Hyspecs Holdings Limited, a registered company, was registered on 13 Apr 1992. 9429039008626 is the NZ business identifier it was issued. The company has been run by 8 directors: Irwin Fowlds Horrocks - an active director whose contract began on 01 Mar 1993,
Richard Harold Krebs - an active director whose contract began on 31 Jan 1995,
Katherine Louise Shailer - an active director whose contract began on 17 Sep 2018,
Damon Maurice Mccarthy - an active director whose contract began on 17 Sep 2018,
Brent Edward Dale - an inactive director whose contract began on 01 Mar 1993 and was terminated on 17 Apr 2015.
Last updated on 08 May 2024, the BizDb database contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, service).
Hyspecs Holdings Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address up to 07 Aug 2019.
Previous aliases for this company, as we found at BizDb, included: from 13 Apr 1992 to 28 Jan 1993 they were named Stopcal Marketing Limited.
A total of 7448279 shares are allocated to 14 shareholders (11 groups). The first group is comprised of 368690 shares (4.95%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 276517 shares (3.71%). Lastly the 3rd share allocation (368690 shares 4.95%) made up of 1 entity.
Previous addresses
Address #1: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 01 Dec 2015 to 07 Aug 2019
Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 01 Dec 2015 to 26 Apr 2019
Address #3: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jan 2012 to 01 Dec 2015
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 18 Oct 2011 to 04 Jan 2012
Address #5: Deloitte, 60 Grove Road, Christchurch, 8027 New Zealand
Physical address used from 18 Oct 2011 to 04 Jan 2012
Address #6: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Aug 2011 to 18 Oct 2011
Address #7: Level 1, 291 Madras Street, Christchurch New Zealand
Registered address used from 18 Dec 2002 to 10 Aug 2011
Address #8: Level 1, 291 Madras Street, Christchurch New Zealand
Physical address used from 15 Mar 1995 to 10 Aug 2011
Address #9: 291 Madras Street, Christchurch
Physical address used from 15 Mar 1995 to 15 Mar 1995
Address #10: 6th Floor, Wyndham Towers, Corner Wyndham & Albert Streets, Auckland
Registered address used from 14 Oct 1993 to 18 Dec 2002
Basic Financial info
Total number of Shares: 7448279
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 368690 | |||
Individual | Shailer, Katherine Louise |
Rolleston Rolleston 7614 New Zealand |
18 Aug 2022 - |
Shares Allocation #2 Number of Shares: 276517 | |||
Individual | Bartle, Matthew James |
Ilam Christchurch 8041 New Zealand |
13 Apr 2022 - |
Shares Allocation #3 Number of Shares: 368690 | |||
Individual | Mckay, James Duncan |
Cashmere Christchurch 8022 New Zealand |
13 Apr 2022 - |
Shares Allocation #4 Number of Shares: 348207 | |||
Individual | Jones, Lloyd |
Massey Auckland 0614 New Zealand |
20 Jul 2016 - |
Shares Allocation #5 Number of Shares: 430138 | |||
Individual | Riddle, Robert Campbell |
Narre Warren South Melbourne 3805 Australia |
20 Jul 2016 - |
Shares Allocation #6 Number of Shares: 430138 | |||
Individual | Cottier, Nicholas Harney |
Rd 2 Pukekohe 2677 New Zealand |
20 Apr 2015 - |
Shares Allocation #7 Number of Shares: 819310 | |||
Entity (NZ Limited Company) | D M Mccarthy Nominees Limited Shareholder NZBN: 9429033145884 |
Glendowie Auckland |
04 Aug 2008 - |
Shares Allocation #8 Number of Shares: 335172 | |||
Individual | Shen, Alice Haojie |
Pakarunga Auckland New Zealand |
04 Aug 2008 - |
Individual | Wang, Albert Jiauping |
Pakuranga Auckland New Zealand |
01 Aug 2005 - |
Shares Allocation #9 Number of Shares: 2648262 | |||
Individual | Horrocks, Irwin Fowlds |
Merivale Christchurch 8014 New Zealand |
04 Aug 2008 - |
Shares Allocation #10 Number of Shares: 268672 | |||
Entity (NZ Limited Company) | Chalan Trustee Limited Shareholder NZBN: 9429046119698 |
Sydenham Christchurch 8011 New Zealand |
27 Jul 2017 - |
Shares Allocation #11 Number of Shares: 1154483 | |||
Individual | Stewart, Grant John |
Marshland Christchurch 8083 New Zealand |
04 Aug 2008 - |
Individual | Krebs, Wendy Jane |
Farm Cove Auckland New Zealand |
04 Aug 2008 - |
Individual | Krebs, Richard Harold |
Farm Cove Auckland New Zealand |
13 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
04 Aug 2008 - 03 Aug 2021 | |
Individual | Featherstone, Maylene Debra |
Naraetai Sth Auckland New Zealand |
04 Aug 2008 - 15 Dec 2022 |
Individual | Featherstone, Mark Victor |
Naraetai South Auckland New Zealand |
01 Aug 2005 - 15 Dec 2022 |
Individual | Featherstone, Mark Victor |
Naraetai South Auckland New Zealand |
01 Aug 2005 - 15 Dec 2022 |
Individual | Ladbrook, Denise Catherine |
Avonhead Christchurch 8042 New Zealand |
31 Jul 2012 - 03 Aug 2021 |
Individual | Kemp, Craig |
Half Moon Bay Auckland 2012 New Zealand |
30 Jul 2019 - 27 Nov 2019 |
Individual | Mcphail, Christopher Lane |
Addington Christchurch 8011 New Zealand |
04 Aug 2008 - 27 Jul 2017 |
Individual | Sollitt, Margot Jane |
Auckland New Zealand |
04 Aug 2008 - 30 May 2022 |
Individual | Featherstone, Maylene Debra |
Naraetai Sth Auckland New Zealand |
04 Aug 2008 - 15 Dec 2022 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
04 Aug 2008 - 30 May 2022 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
04 Aug 2008 - 30 May 2022 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
04 Aug 2008 - 30 May 2022 |
Individual | Sollitt, Margot Jane |
Auckland New Zealand |
04 Aug 2008 - 30 May 2022 |
Individual | Sollitt, Margot Jane |
Auckland New Zealand |
04 Aug 2008 - 30 May 2022 |
Individual | Ladbrook, Owen Craig |
Avonhead Christchurch 8042 New Zealand |
31 Jul 2012 - 03 Aug 2021 |
Individual | Ladbrook, Owen Craig |
Avonhead Christchurch 8042 New Zealand |
31 Jul 2012 - 03 Aug 2021 |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central 8013 New Zealand |
04 Aug 2008 - 03 Aug 2021 |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central Christchurch 8013 New Zealand |
04 Aug 2008 - 03 Aug 2021 |
Individual | Ladbrook, Denise Catherine |
Avonhead Christchurch 8042 New Zealand |
31 Jul 2012 - 03 Aug 2021 |
Individual | Borgfeldt, Andrew John |
Christchurch New Zealand |
13 Apr 1992 - 31 Jul 2012 |
Individual | Borgfeldt, Janet Elizabeth |
Christchurch New Zealand |
04 Aug 2008 - 31 Jul 2012 |
Individual | Dale, Helen Paulina Dale |
Prebbleton Rd Christchurch |
13 Apr 1992 - 04 Aug 2008 |
Individual | Dale, Brent Edward |
Prebbleton Rd, Christchurch |
13 Apr 1992 - 06 Aug 2007 |
Other | Hyspecs No 1 Trust | 13 Apr 1992 - 25 Jun 2009 |
Irwin Fowlds Horrocks - Director
Appointment date: 01 Mar 1993
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Jul 2014
Richard Harold Krebs - Director
Appointment date: 31 Jan 1995
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 08 Jul 2015
Katherine Louise Shailer - Director
Appointment date: 17 Sep 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Sep 2018
Damon Maurice Mccarthy - Director
Appointment date: 17 Sep 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Sep 2018
Brent Edward Dale - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 17 Apr 2015
Address: Prebbleton, Christchurch, New Zealand
Address used since 01 Mar 1993
Ivor Wynne Cranston - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 23 Feb 1998
Address: Meadow Bank, Auckland,
Address used since 01 Mar 1993
Geoffrey Malcolm Joyce - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 01 Mar 1993
Address: Remuera,
Address used since 13 Apr 1992
Brian James Joyce - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 01 Mar 1993
Address: Browns Bay, Auckland,
Address used since 13 Apr 1992
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive