Hedonist Days Limited, a registered company, was started on 26 Jan 1999. 9429037688424 is the NZ business identifier it was issued. The company has been managed by 2 directors: Deborah Anne Harwood - an active director whose contract began on 26 Jan 1999,
Hamish Russell Midgley - an active director whose contract began on 26 Jan 1999.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (physical address),
Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (service address),
1St Floor, 11-13 Broderick Road, Johnsonville, 6037 (other address),
57 Makorori Beach Road, Makorori (registered address) among others.
Hedonist Days Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their physical address up to 24 Oct 2017.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9 shares (90 per cent).
Previous addresses
Address #1: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Physical address used from 15 Aug 2016 to 24 Oct 2017
Address #2: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 12 Mar 2009 to 15 Aug 2016
Address #3: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 01 Dec 2006 to 05 Dec 2006
Address #4: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 01 Dec 2006 to 12 Mar 2009
Address #5: 57 Makorori Beach Road, Makorori New Zealand
Registered address used from 12 Apr 2000 to 01 Dec 2006
Address #6: 57 Makorori Beach Road, Makorori
Physical address used from 27 Jan 1999 to 01 Dec 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harwood, Deborah Anne |
Seatoun Wellington 6022 New Zealand |
26 Jan 1999 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Midgley, Hamish Russel |
Seatoun Wellington 6022 New Zealand |
26 Jan 1999 - |
Deborah Anne Harwood - Director
Appointment date: 26 Jan 1999
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Aug 2011
Hamish Russell Midgley - Director
Appointment date: 26 Jan 1999
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Aug 2011
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street