Hines Electrical & Security (Nz) Limited, a registered company, was started on 23 Nov 1994. 9429038575013 is the NZ business number it was issued. "Electrical services" (business classification E323220) is how the company has been classified. This company has been managed by 6 directors: Dominic Peter Hines - an active director whose contract started on 23 Nov 1994,
Maria Louise Hines - an active director whose contract started on 01 Nov 2002,
Brian Arthur Hines - an inactive director whose contract started on 23 Nov 1994 and was terminated on 31 Mar 2019,
James Fenton Taylor - an inactive director whose contract started on 13 Mar 2008 and was terminated on 24 Jul 2009,
Gregory Brian Hines - an inactive director whose contract started on 23 Nov 1994 and was terminated on 01 Nov 2002.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 19 Neville Street, Point Chevalier, Auckland, 1022 (category: registered, physical).
Hines Electrical & Security (Nz) Limited had been using Level 1, 63 Ponsonby Road, Ponsonby, Auckland as their registered address up until 10 Jun 2015.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 48 shares (48 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 48 shares (48 per cent). Finally we have the 3rd share allocation (4 shares 4 per cent) made up of 1 entity.
Principal place of activity
19 Neville Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 13 Feb 2013 to 10 Jun 2015
Address: Jpc Associates, Suite 6 1st Floor, 239 Onehunga Mall, Onehunga New Zealand
Registered & physical address used from 06 Jul 2004 to 13 Feb 2013
Address: 700 Richardson Road, Hillsborough
Registered address used from 10 Apr 2000 to 06 Jul 2004
Address: 700 Richardson Road, Hillsborugh, Auckland
Physical address used from 10 Apr 2000 to 10 Apr 2000
Address: 171 Mt Albert Road, Mt Albert, Auckland
Physical & registered address used from 10 Jan 2000 to 10 Apr 2000
Address: 178 Mt Albert Road, Mt Albert, Auckland
Registered & physical address used from 28 Feb 1997 to 10 Jan 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Hines, Maria Louise |
Point Chevalier Auckland 1022 New Zealand |
23 Nov 1994 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Hines, Dominic Peter |
Pt Chevalier Auckland |
23 Nov 1994 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Hines, Brian Arthur |
Orewa Orewa 0931 New Zealand |
23 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, James Fenton |
Ellerslie Auckland |
16 Apr 2008 - 06 Apr 2009 |
Individual | Hines, Gregory Brian |
Orewa Auckland |
29 Jun 2004 - 29 Jun 2004 |
Dominic Peter Hines - Director
Appointment date: 23 Nov 1994
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Nov 1994
Maria Louise Hines - Director
Appointment date: 01 Nov 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Nov 2002
Brian Arthur Hines - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 31 Mar 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 28 Jun 2012
James Fenton Taylor - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 24 Jul 2009
Address: Ellerslie, Auckland,
Address used since 13 Mar 2008
Gregory Brian Hines - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 01 Nov 2002
Address: Orewa,
Address used since 23 Nov 1994
Vernon Arthur Hines - Director (Inactive)
Appointment date: 02 Feb 2000
Termination date: 16 Aug 2002
Address: Epsom, Auckland,
Address used since 02 Feb 2000
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Bwr Electric Limited
271 Ponsonby Road
Carlton Electrical Limited
Ground Floor, Pompallier Centre
Enarc Consulting Limited
Suite 1, 283 Ponsonby Road
Hfp Investments No. 1 Limited
Level 1, 63 Ponsonby Road
Voltec Electrical Limited
9 Redmond Street
Whitianga Electrical 2011 Limited
19e Blake Street