Hermes Technology Limited was registered on 16 Mar 2001 and issued a number of 9429036989676. The registered LTD company has been managed by 4 directors: Waldemar Franciszek Brodowski - an active director whose contract started on 16 Mar 2001,
Douglas Eldrid Spence - an inactive director whose contract started on 16 Mar 2001 and was terminated on 10 Oct 2015,
Mark Sean Hanmer Smith - an inactive director whose contract started on 16 Mar 2001 and was terminated on 14 Jun 2007,
Barry William Payne - an inactive director whose contract started on 16 Mar 2001 and was terminated on 01 Jul 2002.
According to BizDb's database (last updated on 06 Dec 2021), the company registered 1 address: 25 Shalamar Drive, Cashmere, Christchurch, 8022 (type: registered, physical).
Until 08 Dec 2003, Hermes Technology Limited had been using 25 Shalamar Dr, Cashmere, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 490 shares are held by 1 entity, namely:
Douglas Spence (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 51% shares (exactly 510 shares) and includes
Waldemar Brodowski - located at Christchurch. Hermes Technology Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
25 Shalamar Drive, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 25 Shalamar Dr, Cashmere, Christchurch
Registered address used from 05 Dec 2003 to 08 Dec 2003
Address #2: 21 St Andrews Hill Road, St Andrews Hill, Christchurch
Registered & physical address used from 16 Mar 2001 to 05 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Douglas Eldrid Spence |
Christchurch New Zealand |
16 Mar 2001 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Waldemar Franciszek Brodowski |
Christchurch New Zealand |
16 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ian Anderson |
Christchurch |
16 Mar 2001 - 14 Jun 2007 |
Individual | Mark Sean Hanmer Smith |
Christchurch |
16 Mar 2001 - 11 Oct 2006 |
Waldemar Franciszek Brodowski - Director
Appointment date: 16 Mar 2001
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Oct 2015
Douglas Eldrid Spence - Director (Inactive)
Appointment date: 16 Mar 2001
Termination date: 10 Oct 2015
Address: Christchurch, 8022 New Zealand
Address used since 16 Mar 2001
Mark Sean Hanmer Smith - Director (Inactive)
Appointment date: 16 Mar 2001
Termination date: 14 Jun 2007
Address: Cashmere, Christchurch,
Address used since 29 Nov 2003
Barry William Payne - Director (Inactive)
Appointment date: 16 Mar 2001
Termination date: 01 Jul 2002
Address: State Highway 1, Studholme, Waimate, Timaru,
Address used since 16 Mar 2001
Five-0 Investments Limited
23 Shalamar Drive
Cracroft Community Centre Incorporated
Old Stone House
Lions Club Of Christchurch South Charitable Trust
Old Stone House
Perfect Style Limited
8 Lucknow Place
Independent Media Limited
7 Lucknow Place
Aotea Heights Limited
58 Bengal Drive
720 Software Limited
70 Kidson Terrace
Eradus Holdings Limited
20 Hackthorne Road
Netrix Limited
Kevin Brownlee
Palmside Software Consultants Limited
287 Hoon Hay Road
Stratos Technology Partners Limited
158 Hackthorne Road
Zeal Consultants Limited
1 Croftfield Place