Shortcuts

Haylock Investments Limited

Type: NZ Limited Company (Ltd)
9429035491491
NZBN
1491468
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
108 Main Street
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 16 Sep 2020
108 Main Street
Upper Hutt 5018
New Zealand
Postal & office & delivery address used since 18 Sep 2020

Haylock Investments Limited, a registered company, was incorporated on 11 Mar 2004. 9429035491491 is the number it was issued. "Grocery supermarket operation" (business classification G411040) is how the company is categorised. The company has been run by 4 directors: Michael Joseph Jago - an active director whose contract began on 13 Nov 2019,
James Andrew Symes - an active director whose contract began on 13 Nov 2019,
Murray Joseph Gray - an inactive director whose contract began on 11 Mar 2004 and was terminated on 13 Nov 2019,
Karen Alice Ramsay - an inactive director whose contract began on 11 Mar 2004 and was terminated on 24 Aug 2016.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 108 Main Street, Upper Hutt, 5018 (types include: postal, office).
Haylock Investments Limited had been using 11 Robe Street, New Plymouth, New Plymouth as their registered address up to 16 Sep 2020.
A total of 50000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 25500 shares (51 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 24500 shares (49 per cent).

Addresses

Principal place of activity

108 Main Street, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 11 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 27 Nov 2019 to 16 Sep 2020

Address #2: 77 Tasman Street, Opunake, Opunake, 4616 New Zealand

Registered & physical address used from 11 Oct 2013 to 27 Nov 2019

Address #3: 8 Mccurdy Street, Elderslea, Upper Hutt, 5018 New Zealand

Registered address used from 13 Dec 2012 to 11 Oct 2013

Address #4: 8 Mccurdy Street, Elderslea, Upper Hutt, 5018 New Zealand

Physical address used from 11 Dec 2012 to 11 Oct 2013

Address #5: 8 Redwood Place, Te Awanga, Hawkes Bay, 4102 New Zealand

Physical address used from 27 Mar 2009 to 11 Dec 2012

Address #6: 8 Redwood Place, Te Awanga, Hawkes Bay, 4102 New Zealand

Registered address used from 27 Mar 2009 to 13 Dec 2012

Address #7: 20b Denver Grove, Totara Park, Upper Hutt 5018

Registered & physical address used from 14 Sep 2006 to 27 Mar 2009

Address #8: 17 Haylock Grove, Totara Park, Upper Hutt

Registered & physical address used from 11 Mar 2004 to 14 Sep 2006

Contact info
64 4 9399222
18 Sep 2020 Phone
email@cuaccountants.co.nz
18 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25500
Individual Jago, Michael Joseph Milton
South Otago
9220
New Zealand
Individual Symes, James Andrew Timberlea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 24500
Individual Jago, Michael Joseph Milton
South Otago
9220
New Zealand
Individual Symes, James Andrew Timberlea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Murray Joseph Opunake
Opunake
4616
New Zealand
Individual Gray, Murray Joseph Opunake
Opunake
4616
New Zealand
Individual Ramsay, Karen Alice Oakura
Oakura
4314
New Zealand
Directors

Michael Joseph Jago - Director

Appointment date: 13 Nov 2019

Address: Milton, South Otago, 9220 New Zealand

Address used since 18 Aug 2020

Address: Stratford, Stratford, 4332 New Zealand

Address used since 13 Nov 2019


James Andrew Symes - Director

Appointment date: 13 Nov 2019

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 13 Nov 2019


Murray Joseph Gray - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 13 Nov 2019

Address: Opunake, Opunake, 4616 New Zealand

Address used since 01 Apr 2017

Address: Opunake, Opunake, 4616 New Zealand

Address used since 01 May 2018


Karen Alice Ramsay - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 24 Aug 2016

Address: Oakura, Oakura, 4314 New Zealand

Address used since 02 Mar 2015

Nearby companies

Corkill Retail Limited
87 Tasman Street

Opunake Artificial Reef Trust
84 Tasman Street

Everybodys Theatre Society Incorporated
72 Tasman Street

The Palms Hotels Limited
100 Tasman Street

Msaa & Sons Limited
59 Tasman Street

Te Kaweora Charitable Trust Incorporated
Cnr Tasman Sts & Napier Sts

Similar companies

Greencow Enterprises Limited
40 King Street

Harris Store Limited
124 Regan Street

Harris Trading Trust Company Limited
26 Montague Grove

Jago Enterprizes Limited
156 High Street

Msaa & Sons Limited
59 Tasman Street

Om Sree Sai Limited
61 High Street