Hellaby Resource Services Limited was started on 22 Feb 2012 and issued a number of 9429030780361. The registered LTD company has been managed by 13 directors: George Saoud - an active director whose contract began on 12 Apr 2024,
Angus Robert Mckay - an active director whose contract began on 22 Aug 2024,
Mark Bernhard - an inactive director whose contract began on 05 Feb 2024 and was terminated on 22 Aug 2024,
Stefan Camphausen - an inactive director whose contract began on 04 Jul 2022 and was terminated on 12 Apr 2024,
Noel Anthony Meehan - an inactive director whose contract began on 01 Jul 2020 and was terminated on 05 Feb 2024.
As stated in our database (last updated on 04 May 2025), 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.
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
Basic Financial info
Total number of Shares: 44486168
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 44486168 | |||
| Entity (NZ Limited Company) | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 |
Auckland 1010 New Zealand |
22 Feb 2012 - |
Ultimate Holding Company
George Saoud - Director
Appointment date: 12 Apr 2024
ASIC Name: Bapcor Australia Pty Ltd
Address: Strathfield, NSW 2135 Australia
Address used since 12 Apr 2024
Angus Robert Mckay - Director
Appointment date: 22 Aug 2024
Address: Hawthorn, Victoria, 3122 Australia
Address used since 22 Aug 2024
Mark Bernhard - Director (Inactive)
Appointment date: 05 Feb 2024
Termination date: 22 Aug 2024
ASIC Name: Bapcor Limited
Address: Hampton, Victoria, 3188 Australia
Address used since 05 Feb 2024
Stefan Camphausen - Director (Inactive)
Appointment date: 04 Jul 2022
Termination date: 12 Apr 2024
ASIC Name: Bapcor Finance Pty Ltd
Address: St Ives Chase, Nsw 2075, Australia
Address used since 04 Jul 2022
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
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