Shortcuts

Headwear Stockists (n.z) Limited

Type: NZ Limited Company (Ltd)
9429038288593
NZBN
815213
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Service & physical address used since 02 Mar 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 13 Mar 2020

Headwear Stockists (N.z) Limited, a registered company, was started on 11 Jul 1996. 9429038288593 is the business number it was issued. This company has been run by 6 directors: Peter James Barblett - an active director whose contract started on 11 Jul 1996,
Nathan John Haturini - an active director whose contract started on 14 Jan 2004,
Domenic Figliomeni - an active director whose contract started on 01 Feb 2016,
Russell Bruce Peterson - an inactive director whose contract started on 11 Jul 1996 and was terminated on 01 Jan 2020,
Rinze Arjen Brandsma - an inactive director whose contract started on 11 Jul 1996 and was terminated on 01 Jul 2015.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: registered, physical).
Headwear Stockists (N.z) Limited had been using Level 4, 57 Fort Street, Auckland as their registered address up to 13 Mar 2020.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 300 shares (30 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (10 per cent). Finally there is the third share allotment (600 shares 60 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 18 Feb 2020 to 13 Mar 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 02 Mar 2020

Address #3: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 18 Feb 2020

Address #4: Level 5, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 23 Sep 2008 to 08 May 2019

Address #5: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Physical & registered address used from 08 Jul 2002 to 23 Sep 2008

Address #6: First Floor, General Building, 29 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 08 Jul 2002

Address #7: First Floor, General Building, 29 Shortland Street, Auckland

Physical address used from 16 Jul 1996 to 08 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Zamia Trading Company Limited
Shareholder NZBN: 9429036380268
57 Fort Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) D & P Group Pty Limited Padbury
Western Australia
WA 6025
Australia
Shares Allocation #3 Number of Shares: 600
Other (Other) Duwan Pty Limited 108 St George Terrace
Perth Wa 6001, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harbourne, Kevin Wayne Stanmore Bay
Auckland
Other Asia Pacific Trading Co Pty Limited Collingwood
Victoria, Australia
Other Givens Pty Limited
Individual Davies, Noelle Alexandra Stanmore Bay
Auckland
Other Null - Givens Pty Limited
Individual Davies, Craig Norrice Stanmore Bay
Auckland
Directors

Peter James Barblett - Director

Appointment date: 11 Jul 1996

ASIC Name: Duwan Pty Ltd

Address: 88 William Street, Perth, Wa, 6000 Australia

Address: Peppermint Grove, Western Australia 6012, Australia

Address used since 11 Jul 1996

Address: 88 William Street, Perth, Wa, 6000 Australia


Nathan John Haturini - Director

Appointment date: 14 Jan 2004

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 25 Mar 2015


Domenic Figliomeni - Director

Appointment date: 01 Feb 2016

ASIC Name: D & P Group Pty Ltd

Address: 88 William Street, Western Australia, 6000 Australia

Address: Padbury, Western Australia, 6025 Australia

Address used since 01 Feb 2016

Address: 88 William Street, Western Australia, 6000 Australia


Russell Bruce Peterson - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 01 Jan 2020

ASIC Name: Aisa Pacific Trading Co Pty Ltd

Address: Melbourne, Victoria, 3001 Australia

Address: South Melbourne, Victoria 3205, Australia

Address used since 11 Jul 1996

Address: Melbourne, Victoria, 3001 Australia


Rinze Arjen Brandsma - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 01 Jul 2015

Address: Mt Lawley, Perth 6050, Western, Australia

Address used since 11 Jul 1996


Craig Norrice Davies - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 14 Jan 2004

Address: Stanmore Bay, Whangaparaoa,

Address used since 11 Jul 1996