Ghd Limited was started on 10 Aug 1994 and issued an NZ business number of 9429038699856. This registered LTD company has been supervised by 27 directors: Robert Gordon Knott - an active director whose contract started on 24 Jul 2014,
Ian Fraser - an active director whose contract started on 01 Dec 2016,
Van Tang - an active director whose contract started on 11 Aug 2020,
Siobhan Hartwell - an active director whose contract started on 05 Aug 2021,
Carey Morris - an active director whose contract started on 05 Aug 2021.
As stated in our database (updated on 03 Apr 2025), the company uses 1 address: Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 (category: shareregister, records).
Up to 15 Nov 1998, Ghd Limited had been using First Floor, Nzi House, 2 Putney Way, Manukau City, Auckland as their physical address.
BizDb identified more names used by the company: from 10 Aug 1994 to 16 Feb 2000 they were called Manukau Consultants Limited.
A total of 7458919 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 7458919 shares are held by 1 entity, namely:
Ghd Nz Holdings Limited (an entity) located at 27 Napier Street, Freemans Bay, Auckland postcode 1011. Ghd Limited has been categorised as "Engineering consulting service nec" (ANZSIC M692343).
Other active addresses
Address #4: Level 3 Ghd Centre, 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand
Office & delivery & shareregister & records address used from 29 Nov 2022
Principal place of activity
27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: First Floor, Nzi House, 2 Putney Way, Manukau City, Auckland
Physical & registered address used from 15 Nov 1998 to 15 Nov 1998
Address #2: First Floor, Merial Building, Putney Way, Manukau City, Auckland New Zealand
Physical address used from 15 Nov 1998 to 31 Oct 2012
Address #3: First Floor, Merial Building, Putney Way, Manukau City, Auckland New Zealand
Registered address used from 15 Nov 1998 to 31 Oct 2012
Basic Financial info
Total number of Shares: 7458919
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: 7458919 | |||
Entity (NZ Limited Company) | Ghd Nz Holdings Limited Shareholder NZBN: 9429037397807 |
27 Napier Street Freemans Bay, Auckland 1011 New Zealand |
10 Aug 1994 - |
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: 05 Aug 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Aug 2021
Carey Morris - Director
Appointment date: 05 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Aug 2021
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
David Proctor - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 11 Aug 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 09 Oct 2014
Gary Allen Payne - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 30 Sep 2014
Address: Waiau Beach, Rd4 Pukekohe,
Address used since 19 Jun 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 Vic3141, 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: 12 Jan 2000
Termination date: 29 Nov 2003
Address: Warrawee, N S W 2074, Australia,
Address used since 12 Jan 2000
John Townley Phillips - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 23 Nov 2002
Address: South Perth, W A 1940, Australia,
Address used since 12 Jan 2000
Michael Dirk Brouwer - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 22 Feb 2002
Address: Howick, Auckland,
Address used since 12 Jan 2000
Anthony John Parsons - Director (Inactive)
Appointment date: 10 Aug 1994
Termination date: 12 Jan 2000
Address: Milford, Auckland,
Address used since 10 Aug 1994
Alan Murray - Director (Inactive)
Appointment date: 10 Aug 1994
Termination date: 12 Jan 2000
Address: Mt. Eden, Auckland,
Address used since 10 Aug 1994
Anthony Gerald Lanigan - Director (Inactive)
Appointment date: 10 Aug 1994
Termination date: 12 Jan 2000
Address: Birkenhead, Auckland,
Address used since 10 Aug 1994
Malcolm Robert Morrison - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 09 Sep 1996
Address: Mt Eden, Auckland,
Address used since 01 Apr 1996
Ghd Nz Holdings 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 Nz Holdings Limited
Level 3 Ghd Centre
Incremental Ip Limited
Unit 1, 36 Sale Street