Hyde Lodge Investments Limited was incorporated on 28 Oct 1994 and issued a New Zealand Business Number of 9429038582950. The registered LTD company has been supervised by 2 directors: Gordon Mackenzie Gibson - an active director whose contract started on 28 Oct 1994,
Kathleen Mary Gibson - an active director whose contract started on 31 Jul 1996.
According to our data (last updated on 25 Apr 2024), this company uses 1 address: 149 Chesham Lane, Clevedon, 2585 (category: postal, office).
Up to 17 Aug 2017, Hyde Lodge Investments Limited had been using 44 Wellesley Street, Auckland Central, Auckland as their registered address.
BizDb found more names for this company: from 28 Oct 1994 to 18 Jul 1996 they were called Hyde Lodge Polo Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gibson, Gordon Mackenzie (an individual) located at Chesham Lane, Clevedon R D 5, Papakura. 2585.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gibson, Kathleen Mary - located at Chesham Lane, Clevedon R D 5, Papakura. 2585. Hyde Lodge Investments Limited is categorised as "Investment - financial assets" (business classification K624040).
Principal place of activity
149 Chesham Lane, Clevedon, 2585 New Zealand
Previous addresses
Address #1: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Oct 2015 to 17 Aug 2017
Address #2: Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Physical address used from 26 Jan 2007 to 21 Oct 2015
Address #3: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Registered address used from 26 Jan 2007 to 21 Oct 2015
Address #4: 311 Manukau Road, Epsom, Auckland
Physical & registered address used from 11 Aug 2004 to 26 Jan 2007
Address #5: C/o Fayreform (1978) Limited, 14 Maich Road, Manurewa, Auckland
Registered address used from 12 Aug 1997 to 11 Aug 2004
Address #6: C/- Campbell Tyson, 17 Hall Street, Pukekohe
Physical address used from 12 Aug 1997 to 11 Aug 2004
Address #7: C/o Fayreform (1978) Limited, 14 Maich Road, Manurewa, Auckland
Physical address used from 12 Aug 1997 to 12 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gibson, Gordon Mackenzie |
Chesham Lane Clevedon R D 5, Papakura. 2585 New Zealand |
28 Oct 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gibson, Kathleen Mary |
Chesham Lane Clevedon R D 5, Papakura. 2585 New Zealand |
28 Oct 1994 - |
Gordon Mackenzie Gibson - Director
Appointment date: 28 Oct 1994
Address: 149 Chesham Lane, Clevedon R D 5, Papakura. 2585, 2585 New Zealand
Address used since 01 Aug 2019
Address: Chesham Lane, Clevedon R D 5, Papakura. 2585, 2585 New Zealand
Address used since 13 Oct 2015
Kathleen Mary Gibson - Director
Appointment date: 31 Jul 1996
Address: 149 Chesham Lane, Clevedon, Rd5, Papakura., 2585 New Zealand
Address used since 01 Aug 2019
Address: Chesham Lane, Clevedon, Rd5, Papakura., 2585 New Zealand
Address used since 14 Aug 2014
Cat Trustee Company Limited
44 Wellesley Street
Rojo Distribution (nz) Limited
44 Wellesley Street
Crayon Nail & Beauty Limited
44 Wellesley Street
Motala Investments Limited
Corner Albert & Wellesley Streets
The Enterprise Auckland Trust
Level 24, A S B Bank Centre
Vero Liability Insurance Limited
A.n.z. Centre
Calibre Financial Services Limited
Level 22 Bdo Tower
Dragon Investments Limited
Level 1, 171 Hobson Street
Johannink Holdings Limited
4th Floor
Rhaj Trustee No1 Limited
4th Floor
Rucion Investments Limited
44 Wellesley Street
Verran Properties Limited
Level 1