Hymet Imports Limited, a registered company, was incorporated on 10 Oct 2002. 9429036334568 is the NZBN it was issued. "Metal wholesaling" (ANZSIC F332230) is how the company was categorised. The company has been managed by 6 directors: Peter Batcheler - an active director whose contract began on 01 Apr 2016,
Richard John Craig - an active director whose contract began on 01 Apr 2016,
Tania Fletcher - an active director whose contract began on 01 Aug 2017,
Andrew Peter Lester - an inactive director whose contract began on 01 Dec 2016 and was terminated on 10 Sep 2019,
David William Lawry - an inactive director whose contract began on 10 Oct 2002 and was terminated on 31 Mar 2016.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: an address for records at 50 Columbia Avenue, Hornby South, Christchurch, 8042 (other address),
50 Columbia Avenue, Hornby South, Christchurch, 8042 (records address),
50 Columbia Avenue, Hornby South, Christchurch, 8042 (other address),
50 Columbia Avenue, Hornby South, Christchurch, 8042 (shareregister address) among others.
Hymet Imports Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 25 Oct 2017.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.05%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (49.95%).
Other active addresses
Address #4: 50 Columbia Avenue, Hornby South, Christchurch, 8042 New Zealand
Office & delivery & other (Address For Share Register) & shareregister & other (Address for Records) & records address used from 05 Aug 2019
Principal place of activity
50 Columbia Avenue, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 28 Jun 2017 to 25 Oct 2017
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 28 Jun 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Sep 2006 to 07 Jul 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical & registered address used from 12 Apr 2005 to 08 Sep 2006
Address #5: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Registered & physical address used from 26 May 2003 to 12 Apr 2005
Address #6: Horrocks Mcnab Limited, 291 Madras Street, Christchurch
Registered & physical address used from 10 Oct 2002 to 26 May 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Integrated Hydraulics Limited Shareholder NZBN: 9429039298980 |
Hornby South Christchurch 8042 New Zealand |
15 May 2014 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Integrated Hydraulics Limited Shareholder NZBN: 9429039298980 |
Hornby South Christchurch 8042 New Zealand |
15 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawry, Deborah Marie |
Christchurch |
10 Oct 2002 - 15 May 2014 |
Individual | Phillips, Peter |
47 Cathedral Square Christchurch New Zealand |
01 Sep 2004 - 31 Aug 2011 |
Individual | Lawry, David William |
Christchurch |
10 Oct 2002 - 15 May 2014 |
Peter Batcheler - Director
Appointment date: 01 Apr 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2016
Richard John Craig - Director
Appointment date: 01 Apr 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Apr 2016
Tania Fletcher - Director
Appointment date: 01 Aug 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Aug 2017
Andrew Peter Lester - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 10 Sep 2019
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 01 Dec 2016
David William Lawry - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 31 Mar 2016
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 25 Aug 2009
Deborah Marie Lawry - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 31 Mar 2016
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 25 Aug 2009
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Canterbury Regenerative Superfoods Limited
128 Knowles Street
Jays Metals Limited
92 Russley Road
Kiwi Steel Nz Limited
Same As Registered Office
N & P Services N.z. Pty Limited
49 Coleridge Street
Small Batch Limited
14 Townshend Crescent
The Littlemetals Company Limited
Unit6/33 Nga Mahi Road