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

Infinet New Zealand Limited
300 Richmond Road

I G Bland Trustee Limited
300 Richmond Road

Kumgang Martial Arts Limited
300 Richmond Road

Skye Veterinary Services Limited
300 Richmond Road

Vito Solutions Limited
300 Richmond Road

Smart Park Limited
300 Richmond Road