Headonist Limited, a registered company, was registered on 19 Sep 2007. 9429033124100 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Dean Edward Mooney - an active director whose contract started on 28 Jul 2020,
Andrea Jane Hill - an inactive director whose contract started on 20 Apr 2012 and was terminated on 10 Aug 2020,
Douglas John Allcock - an inactive director whose contract started on 19 Sep 2007 and was terminated on 20 Apr 2012.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (category: registered, physical).
Headonist Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 07 Mar 2019.
Other names for this company, as we found at BizDb, included: from 19 Sep 2007 to 20 Apr 2012 they were called Marriotts Shelf No 30 Limited.
A single entity controls all company shares (exactly 120 shares) - Mooney, Dean Edward - located at 8024, Spreydon, Christchurch.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 07 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jul 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Sep 2011 to 05 Jul 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 19 Sep 2007 to 21 Sep 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Mooney, Dean Edward |
Spreydon Christchurch 8024 New Zealand |
31 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Andrea Jane |
Saint Albans Christchurch 8014 New Zealand |
20 Apr 2012 - 31 Aug 2020 |
Individual | Allcock, Douglas John |
137 Victoria Street Christchurch 8013 New Zealand |
19 Sep 2007 - 20 Apr 2012 |
Dean Edward Mooney - Director
Appointment date: 28 Jul 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 28 Jul 2020
Andrea Jane Hill - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 10 Aug 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Apr 2012
Douglas John Allcock - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 20 Apr 2012
Address: 137 Victoria Street, Christchurch 8013,
Address used since 17 Sep 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street