Hhl Australia Limited was registered on 12 May 2000 and issued a number of 9429037273927. The registered LTD company has been run by 7 directors: Richard Eric Williams - an active director whose contract started on 21 Mar 2018,
Jaimes Dawson Wood - an inactive director whose contract started on 21 Mar 2018 and was terminated on 29 Jun 2018,
Douglas Hewdy Catley - an inactive director whose contract started on 12 May 2000 and was terminated on 21 Mar 2018,
Wyatt Beetham Creech - an inactive director whose contract started on 01 Nov 2016 and was terminated on 21 Mar 2018,
Kenneth George Douglas - an inactive director whose contract started on 01 Nov 2016 and was terminated on 21 Mar 2018.
According to BizDb's database (last updated on 11 Apr 2024), the company uses 1 address: Level 13, 34 Manners Street, Wellington, 6142 (types include: physical, registered).
Up to 04 Feb 2019, Hhl Australia Limited had been using Level 4, Alcatel-Lucent House, 13-27 Manners Street, Wellington as their registered address.
BizDb identified other names for the company: from 12 May 2000 to 21 Nov 2016 they were named Workfit Physiotherapy Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142.
Previous addresses
Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Feb 2013 to 04 Feb 2019
Address: Crombie Lockwood House, 13-21 Dixon Street, Wellington New Zealand
Physical & registered address used from 18 Jul 2005 to 04 Feb 2013
Address: Level 6, Newspaper House, 93 Boulcott Street, Wellington
Registered & physical address used from 12 May 2000 to 18 Jul 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Healthcarenz Limited Shareholder NZBN: 9429038993145 |
34 Manners Street Wellington 6142 New Zealand |
12 May 2000 - |
Ultimate Holding Company
Richard Eric Williams - Director
Appointment date: 21 Mar 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 21 Mar 2018
Jaimes Dawson Wood - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 29 Jun 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Mar 2018
Douglas Hewdy Catley - Director (Inactive)
Appointment date: 12 May 2000
Termination date: 21 Mar 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 May 2000
Wyatt Beetham Creech - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 21 Mar 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2016
Kenneth George Douglas - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 21 Mar 2018
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 01 Nov 2016
Peter Francis Cottier - Director (Inactive)
Appointment date: 12 May 2000
Termination date: 16 Jun 2016
Address: Masterton, Masterton, 5887 New Zealand
Address used since 04 Nov 2015
Peter John Hausmann - Director (Inactive)
Appointment date: 12 May 2000
Termination date: 01 Apr 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 May 2000
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House