Hml Nominees Limited, a registered company, was registered on 16 Sep 1997. 9429038013836 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Helen Martha Moore - an active director whose contract started on 16 Sep 1997,
Ross Barraclough - an active director whose contract started on 10 Aug 2009,
Garry Francis Hassall - an active director whose contract started on 01 May 2013,
Danielle Emma Christoffersen - an inactive director whose contract started on 20 Apr 2012 and was terminated on 21 May 2013,
Jill Louise Howard - an inactive director whose contract started on 14 Aug 2008 and was terminated on 20 Apr 2012.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, service).
Hml Nominees Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address until 05 Apr 2017.
More names used by this company, as we found at BizDb, included: from 16 Sep 1997 to 23 Dec 1998 they were named Bush Glen 1977 Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the next share allotment (1000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 06 May 2016 to 05 Apr 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 28 Apr 2014 to 06 May 2016
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 28 Apr 2014 to 05 Apr 2017
Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered address used from 07 Jul 2008 to 28 Apr 2014
Address: Mgi Auckland, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 07 Jul 2008 to 28 Apr 2014
Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 23 Aug 2007 to 07 Jul 2008
Address: C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth
Registered address used from 24 Jan 2001 to 23 Aug 2007
Address: M A Sharp & Associates, 17 Neville Street, Warkworth
Physical address used from 24 Jan 2001 to 23 Aug 2007
Address: C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth
Physical address used from 24 Jan 2001 to 24 Jan 2001
Address: C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth
Registered address used from 11 Apr 2000 to 24 Jan 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Moore, Helen Martha |
St Marys Bay Auckland New Zealand |
16 Sep 1997 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Barraclough, Ross |
Mount Eden Auckland 1024 New Zealand |
09 Mar 2010 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Hassall, Garry Francis |
Murrays Bay Auckland 0630 New Zealand |
14 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christoffersen, Danielle Emma |
Ponsonby Auckland 1011 New Zealand |
08 May 2012 - 14 Mar 2014 |
Individual | Howard, Jill Louise |
Albany Auckland |
21 May 2009 - 08 May 2012 |
Individual | Synnott, Sally Rene |
Clevedon |
16 Sep 1997 - 21 May 2009 |
Individual | Sharp, Michael Anthony |
Warkworth |
16 Sep 1997 - 16 Aug 2007 |
Helen Martha Moore - Director
Appointment date: 16 Sep 1997
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2007
Ross Barraclough - Director
Appointment date: 10 Aug 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2021
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 29 Apr 2016
Garry Francis Hassall - Director
Appointment date: 01 May 2013
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 May 2013
Danielle Emma Christoffersen - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 21 May 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Apr 2012
Jill Louise Howard - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 20 Apr 2012
Address: 361 Paremoremo Road, Paremoremo, North Shore City, 0632 New Zealand
Address used since 25 May 2010
Sally Rene Synnott - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 10 Aug 2009
Address: Clevedon,
Address used since 14 Jun 2000
Michael Anthony Sharp - Director (Inactive)
Appointment date: 16 Sep 1997
Termination date: 14 Aug 2008
Address: Warkworth,
Address used since 01 May 2005
Garry Francis Hassall - Director (Inactive)
Appointment date: 16 Sep 1997
Termination date: 14 Jun 2000
Address: Murrays Bay, Auckland,
Address used since 16 Sep 1997
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive