Shortcuts

Hugo Boss New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041739723
NZBN
5693271
Company Number
Registered
Company Status
117478661
GST Number
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Level 8, 2 Commerce Street
Auckland 1010
New Zealand
Office address used since 22 May 2019
Level 16, 45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Nov 2019
Level 5, 3 Newton Street
Cremorne
Victoria 3121
Australia
Postal & delivery address used since 20 May 2022

Hugo Boss New Zealand Limited, a registered company, was launched on 18 May 2015. 9429041739723 is the NZ business identifier it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. This company has been supervised by 4 directors: Matthew Peter Keighran - an active director whose contract began on 18 May 2015,
Naomi Elizabeth Lawrie - an inactive director whose contract began on 09 Apr 2018 and was terminated on 24 Apr 2020,
Matthew John Gaffney - an inactive director whose contract began on 09 Mar 2017 and was terminated on 09 Apr 2018,
Gareth David Incledon - an inactive director whose contract began on 18 May 2015 and was terminated on 09 Mar 2017.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 5, 3 Newton Street, Cremorne, Victoria, 3121 (postal address),
Level 5, 3 Newton Street, Cremorne, Victoria, 3121 (delivery address),
Level 16, 45 Queen Street, Auckland, 1010 (physical address),
Level 16, 45 Queen Street, Auckland, 1010 (registered address) among others.
Hugo Boss New Zealand Limited had been using Level 8, 2 Commerce Street, Auckland as their registered address up to 18 Nov 2019.

Addresses

Principal place of activity

Level 8, 2 Commerce Street, Auckland, 1010 New Zealand


Previous address

Address #1: Level 8, 2 Commerce Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 May 2015 to 18 Nov 2019

Contact info
61 3 94746300
22 May 2019 Phone
gina_spina@hugoboss.com
22 May 2019 Email
ap_newzealand@hugoboss.com
22 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Hugo Boss Interntional B.v.

Ultimate Holding Company

Hugo Boss International B.v.
Name
Private Limited Liability Company
Type
33276372
Ultimate Holding Company Number
NL
Country of origin
Directors

Matthew Peter Keighran - Director

Appointment date: 18 May 2015

ASIC Name: Hugo Boss Australia Pty. Ltd.

Address: Cremorne, Victoria, 3121 Australia

Address: South Yarra, Victoria, 3141 Australia

Address used since 20 May 2022

Address: Preston, Victoria, 3072 Australia

Address: Armadale, Victoria, 3143 Australia

Address used since 18 May 2015

Address: East Melbourne, Victoria, 3002 Australia

Address used since 31 Oct 2019


Naomi Elizabeth Lawrie - Director (Inactive)

Appointment date: 09 Apr 2018

Termination date: 24 Apr 2020

ASIC Name: Hugo Boss Australia Pty. Ltd.

Address: Hawthorn East, Vic, 3123 Australia

Address used since 09 Apr 2018

Address: Preston, Vic, 3072 Australia


Matthew John Gaffney - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 09 Apr 2018

ASIC Name: Hugo Boss Australia Pty. Ltd.

Address: Hawthorn, Victoria, 3122 Australia

Address used since 09 Mar 2017

Address: Preston, Victoria, 3072 Australia


Gareth David Incledon - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 09 Mar 2017

Address: Solemar Villas, No. 15 Silver Cape Road, Sai Kung, New Territories, Hong Kong SAR China

Address used since 18 May 2015

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

Blak Clothing Limited
Level 29, 188 Quay Street

Blue Illusion New Zealand Limited
Level 4, 152 Fanshawe Street

No Ordinary Retail Company (nz) Limited
Level 8, 120 Albert Street

Takapuna Sports Limited
Level 6, 51-53 Shortland Street

True Alliance Trading (nz) Limited
Level 6, 51 Shortland Street

Victoria Taylor Limited
Level 6, 51-53 Shortland Street