Hyland Holdings Trustee Limited was launched on 20 Nov 2007 and issued a New Zealand Business Number of 9429033080024. This registered LTD company has been supervised by 4 directors: Karen Violet Hyland - an active director whose contract began on 20 Nov 2007,
Charmaine Fleur Hyland - an active director whose contract began on 20 Nov 2007,
Allan Thomas Hyland - an active director whose contract began on 20 Nov 2007,
Marjorie Trevatt Hyland - an inactive director whose contract began on 20 Nov 2007 and was terminated on 08 Nov 2013.
As stated in the BizDb data (updated on 06 Apr 2024), this company uses 3 addresses: Flat 11, 1 Shore Road, Remuera, Auckland, 1050 (physical address),
Flat 11, 1 Shore Road, Remuera, Auckland, 1050 (service address),
Po Box 37694, Parnell, Auckland, 1151 (postal address),
171 Baldhill Road, Waiuku, Auckland, RD1 (registered address) among others.
Until 31 Oct 2019, Hyland Holdings Trustee Limited had been using 171 Baldhill Road, Waiuku, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Hyland, Karen Violet (an individual) located at Rd 1, Waiuku postcode 2681.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Hyland, Charmaine Fleur - located at Remuera, Auckland.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Hyland, Marjorie Trevatt, located at Rd 1, Waiuku (an individual).
Principal place of activity
Flat 11, 1 Shore Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 171 Baldhill Road, Waiuku, Auckland, RD1 New Zealand
Physical address used from 05 Nov 2015 to 31 Oct 2019
Address #2: 97b Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 06 Jan 2015 to 05 Nov 2015
Address #3: 97b Selwyn Avenue, Mission Bay, Auckland, 1070 New Zealand
Physical & registered address used from 05 Jan 2015 to 06 Jan 2015
Address #4: Flat 11, 1 Shore Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 15 Nov 2013 to 05 Jan 2015
Address #5: Flat 11, 1 Shore Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 02 Apr 2013 to 05 Jan 2015
Address #6: Flat 11, 1 Shore Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 02 Apr 2013 to 15 Nov 2013
Address #7: Suite 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Oct 2012 to 02 Apr 2013
Address #8: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Jun 2010 to 15 Oct 2012
Address #9: Unit D, 41 Crummer Rd, Ponsonby, Auckland New Zealand
Physical & registered address used from 23 Dec 2009 to 28 Jun 2010
Address #10: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579
Registered address used from 29 Oct 2009 to 23 Dec 2009
Address #11: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury
Registered address used from 06 Oct 2008 to 29 Oct 2009
Address #12: 171 Baldhill Road,, R D 1, Waiuku
Physical address used from 20 Nov 2007 to 23 Dec 2009
Address #13: Apartment 3c, 11 Augustus Tce, Parnell
Registered address used from 20 Nov 2007 to 06 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hyland, Karen Violet |
Rd 1 Waiuku 2681 New Zealand |
20 Nov 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hyland, Charmaine Fleur |
Remuera Auckland 1050 New Zealand |
20 Nov 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Hyland, Marjorie Trevatt |
Rd 1 Waiuku 2681 New Zealand |
20 Nov 2007 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Hyland, Allan Thomas |
Rd 1 Waiuku 2681 New Zealand |
20 Nov 2007 - |
Karen Violet Hyland - Director
Appointment date: 20 Nov 2007
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 31 Oct 2016
Charmaine Fleur Hyland - Director
Appointment date: 20 Nov 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2017
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 31 Oct 2016
Allan Thomas Hyland - Director
Appointment date: 20 Nov 2007
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 31 Oct 2016
Marjorie Trevatt Hyland - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 08 Nov 2013
Address: R D 1, Waiuku, New Zealand
Address used since 20 Nov 2007
Larsen Property Rentals Limited
120 Selwyn Avenue
Yettemoosh Limited
136 Selwyn Avenue
S & J Noakes Trust Company Limited
136 Selwyn Avenue
Corkhill Consulting Limited
83b Selwyn Avenue
Mania Limited
42 Nihill Crescent
Manako Pastures Limited
110 Selwyn Avenue