Head Like A Hole & Co Limited, a registered company, was started on 26 Feb 2007. 9429033576893 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Nigel Albert William Beazley - an active director whose contract started on 26 Feb 2007,
Tamzin Jane Mackley - an inactive director whose contract started on 26 Feb 2007 and was terminated on 20 May 2014,
Andrew Durno - an inactive director whose contract started on 09 Sep 2009 and was terminated on 25 May 2012,
Nigel Regan - an inactive director whose contract started on 09 Sep 2009 and was terminated on 05 Jul 2011,
Michael Franklin-Browne - an inactive director whose contract started on 09 Sep 2009 and was terminated on 05 Jul 2011.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 182 Matai Road, Raumati Beach, Paraparaumu, 5032 (types include: registered, physical).
Head Like A Hole & Co Limited had been using 17A Rangiuru Road, Otaki Beach, Otaki as their registered address up until 03 Aug 2016.
Previous aliases for this company, as we identified at BizDb, included: from 26 Feb 2007 to 21 Jul 2009 they were called Picketfence Design Limited, from 26 Feb 2007 to 26 Feb 2007 they were called Project Picketfence Limited.
A total of 120 shares are issued to 6 shareholders (4 groups). The first group is comprised of 30 shares (25 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 30 shares (25 per cent). Finally the third share allocation (30 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 17a Rangiuru Road, Otaki Beach, Otaki, 5512 New Zealand
Registered & physical address used from 07 Aug 2015 to 03 Aug 2016
Address: 181 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 28 May 2014 to 07 Aug 2015
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 18 Jul 2012 to 28 May 2014
Address: 181 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 21 Mar 2012 to 18 Jul 2012
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered & physical address used from 28 Jul 2009 to 21 Mar 2012
Address: 181 Mill Road, Otaki
Physical address used from 11 Sep 2008 to 28 Jul 2009
Address: Small & Co, 284 Mill Road, Otaki
Registered address used from 11 Sep 2008 to 28 Jul 2009
Address: The Offices Of Kendons, Chartered Accountants Ltd, 68 Rutherford Street, Lower Hutt
Registered & physical address used from 26 Feb 2007 to 11 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Ashton, Andrew |
Westmere Auckland 1022 New Zealand |
05 Jul 2011 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Regan, Nigel |
Westmere Auckland 1022 New Zealand |
14 Jun 2011 - |
Director | Nigel Regan |
Mt Victoria Wellington 6011 |
14 Jun 2011 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Beazley, Nigel Albert William |
Raumati Beach Paraparaumu 5032 New Zealand |
26 Feb 2007 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Franklin-browne, Michael |
Sandringham Auckland 1041 |
14 Jun 2011 - |
Director | Michael Franklin-browne |
Sandringham Auckland 1041 |
14 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackley, Tamzin Jane |
Otaki |
26 Feb 2007 - 14 Aug 2014 |
Individual | Durno, Andrew |
Glen Eden Waitakere 0602 |
14 Jun 2011 - 14 Aug 2014 |
Director | Andrew Durno |
Glen Eden Waitakere 0602 |
14 Jun 2011 - 14 Aug 2014 |
Nigel Albert William Beazley - Director
Appointment date: 26 Feb 2007
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 26 Jul 2016
Tamzin Jane Mackley - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 20 May 2014
Address: Otaki, 5512 New Zealand
Address used since 26 Feb 2007
Andrew Durno - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 25 May 2012
Address: Glen Eden, Waitakere 0602,
Address used since 09 Sep 2009
Nigel Regan - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 05 Jul 2011
Address: Mt Victoria, Wellington 6011,
Address used since 09 Sep 2009
Michael Franklin-browne - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 05 Jul 2011
Address: Sandringham, Auckland 1041,
Address used since 09 Sep 2009
Brekim Investments Limited
185 Matai Road
Coastal Architecture Limited
15 Hulme Way
Hot Chicken Ventures Limited
4b Princeton Road
Kapiti Arts & Crafts Society Incorporated
192 Matai Road
Jake Roos Consulting Limited
17 Gavin Road
Cjr Bulk Haulage Limited
6a Gavin Road