Shortcuts

Head Like A Hole & Co Limited

Type: NZ Limited Company (Ltd)
9429033576893
NZBN
1914247
Company Number
Registered
Company Status
Current address
182 Matai Road
Raumati Beach
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 03 Aug 2016

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.

Addresses

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

Contact info
64 021 2217454
Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Ashton, Andrew Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Regan, Nigel Westmere
Auckland
1022
New Zealand
Director Nigel Regan Mt Victoria
Wellington 6011
Shares Allocation #3 Number of Shares: 30
Individual Beazley, Nigel Albert William Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Franklin-browne, Michael Sandringham
Auckland 1041
Director Michael Franklin-browne Sandringham
Auckland 1041

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackley, Tamzin Jane Otaki
Individual Durno, Andrew Glen Eden
Waitakere 0602
Director Andrew Durno Glen Eden
Waitakere 0602
Directors

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