Maree Hynes Interiors Limited, a registered company, was incorporated on 02 Sep 2002. 9429036344369 is the NZ business number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company has been categorised. This company has been managed by 4 directors: Maree Therese Hynes - an active director whose contract began on 02 Sep 2002,
Michael Laurence Hynes - an active director whose contract began on 02 Sep 2002,
Maree Theresa Hynes - an active director whose contract began on 02 Sep 2002,
Ruby Mary Hynes - an inactive director whose contract began on 01 Apr 2020 and was terminated on 30 Mar 2021.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 7 addresses the company registered, namely: 253 Beaconsfield Road, Rd 2, Fairview, Timaru, 7972 (service address),
253 Beaconsfield Road, Timaru, Timaru, 7972 (postal address),
253 Beaconsfield Road, Timaru, Timaru, 7972 (delivery address),
Po Box 801, Timaru, Timaru, 7940 (postal address) among others.
Maree Hynes Interiors Limited had been using 19 Theodosia Street, Timaru, Timaru as their service address up to 13 Apr 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 39 George Street, Timaru, 7910 New Zealand
Office address used from 16 Aug 2019
Address #5: 19 Theodosia Street, Timaru, Timaru, 7910 New Zealand
Delivery address used from 16 Aug 2019
Address #6: 253 Beaconsfield Road, Timaru, Timaru, 7972 New Zealand
Delivery & postal address used from 03 Apr 2023
Address #7: 253 Beaconsfield Road, Rd 2, Fairview, Timaru, 7972 New Zealand
Service address used from 13 Apr 2023
Principal place of activity
39 George Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 19 Theodosia Street, Timaru, Timaru, 7910 New Zealand
Service address used from 18 Aug 2015 to 13 Apr 2023
Address #2: 39 George Street, Timaru, 7910 New Zealand
Physical address used from 15 Sep 2011 to 18 Aug 2015
Address #3: Grange Road, Rd 1, Timaru 7971 New Zealand
Physical address used from 02 Sep 2009 to 15 Sep 2011
Address #4: Grange Road,, Rd 1,, Timaru 7971 New Zealand
Registered address used from 02 Sep 2009 to 15 Sep 2011
Address #5: No 1 Rd, Grange Road, Timaru
Physical & registered address used from 02 Sep 2002 to 02 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hynes, Michael Laurence |
Timaru 7972 New Zealand |
02 Sep 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hynes, Maree Therese |
Timaru 7972 New Zealand |
14 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hynes, Maree Theresa |
Timaru 7972 New Zealand |
02 Sep 2002 - 14 Apr 2021 |
Individual | Hynes, Maree Theresa |
Timaru 7972 New Zealand |
02 Sep 2002 - 14 Apr 2021 |
Individual | Hynes, Ruby Mary |
Rd 1 Timaru 7971 New Zealand |
21 Aug 2014 - 05 Apr 2018 |
Maree Therese Hynes - Director
Appointment date: 02 Sep 2002
Address: Timaru, 7972 New Zealand
Address used since 10 Jan 2020
Michael Laurence Hynes - Director
Appointment date: 02 Sep 2002
Address: Timaru, 7972 New Zealand
Address used since 10 Jan 2020
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 06 Aug 2013
Maree Theresa Hynes - Director
Appointment date: 02 Sep 2002
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 06 Aug 2013
Ruby Mary Hynes - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 30 Mar 2021
Address: Moronan, Ashburton, 7775 New Zealand
Address used since 01 Apr 2020
Timaru Family Chiropractic Limited
24 Arthur Street
R & B Investment 2009 Limited
7 Theodosia Street
Suilven Limited
1 Bank Street
Baycity Communications Limited
8 Butler Street
Ymca Butler Street Trust
23 Butler Street
Timaru Harlequins Rugby Football Club Incorporated
34 Church Street
Anoa Design Limited
40 Stott Drive
Country By Design Limited
140 Forest Drive
Design Federation Limited
113 Ardgowan Road
Glenkar Enterprises Limited
1 Cains Terrace
Interior Artistry Limited
Leech & Partners Ltd
Kinkade & Co Limited
5 Ure Street