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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Director | Paul Charles Robertson |
Meadowbank Auckland 1072 New Zealand |
17 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peter James Hugh Chamberlain |
Remuera Auckland |
23 Aug 2000 - 17 Dec 2014 |
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
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