Hands Up Limited, a registered company, was started on 26 Nov 1992. 9429038906732 is the NZBN it was issued. The company has been run by 3 directors: Richard Noel Sutherland Cashmore - an active director whose contract began on 23 Jul 1999,
Ellan Dorothy Dunn - an inactive director whose contract began on 26 Nov 1992 and was terminated on 23 Jul 1999,
John William Dunn - an inactive director whose contract began on 26 Nov 1992 and was terminated on 23 Jul 1999.
Hands Up Limited had been using 642 Great South Road, Ellerslie, Auckland as their registered address up to 04 Aug 2006.
Previous aliases used by this company, as we identified at BizDb, included: from 15 Dec 2006 to 31 Oct 2008 they were named Packurbags Limited, from 15 Aug 2002 to 15 Dec 2006 they were named Inspace Limited and from 12 Mar 2002 to 15 Aug 2002 they were named Gb Design Limited.
Previous addresses
Address #1: 642 Great South Road, Ellerslie, Auckland New Zealand
Registered address used from 04 Aug 2006 to 04 Aug 2006
Address #2: Level 4, National Bank Building, 187 Broadway, Newmarket, Auckland
Registered address used from 23 Aug 2005 to 04 Aug 2006
Address #3: C/-cynotech Securities Ltd,, 3rd Floor, National Bank Building, 187 Broadway, Newmarket, Auckland
Registered address used from 04 Oct 2004 to 23 Aug 2005
Address #4: C/-cynotech Securities Limited, 3rd Floor, National Bank Building, 187 Broadway, Newmarket, Auckland
Physical address used from 04 Oct 2004 to 23 Aug 2005
Address #5: C/- Cynotech Securities Ltd, 4th Floor, National Bank Building, 187 Broadway, Newmarket, Auckland
Registered & physical address used from 11 Feb 2002 to 04 Oct 2004
Address #6: 112 Cossey Road, Drury, Auckland
Registered address used from 21 Feb 2000 to 21 Feb 2000
Address #7: Rd 1 Cossey Road, Drury, Auckland
Physical address used from 21 Feb 2000 to 21 Feb 2000
Address #8: C/- Cynotech Trust, Ground Floor 25 Teed Street, Newmarket
Physical & registered address used from 21 Feb 2000 to 11 Feb 2002
Address #9: C/- Racal House, Ground Floor, 3 Margot Street, Epsom, Auckland 3
Registered address used from 20 Oct 1994 to 21 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lightup Signs Limited Shareholder NZBN: 9429038169762 |
642 Great South Road Ellerslie, Auckland |
26 Nov 1992 - |
Richard Noel Sutherland Cashmore - Director
Appointment date: 23 Jul 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Aug 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2014
Ellan Dorothy Dunn - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 23 Jul 1999
Address: Cossey Road, Drury,
Address used since 26 Nov 1992
John William Dunn - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 23 Jul 1999
Address: Cossey Road, Drury,
Address used since 26 Nov 1992
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road