Ghd Nz Holdings Limited, a registered company, was launched on 22 Dec 1999. 9429037397807 is the NZ business identifier it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was categorised. The company has been run by 20 directors: Robert Gordon Knott - an active director whose contract began on 24 Jul 2014,
Ian Fraser - an active director whose contract began on 01 Dec 2016,
Van Tang - an active director whose contract began on 11 Aug 2020,
Siobhan Hartwell - an active director whose contract began on 01 Jun 2024,
Robert John Sinclair - an inactive director whose contract began on 24 Jul 2014 and was terminated on 01 Jun 2024.
Updated on 05 Apr 2025, BizDb's database contains detailed information about 1 address: Po Box 6543, Victoria Street West, Auckland, 1142 (types include: postal, office).
Ghd Nz Holdings Limited had been using Level 1, Merial Building, Putney Way, Manukau City, Auckland as their physical address up to 31 Oct 2012.
One entity controls all company shares (exactly 10000000 shares) - Ghd International Pty Limited - located at 1142, Sydney, Nsw.
Principal place of activity
Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 1, Merial Building, Putney Way, Manukau City, Auckland New Zealand
Physical & registered address used from 07 Nov 2000 to 31 Oct 2012
Address #2: Kensington Swan, 22 Fanshawe Street, Auckland
Registered & physical address used from 07 Nov 2000 to 07 Nov 2000
Address #3: Kensington Swan, 22 Fanshawe Street, Auckland
Registered address used from 12 Apr 2000 to 07 Nov 2000
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 27 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Other (Other) | Ghd International Pty Limited |
Sydney Nsw 2000 Australia |
22 Dec 1999 - |
Ultimate Holding Company
Robert Gordon Knott - Director
Appointment date: 24 Jul 2014
ASIC Name: Ghd Group Limited
Address: Forrest, Act, 2603 Australia
Address used since 28 Oct 2015
Address: 29 Christie Street, St Leonards Nsw, 2065 Australia
Address: 133 Castlereagh Street, Sydney, 2000 Australia
Address: 133 Castlereagh Street, Sydney, 2000 Australia
Ian Fraser - Director
Appointment date: 01 Dec 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Dec 2016
Van Tang - Director
Appointment date: 11 Aug 2020
ASIC Name: Ghd Group Limited
Address: Sterling, South Australia, 5152 Australia
Address used since 19 Jan 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Aug 2020
Siobhan Hartwell - Director
Appointment date: 01 Jun 2024
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jun 2024
Robert John Sinclair - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 01 Jun 2024
Address: Rd10, Palmerston North, 4470 New Zealand
Address used since 24 Jul 2014
Gary Allen Payne - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 30 Sep 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 27 Oct 2009
Barry Potter - Director (Inactive)
Appointment date: 28 Jun 2012
Termination date: 25 Jul 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Jun 2012
Phillip Duthie - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 24 Jul 2014
Address: Carlton North, Victoria, 3054 Australia
Address used since 06 Dec 2013
John Baird - Director (Inactive)
Appointment date: 28 Jun 2012
Termination date: 06 Dec 2013
Address: Carindale, Queensland, 4152 Australia
Address used since 28 Jun 2012
Russell John Board - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 28 Jun 2012
Address: South Yarra Vic 3141, Australia,
Address used since 14 May 2008
Evan Mayson - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 28 Jun 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Aug 2011
Desmond Robert Whybird - Director (Inactive)
Appointment date: 09 Aug 2005
Termination date: 31 Mar 2011
Address: Robertson, Queensland 4109, Australia,
Address used since 09 Aug 2005
Ian Douglas Shepherd - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 31 Mar 2011
Address: Mt Claremont Wa 6010, Australia,
Address used since 21 Nov 2008
William Derek Marshall Crombie - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 10 Dec 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 May 2007
Barry Joseph Potter - Director (Inactive)
Appointment date: 09 Aug 2005
Termination date: 19 Jun 2009
Address: Titirangi, Auckland,
Address used since 09 Aug 2005
Richard Peter Holliday - Director (Inactive)
Appointment date: 09 Aug 2005
Termination date: 01 Dec 2008
Address: Gordon, Nsw 2072, Australia,
Address used since 09 Aug 2005
Clive Robert Weeks - Director (Inactive)
Appointment date: 29 Nov 2003
Termination date: 21 Nov 2008
Address: Melbourne, Vic 3004, Australia,
Address used since 10 Jan 2006
Michael John Polin - Director (Inactive)
Appointment date: 23 Nov 2002
Termination date: 17 Oct 2007
Address: Mosman, N S W 2088, Australia,
Address used since 23 Nov 2002
Kenneth Michael Conway - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 29 Nov 2003
Address: Warrawee, New South Wales 2074, Australia,
Address used since 22 Dec 1999
John Townley Phillips - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 23 Nov 2002
Address: South Perth, Western Australia 1940, Australia,
Address used since 22 Dec 1999
Ghd Limited
Level 3 Ghd Centre
New Zealand Stand Up Paddling Incorporated
9/23 Napier Street
Revitup Entertainment Limited
58 Napier Street
Mike Wagg Editing Limited
92 Hepburn Street
Canal Projects Limited
47 Napier Street
Kiwikiwi Whanau Charitable Trust
84 Hepburn Street
Alpha Crucis Limited
43d Anglesea Street
Epac Systems Limited
Level 3, 16 College Hill
Eso Limited
Suite 2, 1 College Hill
Ghd Limited
27 Napier Street
Incremental Ip Limited
Unit 1, 36 Sale Street