Humankind Limited, a registered company, was registered on 20 Mar 2012. 9429030741058 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. The company has been run by 5 directors: Samantha Gadd - an active director whose contract started on 20 Mar 2012,
Deirdre Lambie - an inactive director whose contract started on 21 May 2015 and was terminated on 20 Dec 2017,
Kathryn Klouwens - an inactive director whose contract started on 21 May 2015 and was terminated on 20 Dec 2017,
Richard Westney - an inactive director whose contract started on 20 Nov 2015 and was terminated on 07 Mar 2017,
Matthew Chowen - an inactive director whose contract started on 21 May 2015 and was terminated on 27 Oct 2015.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 175 Victoria Street, Te Aro, Wellington, 6011 (type: postal, office).
Humankind Limited had been using 7 Dixon Street, Te Aro, Wellington as their physical address up to 08 Apr 2019.
Previous aliases for this company, as we found at BizDb, included: from 20 Mar 2012 to 05 Jul 2016 they were called Hr Shop Limited.
One entity controls all company shares (exactly 1000 shares) - Noego Holdings Limited - located at 6011, 175 Victoria Street, Te Aro, Wellington.
Principal place of activity
175 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 27 May 2015 to 08 Apr 2019
Address #2: 110 Waipapa Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 09 Sep 2014 to 27 May 2015
Address #3: 24 Monro Street, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 20 Mar 2012 to 09 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Noego Holdings Limited Shareholder NZBN: 9429050300709 |
175 Victoria Street Te Aro, Wellington 6011 New Zealand |
16 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, Thomas |
Seatoun Wellington 6022 New Zealand |
19 May 2015 - 23 Dec 2017 |
Individual | Lambie, David |
Seatoun Wellington 6022 New Zealand |
19 May 2015 - 23 Dec 2017 |
Individual | Westney, Richard |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Oct 2015 - 01 Jul 2017 |
Individual | Lambie, Deirdre |
Seatoun Wellington 6022 New Zealand |
19 May 2015 - 23 Dec 2017 |
Individual | Gadd, Steven |
Lyall Bay Wellington 6022 New Zealand |
19 May 2015 - 16 May 2022 |
Director | Gadd, Samantha |
Lyall Bay Wellington 6022 New Zealand |
20 Mar 2012 - 16 May 2022 |
Entity | Trentham Dry Storage Limited Shareholder NZBN: 9429033258638 Company Number: 1964033 |
21 Dec 2015 - 23 Dec 2017 | |
Individual | Macadam, Nina Sky |
Belmont Lower Hutt 5010 New Zealand |
21 Dec 2015 - 23 Dec 2017 |
Entity | Trentham Dry Storage Limited Shareholder NZBN: 9429033258638 Company Number: 1964033 |
21 Dec 2015 - 23 Dec 2017 | |
Individual | Westney, Gayle |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Oct 2015 - 01 Jul 2017 |
Individual | Chowen, Matthew |
Seatoun Wellington 6022 New Zealand |
19 May 2015 - 30 Oct 2015 |
Individual | Klouwens, Kathryn |
Ponsonby Auckland 1011 New Zealand |
19 May 2015 - 23 Dec 2017 |
Individual | Goodwin, Lorna |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Oct 2015 - 01 Jul 2017 |
Ultimate Holding Company
Samantha Gadd - Director
Appointment date: 20 Mar 2012
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 23 Apr 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Sep 2014
Deirdre Lambie - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 20 Dec 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 May 2015
Kathryn Klouwens - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 20 Dec 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 21 May 2015
Richard Westney - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 07 Mar 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 20 Nov 2015
Matthew Chowen - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 27 Oct 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 May 2015
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Carbon And Energy Professionals New Zealand Incorporated
Hop Gibbons Building
Bolivar Associates Limited
C/- 3rd Floor, Cmc Building
Capo Strategies Limited
14/5 Eva Street
Five And Dime Limited
120 Courtenay Place
Ikcon Trading Company Limited
131 Manners Street
Lt Services Limited
715/74 Taranaki Street, Soho Apartments
Shedworx Limited
Level 3, 148 Cuba Street