Hynds Limited, a registered company, was registered on 01 Oct 2003. 9429035747925 is the NZ business identifier it was issued. The company has been run by 15 directors: Adrian David Hynds - an active director whose contract started on 01 Oct 2003,
John Revell Hynds - an active director whose contract started on 01 Oct 2003,
Aaron Paul Hynds - an active director whose contract started on 29 Aug 2012,
Mark James Binns - an active director whose contract started on 01 Mar 2021,
Raveen Prakash Jaduram - an inactive director whose contract started on 01 Jul 2022 and was terminated on 17 May 2023.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Hynds Limited, P O Box 58-142, Botany, Auckland, 2163 (category: postal, office).
Hynds Limited had been using C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland as their physical address up to 02 Nov 2005.
A total of 2000000 shares are issued to 10 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 1 share (0 per cent). Lastly the third share allocation (999999 shares 50 per cent) made up of 4 entities.
Principal place of activity
25 Arwen Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland
Physical & registered address used from 19 Mar 2004 to 02 Nov 2005
Address #2: 41-43 Kerwyn Avenue, East Tamaki, Auckland
Physical & registered address used from 01 Oct 2003 to 19 Mar 2004
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hynds, Leonie Andree |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
30 Oct 2017 - |
Director | Leonie Andree Hynds |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
30 Oct 2017 - |
Director | Hynds, John Revell |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
30 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hynds, Leonie Andree |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
30 Oct 2017 - |
Director | Hynds, John Revell |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
30 Oct 2017 - |
Director | Leonie Andree Hynds |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
30 Oct 2017 - |
Shares Allocation #3 Number of Shares: 999999 | |||
Individual | Hynds, John Revell |
97 Jervois Road Herne Bay, Auckland |
01 Oct 2003 - |
Individual | Hynds, Aaron Paul |
West Harbour Auckland |
01 Oct 2003 - |
Individual | Hynds, Leonie Andree |
97 Jervois Road Herne Bay, Auckland |
01 Oct 2003 - |
Individual | Hynds, Adrian David |
Mission Bay Auckland |
01 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliffe, Douglas Macfarlane |
Orakei Auckland |
01 Oct 2003 - 27 Mar 2017 |
Individual | Jaffe, Kevin |
88 Shortland Street Auckland New Zealand |
26 Jun 2009 - 07 Aug 2018 |
Individual | Elliffe, Douglas Macfarlane |
Orakei Auckland |
01 Oct 2003 - 27 Mar 2017 |
Individual | Jaffe, Kevin |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2017 - 07 Aug 2018 |
Individual | Jaffe, Kevin |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2017 - 07 Aug 2018 |
Adrian David Hynds - Director
Appointment date: 01 Oct 2003
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2003
John Revell Hynds - Director
Appointment date: 01 Oct 2003
Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 03 May 2010
Aaron Paul Hynds - Director
Appointment date: 29 Aug 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Aug 2012
Mark James Binns - Director
Appointment date: 01 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2021
Raveen Prakash Jaduram - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 17 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2022
Mark Theodore Bellas - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 17 Feb 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2022
David Clarke - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 22 Dec 2022
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 29 Apr 2016
Leonie Andree Hynds - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 30 Jun 2022
Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 03 May 2010
Alister John Lawrence - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 07 Apr 2020
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Jan 2014
Brian James Blake - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 07 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2014
Alistair Alan Ward - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 25 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2013
Douglas Macfarlane Elliffe - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 04 Feb 2009
Address: Orakei, Auckland,
Address used since 01 Oct 2003
Malcolm James Meacham - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 04 Feb 2009
Address: Rd1, Howick,
Address used since 01 Oct 2003
Aaron Paul Hynds - Director (Inactive)
Appointment date: 22 Nov 2006
Termination date: 04 Feb 2009
Address: West Harbour, Auckland,
Address used since 22 Nov 2006
James Andrew Smith - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 22 Aug 2007
Address: Pakuranga, Auckland,
Address used since 01 Mar 2007
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street