Shortcuts

Hemachandra Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429037191061
NZBN
1050837
Company Number
Registered
Company Status
77782435
GST Number
Current address
Unit 1, 4 Seddon Street
Naenae
Lower Hutt 5011
New Zealand
Physical & service & registered address used since 31 Oct 2022

Hemachandra Holdings (Nz) Limited, a registered company, was started on 20 Jul 2000. 9429037191061 is the NZ business identifier it was issued. The company has been run by 7 directors: Chullaka Lahiru Hemachandra - an active director whose contract began on 20 Nov 2018,
Malcolm Edward Larsen - an active director whose contract began on 04 Nov 2022,
Sharon Cochran - an inactive director whose contract began on 07 Dec 2021 and was terminated on 04 Nov 2022,
Utsav Sharma - an inactive director whose contract began on 06 Dec 2020 and was terminated on 08 Feb 2022,
Todd Craig Whitcombe - an inactive director whose contract began on 19 Jun 2016 and was terminated on 10 Mar 2021.
Last updated on 13 Feb 2024, our database contains detailed information about 1 address: Unit 1, 4 Seddon Street, Naenae, Lower Hutt, 5011 (category: physical, service).
Hemachandra Holdings (Nz) Limited had been using Level 11, 55 Shortland Street, Auckland Central, Auckland as their registered address up to 31 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Hemachandra, Chullaka Lahiru - located at 5011, Nawala, Colombo.

Addresses

Previous addresses

Address: Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2022 to 31 Oct 2022

Address: 80 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand

Registered & physical address used from 21 Dec 2021 to 14 Sep 2022

Address: 433 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Jul 2016 to 21 Dec 2021

Address: 14 Reynolds Street, The Glen, Dunedin, 9011 New Zealand

Registered address used from 08 Jun 2016 to 19 Jul 2016

Address: 69 Walton Street, Kaikorai, Dunedin, 9010 New Zealand

Physical address used from 29 Sep 2014 to 19 Jul 2016

Address: 69 Walton Street, Kaikorai, Dunedin, 9010 New Zealand

Registered address used from 29 Sep 2014 to 08 Jun 2016

Address: 8 Napier Street, Belleknowes, Dunedin, 9011 New Zealand

Registered & physical address used from 12 Jul 2011 to 29 Sep 2014

Address: 43 Bowes Crescent, Strathmore, Wellington New Zealand

Physical & registered address used from 20 Jul 2000 to 12 Jul 2011

Contact info
64 03 4776801
Phone
todd@ond.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hemachandra, Chullaka Lahiru Nawala
Colombo

Sri Lanka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitcombe, Todd Craig Mornington
Dunedin
9011
New Zealand
Individual Hemachandra, Chullaka Lahiru Kaikorai
Dunedin
9010
New Zealand
Individual Hemachandra, Kirthi The Glen
Dunedin
9011
New Zealand
Individual San, Kuei Lang Sri Jayawardnepura
Kotte
10100
Sri Lanka
Director Todd Craig Whitcombe Mornington
Dunedin
9011
New Zealand
Directors

Chullaka Lahiru Hemachandra - Director

Appointment date: 20 Nov 2018

Address: Nawala, Colombo, Sri Lanka

Address used since 20 Nov 2018


Malcolm Edward Larsen - Director

Appointment date: 04 Nov 2022

Address: Lower Hutt 5011, Wellington, 5011 New Zealand

Address used since 04 Nov 2022


Sharon Cochran - Director (Inactive)

Appointment date: 07 Dec 2021

Termination date: 04 Nov 2022

Address: Ascot Park, Porirua, 5024 New Zealand

Address used since 07 Dec 2021


Utsav Sharma - Director (Inactive)

Appointment date: 06 Dec 2020

Termination date: 08 Feb 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Dec 2020


Todd Craig Whitcombe - Director (Inactive)

Appointment date: 19 Jun 2016

Termination date: 10 Mar 2021

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 20 Mar 2020

Address: Kew, Dunedin, 9012 New Zealand

Address used since 19 Jun 2016

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 15 Dec 2017


Bruce Lyndsay Piunti - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 20 Nov 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 13 Jul 2016


Kirthi Hemachandra - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 19 Jun 2016

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 30 May 2016

Nearby companies

Tpd Trustee Limited
433 Princes Street

Angelus Trustee Limited
433 Princes Street

Rae Gibb Limited
433 Princes Street

M T Dunstan Trustees Limited
433 Princes Street

Golden Flash Limited
433 Princes Street

R J Mcdowell Trustees Limited
433 Princes Street