Shortcuts

Hellaby Resource Services Limited

Type: NZ Limited Company (Ltd)
9429030780361
NZBN
3732492
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Jun 2019

Hellaby Resource Services Limited was started on 22 Feb 2012 and issued a number of 9429030780361. The registered LTD company has been managed by 11 directors: Stefan Camphausen - an active director whose contract began on 04 Jul 2022,
Mark Bernhard - an active director whose contract began on 05 Feb 2024,
Noel Anthony Meehan - an inactive director whose contract began on 01 Jul 2020 and was terminated on 05 Feb 2024,
Darryl Gregor Abotomey - an inactive director whose contract began on 28 Feb 2017 and was terminated on 06 Dec 2021,
Mathew John Cooper - an inactive director whose contract began on 08 May 2017 and was terminated on 05 Aug 2021.
As stated in our database (last updated on 29 Mar 2024), this company registered 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: physical, registered).
Until 12 Jun 2019, Hellaby Resource Services Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address.
BizDb found past names used by this company: from 03 Dec 2013 to 04 Jul 2016 they were named Hellaby Oil & Gas Services Limited, from 22 Feb 2012 to 03 Dec 2013 they were named Hellaby Investments Number 7 Limited.
A total of 44486168 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 44486168 shares are held by 1 entity, namely:
Bapcor New Zealand Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Sep 2017 to 12 Jun 2019

Address: Level 5, 10 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 07 Mar 2013 to 15 Sep 2017

Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Feb 2012 to 07 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 44486168

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 44486168
Entity (NZ Limited Company) Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Auckland
1010
New Zealand

Ultimate Holding Company

30 Jun 2022
Effective Date
Bapcor Limited
Name
Australian Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
61 Gower Street
Preston Vic 3072
Australia
Address
Directors

Stefan Camphausen - Director

Appointment date: 04 Jul 2022

ASIC Name: Bapcor Finance Pty Ltd

Address: St Ives Chase, Nsw 2075, Australia

Address used since 04 Jul 2022


Mark Bernhard - Director

Appointment date: 05 Feb 2024

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Feb 2024


Noel Anthony Meehan - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 05 Feb 2024

ASIC Name: Bapcor Finance Pty Ltd

Address: Melbourne Airport, Vic 3045, Australia

Address: Lower Plenty, Melbourne, VIC 3903 Australia

Address used since 01 Jul 2020


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 06 Dec 2021

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Mathew John Cooper - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 05 Aug 2021

ASIC Name: Bapcor Finance Pty Ltd

Address: Sunbury Vic, 3429 Australia

Address used since 08 May 2017

Address: Preston Vic, 3072 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 30 Jun 2020

ASIC Name: Bapcor Finance Pty Ltd

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017


Richard Peter Jolly - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 31 Aug 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Ivor Alexander Ferguson - Director (Inactive)

Appointment date: 15 Jul 2016

Termination date: 08 May 2017

ASIC Name: Contract Resources Australia Pty. Ltd.

Address: Kallaroo, Perth, 6025 Australia

Address used since 15 Jul 2016

Address: Lonsdale, South Australia, 5160 Australia

Address: Lonsdale, South Australia, 5160 Australia


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 22 Feb 2012

Nearby companies

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