Hemisphere Holdings Limited, a registered company, was registered on 06 Mar 2009. 9429032357820 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Ian Andrew Hunt - an active director whose contract began on 02 Oct 2015,
Stephen John George Hunt - an active director whose contract began on 02 Oct 2015,
Ross Edward Williams - an active director whose contract began on 02 Oct 2015,
Christopher John Davis - an inactive director whose contract began on 06 Mar 2009 and was terminated on 02 Oct 2015.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Wilding Avenue, Northcote Point, Auckland, 0627 (type: physical, service).
Hemisphere Holdings Limited had been using 11 Anzac Street, Takapuna, North Shore City as their registered address up until 26 Feb 2020.
Former names for this company, as we found at BizDb, included: from 06 Mar 2009 to 04 Feb 2011 they were called Be Debt Free Limited.
A total of 99 shares are allotted to 9 shareholders (3 groups). The first group consists of 33 shares (33.33 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 33 shares (33.33 per cent). Lastly the 3rd share allotment (33 shares 33.33 per cent) made up of 3 entities.
Previous address
Address: 11 Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 06 Mar 2009 to 26 Feb 2020
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Murray, David Neil |
Milford Auckland 0620 New Zealand |
28 Nov 2019 - |
Director | Hunt, Ian Andrew |
Northcote Point Auckland 0627 New Zealand |
27 May 2019 - |
Individual | Hunt, Keri Joanne |
Northcote Point Auckland 0627 New Zealand |
28 Nov 2019 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Hunt, Nicola Jane |
Schnapper Rock Auckland 0632 New Zealand |
28 Nov 2019 - |
Individual | Murray, David Neil |
Milford Auckland 0620 New Zealand |
28 Nov 2019 - |
Director | Hunt, Stephen John George |
Schnapper Rock Auckland 0632 New Zealand |
27 May 2019 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Williams, Julie Anne |
Beachlands Auckland 2018 New Zealand |
28 Nov 2019 - |
Director | Williams, Ross Edward |
Beachlands Auckland 2018 New Zealand |
27 May 2019 - |
Individual | Williams, Kelvin John |
Beachlands Auckland 2018 New Zealand |
28 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Am Trustee Holdings Limited Shareholder NZBN: 9429034346686 Company Number: 1757448 |
Takapuna North Shore City 0622 |
06 Mar 2009 - 28 Nov 2019 |
Entity | Am Trustee Holdings Limited Shareholder NZBN: 9429034346686 Company Number: 1757448 |
Takapuna North Shore City 0622 |
06 Mar 2009 - 28 Nov 2019 |
Ian Andrew Hunt - Director
Appointment date: 02 Oct 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 02 Oct 2015
Stephen John George Hunt - Director
Appointment date: 02 Oct 2015
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Oct 2015
Ross Edward Williams - Director
Appointment date: 02 Oct 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 03 Sep 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Oct 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 08 Dec 2017
Christopher John Davis - Director (Inactive)
Appointment date: 06 Mar 2009
Termination date: 02 Oct 2015
Address: Takapuna, North Shore City 0622, New Zealand
Address used since 06 Mar 2009
Desktop Group Limited
11 Anzac Street
Nz Solar Centre Limited
Suite 01, 11 Anzac Street
Kid Charlemagne Holdings Limited
Suite 01, 11 Anzac Street
Onsite Solutions Limited
11 Anzac Street
Onsite Roofing And Cladding Limited
11 Anzac Street
Coote Property Limited
Suite 01, 11 Anzac Street