Shortcuts

Hachette New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040577685
NZBN
81475
Company Number
Registered
Company Status
010244498
GST Number
No Abn Number
Australian Business Number
J541310
Industry classification code
Book And Other Publishing (except Internet)
Industry classification description
Current address
Level 2, 23 O Connell Street
Auckland
Auckland 1010
New Zealand
Registered address used since 27 Jan 2021
Po Box 3255
Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 May 2022
Level 2, 23 O Connell Street
Auckland
Auckland 1010
New Zealand
Office & delivery address used since 05 May 2022

Hachette New Zealand Limited, a registered company, was launched on 28 Apr 1971. 9429040577685 is the NZBN it was issued. "Book and other publishing (except internet)" (ANZSIC J541310) is how the company has been categorised. This company has been run by 32 directors: Pierre D. - an active director whose contract began on 02 Mar 2005,
Melanee Meipera Winder - an active director whose contract began on 01 Nov 2011,
Richard K. - an active director whose contract began on 22 Apr 2013,
David S. - an active director whose contract began on 12 Dec 2017,
Sarah Kate Mary Hobden - an active director whose contract began on 03 Dec 2019.
Updated on 14 Feb 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: Level 2, 23 O Connell Street, Auckland, Auckland, 1010 (physical address),
Level 2, 23 O Connell Street, Auckland, Auckland, 1010 (service address),
Po Box 3255, Shortland Street, Auckland, 1140 (postal address),
Level 2, 23 O Connell Street, Auckland, Auckland, 1010 (office address) among others.
Hachette New Zealand Limited had been using Level 2, 23 O Connel Street, Auckland, Auckland as their physical address until 13 May 2022.
More names for the company, as we identified at BizDb, included: from 01 Jun 2005 to 17 Nov 2008 they were named Hachette Livre Nz Limited, from 20 Jan 1995 to 01 Jun 2005 they were named Hodder Moa Beckett Publishers Limited and from 11 Aug 1993 to 20 Jan 1995 they were named Hodder Headline New Zealand Limited.

Addresses

Other active addresses

Address #4: Level 2, 23 O Connell Street, Auckland, Auckland, 1010 New Zealand

Physical & service address used from 13 May 2022

Principal place of activity

Level 2, 23 O Connell Street, Auckland, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 23 O Connel Street, Auckland, Auckland, 1010 New Zealand

Physical address used from 08 Apr 2014 to 13 May 2022

Address #2: Level 2, 23 O Connel Street, Auckland, Auckland, 1010 New Zealand

Registered address used from 31 Mar 2014 to 27 Jan 2021

Address #3: 4 Whetu Place, Mairangi Bay, Auckland, 0632 New Zealand

Physical address used from 16 Aug 2013 to 08 Apr 2014

Address #4: 4 Whetu Place, Mairangi Bay, Auckland, 0632 New Zealand

Registered address used from 16 Aug 2013 to 31 Mar 2014

Address #5: 4 Whetu Place, Mairangi Bay, North Shore New Zealand

Physical address used from 16 Apr 1997 to 16 Aug 2013

Address #6: 44-46 View Rd, Glenfield, Auckland 10

Registered address used from 11 Dec 1995 to 11 Dec 1995

Address #7: 4 Whetu Place, Mairangi Bay, Auckland New Zealand

Registered address used from 11 Dec 1995 to 16 Aug 2013

Contact info
64 09 3791480
09 Jun 2020 Phone
www.hachette.co.nz
10 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 999000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 999000
Other (Other) Hachette Uk Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hodder & Stoughton Holdings Limited
Other Null - Hodder & Stoughton Holdings Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Hachette Uk Limited
Name
Holding
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Pierre D. - Director

Appointment date: 02 Mar 2005


Melanee Meipera Winder - Director

Appointment date: 01 Nov 2011

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 05 May 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Sep 2017


Richard K. - Director

Appointment date: 22 Apr 2013


David S. - Director

Appointment date: 12 Dec 2017


Sarah Kate Mary Hobden - Director

Appointment date: 03 Dec 2019

Address: Sutherland, 2232 Australia

Address used since 03 Dec 2019


Sarah Kate Mary Young - Director

Appointment date: 03 Dec 2019

ASIC Name: Hachette Australia Pty Ltd

Address: Bonnet Bay, 2226 Australia

Address used since 28 May 2021

Address: Sydney, 2000 Australia

Address: Sutherland, 2232 Australia

Address used since 03 Dec 2019


Louise Rebecca Sherwin-stark - Director

Appointment date: 10 Dec 2019

Address: Birchgrove, Nsw, 2041 Australia

Address used since 10 Dec 2019


Louise Rebecca Stark - Director

Appointment date: 10 Dec 2019

ASIC Name: Hachette Australia Pty Ltd

Address: Balmain, Nsw, 2041 Australia

Address used since 01 Mar 2021

Address: Sydney, Nsw, 2000 Australia

Address: Birchgrove, Nsw, 2041 Australia

Address used since 10 Dec 2019


David Cocking - Director (Inactive)

Appointment date: 23 Jan 2007

Termination date: 10 Dec 2019

ASIC Name: Hachette Australia Pty Ltd

Address: Denistone, Nsw 2114, Australia

Address used since 23 Jan 2007

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Timothy H. - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 12 Dec 2017


Matthew Thomas Richell - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 02 Jul 2014

Address: Balmain/nsw, 2041 Australia

Address used since 26 Sep 2013


Malcolm John Edwards - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 11 Dec 2013

Address: Birchgrove, Nsw, 2041, Australia,

Address used since 21 Oct 2008


Kevin Barry Chapman - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 30 Sep 2013

Address: Epsom, Auckland,

Address used since 21 Mar 2006


David John Young - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 26 Sep 2013

Address: Apartment 15f, New York, Ny 10019,

Address used since 07 Apr 2006


Warren Keith Adler - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 20 Sep 2013

Address: The Palms, Albany, Auckland,

Address used since 01 Jun 2003


Peter Charles Kenneth Roche - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 22 May 2013

Address: Cobham, Surrey Kt11 2hx, United Kingdom,

Address used since 13 Jun 2007


Susan Jane Murray - Director (Inactive)

Appointment date: 15 Feb 1999

Termination date: 31 Dec 2007

Address: Mairangi Bay, Auckland,

Address used since 02 Mar 2005


Michael Nienaber - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 23 Jan 2007

Address: Coatesville, Rd 3, Auckland,

Address used since 15 Dec 2006


Colin Graham Campbell Fairbairn - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 15 Jun 2004

Address: London, W4 2bs,

Address used since 01 Dec 2001


Lawrence Grant Stenberg - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 18 Apr 2003

Address: 11e Longfellow Parade, Titirangi, Auckland,

Address used since 21 Jan 2002


Brian Hector Ross - Director (Inactive)

Appointment date: 16 May 1996

Termination date: 23 Nov 2001

Address: Torbay, Auckland,

Address used since 16 May 1996


Geoffrey Michael Blackwell - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 06 Dec 2000

Address: Epsom, Auckland,

Address used since 01 Jan 1995


Keith Hamill - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 31 May 2000

Address: Marsden, Huddersfield, West, Yorkshire, H D 7 6nl, England,

Address used since 28 Feb 2000


Mark William Opzoomer - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 06 Sep 1999

Address: London S W 6 3 T F, England,

Address used since 01 Jan 1995


Neil Jonathan Aston - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 30 Jun 1998

Address: Torbay, Auckland,

Address used since 02 May 1994


John George Blackwell - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 31 Mar 1998

Address: Epsom, Auckland,

Address used since 01 Jan 1995


Richard Taaffe Beckett - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 31 Mar 1998

Address: Milford, Auckland,

Address used since 01 Jan 1995


Judith Davoren Mcgrath - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 02 Feb 1996

Address: Remuera, Auckland,

Address used since 17 Mar 1992


Charles Patrick Goulding - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 07 Jan 1994

Address: Pt Chevalier, Auckland,

Address used since 17 Mar 1992


Michael Henry Duffett - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 04 Jan 1994

Address: Remuera, Auckland,

Address used since 17 Mar 1992


Patrick Michael Mckee Wright - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 31 Aug 1993

Address: Kent, Uk,

Address used since 26 Feb 1992


Philip John Attenborough - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 17 Aug 1993

Address: Sevenoaks, Kent, Uk,

Address used since 17 Mar 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Burgs Eye Limited
Level 7, 17 Albert Street

Inkle Limited
C/-markhams Auckland

Little Island Press Limited
Suite 405

Little Mouse Limited
Level 10, 34 Shortland Street

Pq Blackwell Licensing Limited
Level 4, 152 Fanshawe Street

Toitoi Media Limited
Level 8, 120 Albert Street