Shortcuts

Headonist Limited

Type: NZ Limited Company (Ltd)
9429033124100
NZBN
1987049
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Director Mooney, Dean Edward Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Andrea Jane Saint Albans
Christchurch
8014
New Zealand
Individual Allcock, Douglas John 137 Victoria Street
Christchurch 8013

New Zealand
Directors

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

Nearby companies

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