Shortcuts

Hymet Imports Limited

Type: NZ Limited Company (Ltd)
9429036334568
NZBN
1238868
Company Number
Registered
Company Status
83592028
GST Number
No Abn Number
Australian Business Number
F332230
Industry classification code
Metal Wholesaling
Industry classification description
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 07 Jul 2011
50 Columbia Avenue
Hornby South
Christchurch 8042
New Zealand
Physical & registered & service address used since 25 Oct 2017
Po Box 37197
Halswell
Christchurch 8245
New Zealand
Postal address used since 05 Aug 2019

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%).

Addresses

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

Contact info
64 3 9621932
03 Aug 2018 Phone
tania.fletcher@ihl.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
sales@hymet.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Integrated Hydraulics Limited
Shareholder NZBN: 9429039298980
Hornby South
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Integrated Hydraulics Limited
Shareholder NZBN: 9429039298980
Hornby South
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawry, Deborah Marie Christchurch
Individual Phillips, Peter 47 Cathedral Square
Christchurch

New Zealand
Individual Lawry, David William Christchurch
Directors

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

Similar companies

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