Shortcuts

Hybrid Holdings Limited

Type: NZ Limited Company (Ltd)
9429037517380
NZBN
972460
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Oct 2018

Hybrid Holdings Limited, a registered company, was launched on 16 Aug 1999. 9429037517380 is the NZ business number it was issued. The company has been run by 7 directors: Beverley Patricia Mccashin - an active director whose contract began on 16 Aug 1999,
Paul Donald Le Gros - an inactive director whose contract began on 23 Nov 2018 and was terminated on 26 Apr 2023,
Terence Michael Mccashin - an inactive director whose contract began on 16 Aug 1999 and was terminated on 23 Nov 2018,
Lindsay Robert England - an inactive director whose contract began on 16 Aug 1999 and was terminated on 27 Nov 2006,
Horace Raymond Moore - an inactive director whose contract began on 10 Jan 2002 and was terminated on 27 Nov 2006.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Hybrid Holdings Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 18 Oct 2018.
A single entity controls all company shares (exactly 1172706 shares) - Roc Mac Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Feb 2015 to 18 Oct 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Mar 2012 to 09 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 04 Dec 2006 to 14 Mar 2012

Address: 32 Churton Drive, Wellington

Registered address used from 12 Apr 2000 to 04 Dec 2006

Address: 32 Churton Drive, Wellington

Physical address used from 17 Aug 1999 to 04 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 1172706

Annual return filing month: April

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1172706
Entity (NZ Limited Company) Roc Mac Limited
Shareholder NZBN: 9429032002850
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual England, Lindsay Robert Wellington

New Zealand
Individual Fitzgerald, Ian James Lower Hutt

New Zealand
Individual Fitzgerald, Ian James Lower Hutt
Other Hoffman Enterprises
Other Null - Hoffman Enterprises
Individual Moore, Horace Raymond 91107-1660, United States Of America
Directors

Beverley Patricia Mccashin - Director

Appointment date: 16 Aug 1999

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 20 Oct 2014


Paul Donald Le Gros - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 26 Apr 2023

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 23 Nov 2018


Terence Michael Mccashin - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 23 Nov 2018

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 20 Oct 2014


Lindsay Robert England - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 27 Nov 2006

Address: Wellington,

Address used since 16 Aug 1999


Horace Raymond Moore - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 27 Nov 2006

Address: 91107-1660, United States Of America,

Address used since 10 Jan 2002


Lathrop Gray Hoffman - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 27 Nov 2006

Address: California 91010, United States Of, America,

Address used since 03 Dec 2002


Ian James Fitzgerald - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 29 Mar 2006

Address: Lower Hutt,

Address used since 16 Aug 1999

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House