Hybrid Holdings Limited, a registered company, was launched on 16 Aug 1999. 9429037517380 is the NZ business number it was issued. The company has been run by 7 directors: Beverley Patricia Mccashin - an active director whose contract began on 16 Aug 1999,
Paul Donald Le Gros - an inactive director whose contract began on 23 Nov 2018 and was terminated on 26 Apr 2023,
Terence Michael Mccashin - an inactive director whose contract began on 16 Aug 1999 and was terminated on 23 Nov 2018,
Lindsay Robert England - an inactive director whose contract began on 16 Aug 1999 and was terminated on 27 Nov 2006,
Horace Raymond Moore - an inactive director whose contract began on 10 Jan 2002 and was terminated on 27 Nov 2006.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Hybrid Holdings Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 18 Oct 2018.
A single entity controls all company shares (exactly 1172706 shares) - Roc Mac Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Feb 2015 to 18 Oct 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Mar 2012 to 09 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 04 Dec 2006 to 14 Mar 2012
Address: 32 Churton Drive, Wellington
Registered address used from 12 Apr 2000 to 04 Dec 2006
Address: 32 Churton Drive, Wellington
Physical address used from 17 Aug 1999 to 04 Dec 2006
Basic Financial info
Total number of Shares: 1172706
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1172706 | |||
Entity (NZ Limited Company) | Roc Mac Limited Shareholder NZBN: 9429032002850 |
Wellington Central Wellington 6011 New Zealand |
16 Aug 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Lindsay Robert |
Wellington New Zealand |
16 Aug 1999 - 26 Feb 2024 |
Individual | Fitzgerald, Ian James |
Lower Hutt New Zealand |
27 Nov 2006 - 26 Feb 2024 |
Individual | Fitzgerald, Ian James |
Lower Hutt |
16 Aug 1999 - 08 Nov 2004 |
Other | Hoffman Enterprises | 29 Oct 2003 - 31 Mar 2006 | |
Other | Null - Hoffman Enterprises | 29 Oct 2003 - 31 Mar 2006 | |
Individual | Moore, Horace Raymond |
91107-1660, United States Of America |
16 Aug 1999 - 27 Jun 2010 |
Beverley Patricia Mccashin - Director
Appointment date: 16 Aug 1999
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Paul Donald Le Gros - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 26 Apr 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 Nov 2018
Terence Michael Mccashin - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 23 Nov 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Lindsay Robert England - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 27 Nov 2006
Address: Wellington,
Address used since 16 Aug 1999
Horace Raymond Moore - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 27 Nov 2006
Address: 91107-1660, United States Of America,
Address used since 10 Jan 2002
Lathrop Gray Hoffman - Director (Inactive)
Appointment date: 03 Dec 2002
Termination date: 27 Nov 2006
Address: California 91010, United States Of, America,
Address used since 03 Dec 2002
Ian James Fitzgerald - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 29 Mar 2006
Address: Lower Hutt,
Address used since 16 Aug 1999
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House