Hermes Holdings International Limited, an in liquidation company, was launched on 24 Jan 2012. 9429030818538 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been managed by 8 directors: Gordon Lewis Hansen - an active director whose contract began on 08 Mar 2017,
Lambros S. - an active director whose contract began on 26 May 2021,
Kyrillos A. - an active director whose contract began on 26 May 2021,
John Leslie Purvis - an inactive director whose contract began on 08 Mar 2017 and was terminated on 01 Apr 2021,
Geoffrey Peter Cone - an inactive director whose contract began on 23 Dec 2013 and was terminated on 08 Mar 2017.
Updated on 26 Jul 2023, our database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, service).
Hermes Holdings International Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 20 Mar 2017.
One entity owns all company shares (exactly 1000 shares) - Hermes Capital (St. Lucia) Limited - located at 8013, Merdian Place, Choc Estate, Castries.
Previous addresses
Address #1: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 24 Dec 2014 to 20 Mar 2017
Address #2: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Nov 2014 to 20 Mar 2017
Address #3: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Jan 2014 to 10 Nov 2014
Address #4: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 24 Jan 2012 to 24 Dec 2014
Address #5: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 24 Jan 2012 to 09 Jan 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Hermes Capital (st. Lucia) Limited |
Merdian Place, Choc Estate Castries Saint Lucia |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rudolg Alexander, Breidenbach Martin | 24 Mar 2016 - 10 Mar 2017 | |
Individual | Economides, Petros | 24 Dec 2014 - 10 Mar 2017 | |
Individual | Cone, Geoffrey Peter |
Br Balneario Santa Monica, Loc La Barra Maldonado Uruguay |
23 Dec 2013 - 24 Dec 2014 |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
24 Jan 2012 - 23 Dec 2013 | |
Individual | Marshall, Karen Anne |
Ponsonby Auckland 1011 New Zealand |
31 Dec 2013 - 24 Dec 2014 |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
24 Jan 2012 - 23 Dec 2013 | |
Director | Geoffrey Peter Cone |
Br Balneario Santa Monica, Loc La Barra Maldonado Uruguay |
23 Dec 2013 - 24 Dec 2014 |
Individual | Cooke, Claire Judith |
Milford Auckland 0620 New Zealand |
31 Dec 2013 - 24 Dec 2014 |
Gordon Lewis Hansen - Director
Appointment date: 08 Mar 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Mar 2017
Lambros S. - Director
Appointment date: 26 May 2021
Kyrillos A. - Director
Appointment date: 26 May 2021
John Leslie Purvis - Director (Inactive)
Appointment date: 08 Mar 2017
Termination date: 01 Apr 2021
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 08 Mar 2017
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 08 Mar 2017
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 23 Dec 2013
Karen Anne Marshall - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 08 Mar 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 23 Dec 2013
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 23 Dec 2013
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 24 Jan 2012
Irina Michjlovna Francken - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 23 Dec 2013
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 24 Jan 2012
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Boon Business Trust Limited
100 Moorhouse Avenue
Moby Trustees Limited
100 Moorhouse Avenue
Namala Nominees Limited
Level 1
Octagon Trustees Limited
Duns Limited
Ohau Trustees Limited
Level 1
Zedone Trustees No. 3 Limited
Level 1