Haydn Brush Co Limited was launched on 20 Sep 1973 and issued an NZ business number of 9429000002790. This registered LTD company has been supervised by 3 directors: Trevor John Leslie Haydon - an active director whose contract began on 24 Sep 1990,
Susan Leigh Haydon - an active director whose contract began on 30 Sep 1998,
Frederick John Henry Haydon - an inactive director whose contract began on 24 Sep 1990 and was terminated on 30 Sep 1998.
As stated in BizDb's database (updated on 10 Mar 2024), this company registered 1 address: 2 Link Drive, Izone Business Park, Rolleston, Christchurch, 7614 (type: physical, service).
Up to 19 Jun 2020, Haydn Brush Co Limited had been using 25 Regent's Park Drive, Redwood, Christchurch as their registered address.
A total of 96296 shares are allocated to 3 groups (3 shareholders in total). In the first group, 14445 shares are held by 1 entity, namely:
The 1014 Trust (an other) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 85% shares (exactly 81849 shares) and includes
Haydon, Trevor John Leslie - located at Rd 6, Christchurch.
The next share allotment (2 shares, 0%) belongs to 1 entity, namely:
Haydon, Susan Leigh, located at Rd 6, Christchurch (an individual).
Previous addresses
Address: 25 Regent's Park Drive, Redwood, Christchurch New Zealand
Registered address used from 10 Nov 2008 to 19 Jun 2020
Address: 25 Regent's Park Drive, Christchurch New Zealand
Physical address used from 10 Nov 2008 to 19 Jun 2020
Address: C/- Paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch
Registered & physical address used from 19 Sep 2003 to 10 Nov 2008
Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 29 Aug 2000 to 19 Sep 2003
Address: C/ Paget & Associates, 68 Durham Street, Christchurch
Physical address used from 29 Aug 2000 to 19 Sep 2003
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 29 Aug 2000 to 29 Aug 2000
Address: C/ Pricewaterhousecoopers Co, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 29 Aug 2000
Address: Price Waterhouse & Co, Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: Price Waterhouse & Co, 119 Armagh Street, Christchurch
Registered address used from 02 Sep 1998 to 04 Nov 1998
Address: Price Waterhouse & Co, 119 Armagh Street, Christchurch
Physical address used from 02 Sep 1998 to 02 Sep 1998
Address: Price Waterhouse & Co, Amp Building, Cathedral Square Box 2024, Christchurch
Registered address used from 17 Aug 1993 to 02 Sep 1998
Basic Financial info
Total number of Shares: 96296
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14445 | |||
Other (Other) | The 1014 Trust |
Christchurch Central Christchurch 8013 New Zealand |
23 Dec 2019 - |
Shares Allocation #2 Number of Shares: 81849 | |||
Individual | Haydon, Trevor John Leslie |
Rd 6 Christchurch New Zealand |
20 Sep 1973 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Haydon, Susan Leigh |
Rd 6 Christchurch New Zealand |
20 Sep 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scp Holdings Limited Shareholder NZBN: 9429046032904 Company Number: 6257861 |
Casebrook Christchurch 8051 New Zealand |
30 Mar 2017 - 23 Dec 2019 |
Entity | Scp Holdings Limited Shareholder NZBN: 9429046032904 Company Number: 6257861 |
Casebrook Christchurch 8051 New Zealand |
30 Mar 2017 - 23 Dec 2019 |
Trevor John Leslie Haydon - Director
Appointment date: 24 Sep 1990
Address: West Melton, Christchurch, 7676 New Zealand
Address used since 19 Aug 2015
Susan Leigh Haydon - Director
Appointment date: 30 Sep 1998
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 19 Aug 2015
Frederick John Henry Haydon - Director (Inactive)
Appointment date: 24 Sep 1990
Termination date: 30 Sep 1998
Address: Christchurch,
Address used since 24 Sep 1990
Mint Solutions Limited
25 Regent's Park Drive
County Cork Consulting Limited
25 Regents Park Drive
Oceania Holdings Limited
19 Regents' Park Drive, Casebrook,
Rvp Property Limited
11 Regent's Park Drive
Atom Electronics Limited
75 Woodhurst Drive
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road