Shortcuts

The Hr Collective Limited

Type: NZ Limited Company (Ltd)
9429033557847
NZBN
1916974
Company Number
Registered
Company Status
Current address
Level 2, 22 Dundonald Street
Eden Terrace
Auckland 1021
New Zealand
Physical & registered & service address used since 30 Jan 2020
Level 1, 317 New North Road
Kingsland
Auckland 1021
New Zealand
Registered & service address used since 01 Feb 2023

The Hr Collective Limited was incorporated on 21 Mar 2007 and issued a New Zealand Business Number of 9429033557847. This registered LTD company has been managed by 3 directors: Andrea Gaye Hardy - an active director whose contract started on 21 Mar 2007,
Dean Hardy - an active director whose contract started on 21 Mar 2007,
Wayne Alexander Mcewan - an inactive director whose contract started on 10 Dec 2007 and was terminated on 18 Dec 2007.
As stated in our data (updated on 29 Mar 2024), this company filed 1 address: Level 1, 317 New North Road, Kingsland, Auckland, 1021 (type: registered, service).
Up until 30 Jan 2020, The Hr Collective Limited had been using 23 Union Street, Auckland Central, Auckland as their registered address.
BizDb identified past names used by this company: from 26 Mar 2018 to 11 May 2020 they were called The Salt Group Limited, from 21 Mar 2007 to 26 Mar 2018 they were called Recruitment Inc Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Hardy, Andrea Gaye (an individual) located at West Harbour, Auckland postcode 0618.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hardy, Dean - located at West Harbour, Auckland.

Addresses

Previous addresses

Address #1: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2013 to 30 Jan 2020

Address #2: Level 3, 38 Whitaker Place, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2013 to 16 Apr 2013

Address #3: 19 Williams Road, Hobsonville, Auckland New Zealand

Physical & registered address used from 03 Jan 2008 to 16 Apr 2013

Address #4: 3 Sheehan Street, Ponsonby, Auckland

Physical & registered address used from 19 Dec 2007 to 03 Jan 2008

Address #5: 123 Franklin Rd, Freemans Bay, Auckland

Registered & physical address used from 21 Mar 2007 to 19 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hardy, Andrea Gaye West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hardy, Dean West Harbour
Auckland
0618
New Zealand
Directors

Andrea Gaye Hardy - Director

Appointment date: 21 Mar 2007

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 15 Mar 2016


Dean Hardy - Director

Appointment date: 21 Mar 2007

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 15 Mar 2016


Wayne Alexander Mcewan - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 18 Dec 2007

Address: Milford, Auckland,

Address used since 10 Dec 2007

Nearby companies

Sealion Enterprises Limited
23 Union Street

Ncbt Limited
25 Union Street

Auckland City-living Management Limited
Suite C10, 27 Union Street

Manuela Grace Limited
Unit 712, 27 Union Street

Andav Projects Limited
2nd Floor, 29 Union Street

Whitcoulls 2011 Limited
Level 2