Shortcuts

30 Seconds Limited

Type: NZ Limited Company (Ltd)
9429000054232
NZBN
973423
Company Number
Registered
Company Status
Current address
Level 10, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Physical & service & registered address used since 31 Jan 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) 30 Seconds Group Limited
Shareholder NZBN: 9429037518004
85 Alexandra Street
Hamilton
3204
New Zealand
Directors

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

Nearby companies

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