Shortcuts

Haydn Brush Co Limited

Type: NZ Limited Company (Ltd)
9429000002790
NZBN
134848
Company Number
Registered
Company Status
Current address
2 Link Drive, Izone Business Park
Rolleston
Christchurch 7614
New Zealand
Physical & service & registered address used since 19 Jun 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 14445
Other (Other) The 1014 Trust Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 81849
Individual Haydon, Trevor John Leslie Rd 6
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Haydon, Susan Leigh Rd 6
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scp Holdings Limited
Shareholder NZBN: 9429046032904
Company Number: 6257861
Casebrook
Christchurch
8051
New Zealand
Entity Scp Holdings Limited
Shareholder NZBN: 9429046032904
Company Number: 6257861
Casebrook
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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