Shortcuts

Ahs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034959206
NZBN
1599687
Company Number
Registered
Company Status
Current address
Level 7, Southern Cross Building
61 High Street
Auckland 1010
New Zealand
Physical & registered address used since 14 Oct 2013

Ahs New Zealand Limited, a registered company, was launched on 18 Feb 2005. 9429034959206 is the NZBN it was issued. This company has been run by 15 directors: Takashi N. - an active director whose contract began on 16 Apr 2015,
Rob Z. - an active director whose contract began on 24 Jan 2018,
Peter Stephen Acheson - an active director whose contract began on 04 Mar 2019,
Peter Noel Brown - an active director whose contract began on 27 Mar 2019,
Jing Yang - an inactive director whose contract began on 31 Oct 2018 and was terminated on 27 Mar 2019.
Last updated on 06 Nov 2019, our data contains detailed information about 1 address: Level 7, Southern Cross Building, 61 High Street, Auckland, 1010 (types include: physical, registered).
Ahs New Zealand Limited had been using C/-Minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington as their registered address up to 14 Oct 2013.
Other names used by the company, as we established at BizDb, included: from 07 Dec 2007 to 03 Jul 2012 they were called Julia Ross Limited, from 18 Feb 2005 to 07 Dec 2007 they were called Julia Ross Hot Limited.
A single entity owns all company shares (exactly 100 shares) - Ross Human Directions Limited - located at 1010, Sydney Nsw.

Addresses

Previous address

Address: C/-minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington New Zealand

Registered & physical address used from 18 Feb 2005 to 14 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 27 Jun 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Ross Human Directions Limited Sydney Nsw
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Recruit Holdings Co., Ltd
Name
Company
Type
160954281
Ultimate Holding Company Number
JP
Country of origin
Directors

Takashi N. - Director

Appointment date: 16 Apr 2015

Address: New York, NY United States

Address used since 16 Apr 2015

Address: Austin, Texas, 78730 United States

Address used since 26 Jun 2018


Rob Z. - Director

Appointment date: 24 Jan 2018


Peter Stephen Acheson - Director

Appointment date: 04 Mar 2019

ASIC Name: Peoplebank Australia Ltd

Address: Hampton, Victoria, 3188 Australia

Address used since 04 Mar 2019

Address: North Sydney, New South Wales, 2060 Australia


Peter Noel Brown - Director

Appointment date: 27 Mar 2019

ASIC Name: Chandler Macleod Group Limited

Address: Lindfield, New South Wales, 2070 Australia

Address used since 27 Mar 2019

Address: Sydney, New South Wales, Australia


Jing Yang - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 27 Mar 2019

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 31 Oct 2018


Shinya Yamamoto - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 04 Mar 2019

ASIC Name: Chandler Macleod Group Limited

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia

Address: Frenchs Forest, Sydney, NSW 2086 Australia

Address used since 27 Mar 2017


Daman Mcdonald Patterson - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 15 Oct 2018

ASIC Name: Chandler Macleod Group Limited

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia

Address: Pymble, Sydney, NSW 2073 Australia

Address used since 27 Mar 2017


Hitoshi M. - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 01 Jan 2018

Address: Pl # 406, Jacksonville, Florida, 32224 United States

Address used since 16 Apr 2015


Michelle Leanne Loader - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 27 Mar 2017

ASIC Name: Chandler Macleod Group Limited

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia

Address: Port Melbourne, Melbourne, VIC 3207 Australia

Address used since 14 Jul 2015


Gregory Joseph Coolahan - Director (Inactive)

Appointment date: 11 Sep 2015

Termination date: 27 Mar 2017

Address: Bentleigh East, Melbourne, VIC Australia

Address used since 11 Sep 2015


Morgan Henry Sloper - Director (Inactive)

Appointment date: 05 Sep 2014

Termination date: 11 Sep 2015

ASIC Name: Aurion Corporation Pty Ltd

Address: Melbourne, VIC 3000 Australia

Address: Freshwater, Nsw, 2096 Australia

Address used since 05 Sep 2014

Address: Melbourne, VIC 3000 Australia


Cameron James Cooper Judson - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 14 Jul 2015

ASIC Name: Chandler Macleod Group Limited

Address: Sydney, NSW 2000 Australia

Address: Pymble, Nsw, 2073 Australia

Address used since 28 Nov 2013

Address: Sydney, NSW 2000 Australia


Owen James Wilson - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 05 Sep 2014

Address: Toorak, Vic, 3142 Australia

Address used since 14 Sep 2011


Ian Richard Basser - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 31 Jul 2012

Address: Hawethorne, Vic, 3122 Australia

Address used since 14 Sep 2011


Julia Mary Ross - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 10 Apr 2012

Address: Point Piper, Sydney, Nsw 2027, Australia,

Address used since 18 Feb 2005

Nearby companies

Take Five Trustees Limited
7th Floor

George And Henry Holdings Limited
Level 7, Southern Cross Building

Camtoe Holdings Limited
Level 7, Southern Cross Building

Petface (nz) Limited
4th Floor, 61 High Street

Coronet Peak Station Queenstown Limited
61 High Street

Blue Cascades Limited
Level 7, Southern Cross Building