H.i.s. New Zealand Limited, a registered company, was registered on 14 Apr 2010. 9429031606363 is the NZ business identifier it was issued. "Travel agency service" (ANZSIC N722060) is how the company has been classified. The company has been managed by 8 directors: Jason Brereton - an active director whose contract began on 24 Jul 2013,
Naoto Ikeshita - an active director whose contract began on 20 Sep 2019,
Tomohito Takano - an active director whose contract began on 20 Sep 2019,
Tomohiro Murakami - an active director whose contract began on 27 Feb 2023,
Norikazu Tsuda - an active director whose contract began on 15 Nov 2023.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: Aeq House, 4Th Floor, 61 Cambridge Terrace, Christchurch, 8013 (office address),
Aeq House, 4Th Floor, 61 Cambridge Terrace, Christchurch, 8013 (registered address),
Aeq House, 4Th Floor, 61 Cambridge Terrace, Christchurch, 8013 (physical address),
Aeq House, 4Th Floor, 61 Cambridge Terrace, Christchurch, 8013 (service address) among others.
H.i.s. New Zealand Limited had been using Ami House, Level 7, 63 Albert Street, Auckland as their physical address until 15 Apr 2021.
A single entity owns all company shares (exactly 350000 shares) - H.i.s. Management Services Sdn. Bhd. - located at 8013, Jalan Stesen Sentral 2, Kuala Lumpur Sentral.
Other active addresses
Address #4: Aeq House, 4th Floor, 61 Cambridge Terrace, Christchurch, 8013 New Zealand
Registered & physical & service address used from 15 Apr 2021
Address #5: Aeq House, 4th Floor, 61 Cambridge Terrace, Christchurch, 8013 New Zealand
Office address used from 05 Apr 2022
Principal place of activity
Ami House, Level 7, 63 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Ami House, Level 7, 63 Albert Street, Auckland, 1010 New Zealand
Physical address used from 11 Sep 2013 to 15 Apr 2021
Address #2: Ami House, Level 7, 63 Albert Street, Auckland, 1010 New Zealand
Registered address used from 10 Sep 2013 to 15 Apr 2021
Address #3: Ami House, Level 7, 63 Albert Street, Auckland, 1010 New Zealand
Physical address used from 10 Sep 2013 to 11 Sep 2013
Address #4: Level 2 Ami House 63 Albert Street, Auckland, 1010 New Zealand
Physical address used from 21 Sep 2010 to 10 Sep 2013
Address #5: C/o Martelli Mckegg Wells & Cormack, 188 Quay Street, Auckland New Zealand
Physical address used from 14 Apr 2010 to 21 Sep 2010
Address #6: C/o Martelli Mckegg Wells & Cormack, 188 Quay Street, Auckland New Zealand
Registered address used from 14 Apr 2010 to 10 Sep 2013
Basic Financial info
Total number of Shares: 350000
Annual return filing month: August
Financial report filing month: July
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350000 | |||
Other (Other) | H.i.s. Management Services Sdn. Bhd. |
Jalan Stesen Sentral 2 Kuala Lumpur Sentral 50470 Malaysia |
16 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | H.i.s. Co., Limited | 14 Apr 2010 - 16 Dec 2013 | |
Other | Null - H.i.s. Co., Limited | 14 Apr 2010 - 16 Dec 2013 |
Ultimate Holding Company
Jason Brereton - Director
Appointment date: 24 Jul 2013
ASIC Name: H.i.s. Australia Pty. Ltd.
Address: Southport, Queensland, 4215 Australia
Address used since 25 Sep 2020
Address: 3240-3280 Surfers Paradise Boulevard, Surfers Paradise/qld, 4217 Australia
Address: 3240-3280 Surfers Paradise Boulevard, Surfers Paradise/qld, 4217 Australia
Address: Southport, Queensland, 4215 Australia
Address used since 01 Apr 2016
Naoto Ikeshita - Director
Appointment date: 20 Sep 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 18 Feb 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Sep 2019
Tomohito Takano - Director
Appointment date: 20 Sep 2019
ASIC Name: H.i.s. Australia Pty. Ltd.
Address: Wollstonecraft, 2065 Australia
Address used since 15 Nov 2023
Address: Ashmore Qld, 4214 Australia
Address used since 25 Sep 2020
Address: Southport, QLD Australia
Address used since 20 Sep 2019
Address: Surfers Paradise, 4217 Australia
Tomohiro Murakami - Director
Appointment date: 27 Feb 2023
Address: Surfers Paradise, QLD Australia
Address used since 27 Feb 2023
Norikazu Tsuda - Director
Appointment date: 15 Nov 2023
Address: Sukhumvit Road, Klongtoey Nua, Wattana, Bangkok, 10110 Thailand
Address used since 15 Nov 2023
Hikaru Wada - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 20 Sep 2019
Address: Kani City, Gifu-ken 509-0236, Japan
Address used since 14 Apr 2010
Makoto Kokubo - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 17 Sep 2013
Address: Sukhumvit Road, Klongtoey-nua, Wattana, Bangkok, 10110 Thailand
Address used since 09 Sep 2013
Masaya Shimada - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 02 Sep 2013
Address: Midori-ku, Sagamihara, Kanagawa, 252-014 Japan
Address used since 15 Apr 2013
Leasing & Finance General Partner Limited
Level 11
Suez Smart Solutions Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Ziso Limited
Ami Building Level 9
Best Food & Health Limited
63 Albert Street
Larrysafaris Travel Agency Limited
Albert Street
Letu Education Limited
38 Wyndham Street
Masterton Travel Limited
Level 5
Titirangi Travel Limited
Level 5
Tours Direct Limited
63 Albert Street
Travel Brokers Limited
Level 5