19 Apr 2016
Warren David Cook Dalzell - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 27 Feb 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 Jul 2011
Alan Nees - Director (Inactive)
Appointment date: 27 Nov 2012
Termination date: 27 Feb 2017
Address: Murrays Bay, Auckland (alternate), 0630 New Zealand
Address used since 22 Mar 2013
Peter Murray Bridges - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 14 Dec 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 19 Jul 2011
Christopher Robert Fennell - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 26 Nov 2014
Address: Meindie, South Australia 5081, Australia,
Address used since 30 Jan 2001
Damian Harold Newcombe - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 26 Nov 2014
Address: Lilli Pilli, Nsw 2229, Australia,
Address used since 24 Jul 2007
James Arthur Collier - Director (Inactive)
Appointment date: 06 Aug 1999
Termination date: 18 Jul 2011
Address: Hamilton,
Address used since 01 Jul 2007
Robert Frederick Edwards - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 31 Mar 2009
Address: Ocean Reef, West Australia 6027, Australia,
Address used since 30 Jan 2001
Gerald Percy Newcombe - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 24 Jul 2007
Address: Caringbah, Nsw 2229, Australia,
Address used since 24 Nov 2000
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Thorne Construction Limited
85 Alexandra Street