Shortcuts

Hyde Home Limited

Type: NZ Limited Company (Ltd)
9429038939914
NZBN
559792
Company Number
Registered
Company Status
Current address
W R Jackson Valentine & Co
258 Stuart Street
Dunedin
Other address (Address for Records) used since 01 Jul 1997
258 Stuart Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 13 Feb 2012
L3, 258 Stuart Street
Dunedin 9016
New Zealand
Other (Address for Records) & records address (Address for Records) used since 23 Feb 2021

Hyde Home Limited was registered on 21 Dec 1992 and issued an NZ business identifier of 9429038939914. The registered LTD company has been managed by 9 directors: David William Pinckney - an active director whose contract began on 04 Feb 1993,
John Bruce Tavendale - an active director whose contract began on 04 Feb 1993,
Roger Anthony Bonifant - an inactive director whose contract began on 27 Feb 1998 and was terminated on 17 Nov 2016,
George William Pinckney - an inactive director whose contract began on 04 Feb 1993 and was terminated on 04 Dec 2014,
Thomas Peter Pinckney - an inactive director whose contract began on 04 Feb 1993 and was terminated on 05 Dec 2008.
As stated in our data (last updated on 22 Apr 2024), the company uses 3 addresses: an address for records at L3, 258 Stuart Street, Dunedin, 9016 (other address),
L3, 258 Stuart Street, Dunedin, 9016 (records address),
258 Stuart Street, Dunedin, 9016 (registered address),
258 Stuart Street, Dunedin, 9016 (physical address) among others.
Up until 13 Feb 2012, Hyde Home Limited had been using Jackson Valentine Limited, 258 Stuart Street, Dunedin as their physical address.
BizDb identified previous names used by the company: from 29 Mar 1993 to 31 Mar 2009 they were named Northburn Limited, from 21 Dec 1992 to 29 Mar 1993 they were named Tercio Holdings Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Pinckney W Limited (an other) located at 258 Stuart Street, Dunedin.

Addresses

Previous addresses

Address #1: Jackson Valentine Limited, 258 Stuart Street, Dunedin New Zealand

Physical & registered address used from 07 Feb 2001 to 13 Feb 2012

Address #2: W R Jackson Valentine & Co, 258 Stuart Street, Dunedin

Registered & physical address used from 07 Feb 2001 to 07 Feb 2001

Address #3: C/- Gallaway Haggitt & Sinclair, 245 Upper Stuart Street, Dunedin

Registered address used from 14 Apr 1993 to 07 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Pinckney W Limited 258 Stuart Street
Dunedin

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
W Pinckney Limited
Name
Ltd
Type
150633
Ultimate Holding Company Number
NZ
Country of origin
3rd Floor, 258 Stuart Street
Dunedin 9016
New Zealand
Address
Directors

David William Pinckney - Director

Appointment date: 04 Feb 1993

Address: R D 6, Christchurch, 7676 New Zealand

Address used since 12 Oct 2015


John Bruce Tavendale - Director

Appointment date: 04 Feb 1993

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 03 Aug 2020

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 26 Feb 2016


Roger Anthony Bonifant - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 17 Nov 2016

Address: Wakanui, Ashburton, 7777 New Zealand

Address used since 26 Jan 2018

Address: Wakanui, R D 7, Ashburton, 7777 New Zealand

Address used since 26 Feb 2016


George William Pinckney - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 04 Dec 2014

Address: Queenstown,

Address used since 04 Feb 1993


Thomas Peter Pinckney - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 05 Dec 2008

Address: R D, Cromwell,

Address used since 04 Feb 1993


Ian Edmond Orr Mckellar - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 07 Feb 2000

Address: Davauchelle, Banks Peninsula,

Address used since 27 Feb 1998


Michael Hunter Norman Haggitt - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 26 Jul 1993

Address: Dunedin,

Address used since 04 Feb 1993


Stephen John Grant - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 04 Feb 1993

Address: Dunedin,

Address used since 21 Dec 1992


Richard Jonathan Morland Sim - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 04 Feb 1993

Address: Dunedin,

Address used since 21 Dec 1992

Nearby companies