Shortcuts

Hermitic Limited

Type: NZ Limited Company (Ltd)
9429037183868
NZBN
1052826
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical address used since 29 Apr 2015

Hermitic Limited, a registered company, was incorporated on 23 Aug 2000. 9429037183868 is the number it was issued. The company has been supervised by 7 directors: Graham Steven Berry - an active director whose contract started on 16 Sep 2000,
Paul Charles Robertson - an active director whose contract started on 18 Sep 2008,
Peter James Hugh Chamberlain - an inactive director whose contract started on 23 Aug 2000 and was terminated on 19 Nov 2014,
Ian David Leatherland - an inactive director whose contract started on 13 Jun 2005 and was terminated on 18 Sep 2008,
William Paul Harvey - an inactive director whose contract started on 13 Sep 2000 and was terminated on 13 Jun 2005.
Updated on 17 May 2022, BizDb's database contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Hermitic Limited had been using C/-Carley & Co, 92 Eastdale Road, Avondale, Auckland as their registered address until 29 Apr 2015.
One entity controls all company shares (exactly 2 shares) - Paul Robertson - located at 1021, Meadowbank, Auckland.

Addresses

Previous addresses

Address: C/-carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Registered & physical address used from 28 Jul 2008 to 29 Apr 2015

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc)

Registered & physical address used from 20 May 2005 to 28 Jul 2008

Address: C/-chamberlains, Level 9 National Bank Tower, 209 Queen Street, Auckland

Registered & physical address used from 07 Jul 2004 to 20 May 2005

Address: C/- Chamberlains, Level 9, Andersen Tower, 209 Queen Street, Auckland

Registered & physical address used from 04 Jul 2003 to 07 Jul 2004

Address: C/- Chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Registered & physical address used from 23 Aug 2000 to 04 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 28 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Paul Charles Robertson Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter James Hugh Chamberlain Remuera
Auckland
Directors

Graham Steven Berry - Director

Appointment date: 16 Sep 2000

Address: Whenuapai, Waitakere, 0618 New Zealand

Address used since 09 Oct 2008


Paul Charles Robertson - Director

Appointment date: 18 Sep 2008

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Sep 2008


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 19 Nov 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Aug 2000


Ian David Leatherland - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 18 Sep 2008

Address: Torbay Heights, Auckland,

Address used since 01 Mar 2007


William Paul Harvey - Director (Inactive)

Appointment date: 13 Sep 2000

Termination date: 13 Jun 2005

Address: Grey Lynn, Auckland,

Address used since 13 Sep 2000


Nicholas James Porter - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 21 Sep 2000

Address: Devonport, Auckland,

Address used since 23 Aug 2000


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 21 Sep 2000

Address: Epsom, Auckland,

Address used since 23 Aug 2000

Nearby companies