Shortcuts

Hygrade Products Limited

Type: NZ Limited Company (Ltd)
9429038435782
NZBN
691123
Company Number
Registered
Company Status
Current address
88 Shortland Street
Auckland New Zealand
Registered & physical & service address used since 14 Mar 2006

Hygrade Products Limited, a registered company, was incorporated on 29 Aug 1995. 9429038435782 is the business number it was issued. This company has been managed by 9 directors: John Revell Hynds - an active director whose contract started on 29 Aug 1995,
Adrian David Hynds - an active director whose contract started on 11 Mar 2004,
Leonie Andree Hynds - an inactive director whose contract started on 11 Mar 2004 and was terminated on 27 Aug 2010,
Alistair Alan Ward - an inactive director whose contract started on 11 Mar 2004 and was terminated on 27 Aug 2010,
Douglas Macfarlane Elliffe - an inactive director whose contract started on 21 Oct 1999 and was terminated on 04 Feb 2009.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 88 Shortland Street, Auckland (types include: registered, physical).
Hygrade Products Limited had been using C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland as their registered address up until 19 Mar 2004.
Old names for the company, as we managed to find at BizDb, included: from 29 Aug 1995 to 11 Jul 2001 they were named Hy-Grade Castings Limited.
A total of 21000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 10000 shares (47.62 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10500 shares (50 per cent). Finally there is the third share allocation (500 shares 2.38 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland

Registered address used from 19 Mar 2004 to 19 Mar 2004

Address: C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland

Physical address used from 19 Mar 2004 to 14 Mar 2006

Address: 6 Alison Avenue, Herald Island

Physical address used from 27 Jan 1999 to 19 Mar 2004

Address: 6 Alisol Avenue, Herald Island

Physical address used from 27 Jan 1999 to 27 Jan 1999

Address: 3 Westpark Glen, Warkworth

Physical address used from 27 Jan 1999 to 27 Jan 1999

Address: 33-35 Kerwyn Avenue, East Tamaki, Manukau City, Auckland

Physical address used from 27 Jan 1999 to 27 Jan 1999

Address: 33-35 Kerwyn Avenue, East Tamaki, Manukau City, Auckland

Registered address used from 23 Jan 1999 to 19 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 21000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Hynds Limited
Shareholder NZBN: 9429035747925
88 Shortland Street
Auckland
Shares Allocation #2 Number of Shares: 10500
Entity (NZ Limited Company) Hynds Limited
Shareholder NZBN: 9429035747925
88 Shortland Street
Auckland
Shares Allocation #3 Number of Shares: 500
Entity (NZ Limited Company) Hynds Limited
Shareholder NZBN: 9429035747925
88 Shortland Street
Auckland

Ultimate Holding Company

Hynds Limited
Name
Ltd
Type
1407704
Ultimate Holding Company Number
NZ
Country of origin
88 Shortland Street
Auckland New Zealand
Address
Directors

John Revell Hynds - Director

Appointment date: 29 Aug 1995

Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Apr 2010


Adrian David Hynds - Director

Appointment date: 11 Mar 2004

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Apr 2016


Leonie Andree Hynds - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 27 Aug 2010

Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Apr 2010


Alistair Alan Ward - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 27 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 2004


Douglas Macfarlane Elliffe - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 04 Feb 2009

Address: Orakei, Auckland,

Address used since 21 Oct 1999


Malcolm James Meacham - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 04 Feb 2009

Address: Rd 1, Howick,

Address used since 11 Mar 2004


Aaron Paul Hynds - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 04 Feb 2009

Address: West Harbour, Auckland,

Address used since 31 May 2004


James Andrew Smith - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 22 Aug 2007

Address: Pakuranga, Auckland,

Address used since 01 Mar 2007


Keith Alexander Hill - Director (Inactive)

Appointment date: 29 Aug 1995

Termination date: 21 Jan 2000

Address: Warkworth,

Address used since 29 Aug 1995

Nearby companies