Shortcuts

Hedonist Days Limited

Type: NZ Limited Company (Ltd)
9429037688424
NZBN
940578
Company Number
Registered
Company Status
Current address
57 Makorori Beach Road
Makorori New Zealand
Registered address used since 05 Dec 2006
1st Floor
11-13 Broderick Road
Johnsonville 6037
New Zealand
Other address (Address For Share Register) used since 06 Nov 2014
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 24 Oct 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Harwood, Deborah Anne Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 9
Individual Midgley, Hamish Russel Seatoun
Wellington
6022
New Zealand
Directors

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

Nearby companies

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