Shortcuts

Hands Up Limited

Type: NZ Limited Company (Ltd)
9429038906732
NZBN
569548
Company Number
Registered
Company Status
Current address
Level 4, National Bank Building
187 Broadway, Newmarket
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Aug 2005
Level 4, National Bank Building
187 Broadway, Newmarket
Auckland New Zealand
Physical & service address used since 23 Aug 2005

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lightup Signs Limited
Shareholder NZBN: 9429038169762
642 Great South Road
Ellerslie, Auckland
Directors

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

Nearby companies

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