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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999000 | |||
Other (Other) | Hachette Uk Limited | 15 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hodder & Stoughton Holdings Limited | 28 Apr 1971 - 15 Dec 2006 | |
Other | Null - Hodder & Stoughton Holdings Limited | 28 Apr 1971 - 15 Dec 2006 |
Ultimate Holding Company
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
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
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