Havas Helia Limited was started on 20 Apr 2004 and issued a business number of 9429035440390. This registered LTD company has been supervised by 8 directors: Cornelis Johannes Boertjens - an active director whose contract began on 01 Apr 2005,
Pin Dong - an active director whose contract began on 30 Nov 2020,
Sebastien Leblanc - an active director whose contract began on 03 Apr 2023,
Philippe Tia Tiong Fat - an inactive director whose contract began on 21 May 2018 and was terminated on 09 Mar 2023,
Gerlinde Martine Donker - an inactive director whose contract began on 01 May 2005 and was terminated on 08 Mar 2023.
According to our information (updated on 22 Feb 2024), the company filed 1 address: 85 Fort Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 24 Dec 2018, Havas Helia Limited had been using 1/36 Sales Street, Freemans Bay, Auckland as their physical address.
BizDb found old names for the company: from 09 Sep 2011 to 22 May 2018 they were named Catchi Limited, from 05 Apr 2011 to 09 Sep 2011 they were named Corlin Concepts Limited and from 20 Apr 2004 to 05 Apr 2011 they were named Corlin Limited.
A total of 1035 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1035 shares are held by 1 entity, namely:
Havas South Pacific Pty Limited (an other) located at The Rocks, Sydney postcode 2000. Havas Helia Limited was classified as "Internet consultancy service" (ANZSIC M700030).
Principal place of activity
1/36 Sales Street, Freemans Bay, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1/36 Sales Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 04 Mar 2013 to 24 Dec 2018
Address #2: 19 Opanuku Road, Henderson Valley, Auckland, 0612 New Zealand
Registered & physical address used from 15 May 2012 to 04 Mar 2013
Address #3: 24 Pecan Place, Avondale, Auckland, 0600 New Zealand
Registered address used from 13 Apr 2012 to 15 May 2012
Address #4: 22 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 Oct 2011 to 13 Apr 2012
Address #5: 24 Pecan Place, Avondale, Auckland, 0600 New Zealand
Registered address used from 11 Apr 2011 to 06 Oct 2011
Address #6: 24 Pecan Place, Avondale, Auckland, 0600 New Zealand
Physical address used from 11 Apr 2011 to 15 May 2012
Address #7: 24 Pecan Place, Avondale, Auckland New Zealand
Registered & physical address used from 15 Mar 2006 to 11 Apr 2011
Address #8: 74 Verbena Road, Birkenhead, Auckland
Physical & registered address used from 20 Apr 2004 to 15 Mar 2006
Basic Financial info
Total number of Shares: 1035
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1035 | |||
Other (Other) | Havas South Pacific Pty Limited |
The Rocks Sydney 2000 Australia |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boertjens, Gerlinde Martine |
Titirangi Auckland 0604 New Zealand |
25 Oct 2010 - 07 Mar 2023 |
Entity | Argeles Limited Shareholder NZBN: 9429031760430 Company Number: 1499831 |
Henderson Valley Auckland 0612 New Zealand |
20 Apr 2004 - 07 Mar 2023 |
Entity | Argeles Limited Shareholder NZBN: 9429031760430 Company Number: 1499831 |
Titirangi Auckland 0604 New Zealand |
20 Apr 2004 - 07 Mar 2023 |
Individual | Boertjens, Cornelis Johannes |
Titirangi Auckland 0604 New Zealand |
20 Apr 2004 - 07 Mar 2023 |
Individual | Boertjens, Cornelis Johannes |
Titirangi Auckland 0604 New Zealand |
20 Apr 2004 - 07 Mar 2023 |
Cornelis Johannes Boertjens - Director
Appointment date: 01 Apr 2005
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Jan 2020
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 20 Apr 2012
Pin Dong - Director
Appointment date: 30 Nov 2020
Address: South Turramurra, Nsw, 2074 Australia
Address used since 22 Sep 2023
Address: North Ryde, Nsw, 2113 Australia
Address used since 30 Nov 2020
Sebastien Leblanc - Director
Appointment date: 03 Apr 2023
Address: Maroubra, Nsw, 2035 Australia
Address used since 03 Apr 2023
Philippe Tia Tiong Fat - Director (Inactive)
Appointment date: 21 May 2018
Termination date: 09 Mar 2023
Address: Maroubra, Nsw, 2035 Australia
Address used since 21 May 2018
Gerlinde Martine Donker - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 08 Mar 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Jan 2020
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 20 Apr 2012
Anthony F. - Director (Inactive)
Appointment date: 21 May 2018
Termination date: 22 Apr 2022
Michael Lindsay Wilson - Director (Inactive)
Appointment date: 21 May 2018
Termination date: 30 Nov 2020
Address: Waverley, Nsw, 2024 Australia
Address used since 21 May 2018
Gerlinde Martine Boertjens - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 01 Apr 2005
Address: Birkenhead, Auckland,
Address used since 20 Apr 2004
Espy Media Group Limited
Unit 8
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
A Schroder Consulting Limited
Level 3
Ekvi Technologies Limited
Suite 11d, 147 Hobson Street
Equalogic Limited
40 Drake St
Fieldforce4 Pty Limited
L4, 152 Fanshawe Street
Katheer Limited
Suite 710, 135 Hobson Street
Smarterme Limited
210-218 Victoria Street