Haydn & Rollett Limited, a registered company, was started on 20 Oct 1989. 9429039304230 is the NZ business identifier it was issued. The company has been managed by 12 directors: Simon John Bufton - an active director whose contract started on 01 Jun 1998,
Arthur William Young - an active director whose contract started on 29 Jun 2001,
Kim Phillip Barrett - an active director whose contract started on 15 Apr 2008,
Thomas Robert Wilson - an active director whose contract started on 01 Oct 2019,
Kitt Robert Mayo Littlejohn - an active director whose contract started on 31 Aug 2023.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (type: registered, service).
Haydn & Rollett Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up until 19 Oct 2022.
Previous aliases for the company, as we identified at BizDb, included: from 20 Oct 1989 to 27 Sep 1993 they were named Haydn & Rollett (1989) Limited.
A total of 8000100 shares are allotted to 25 shareholders (10 groups). The first group consists of 25000 shares (0.31 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 1650000 shares (20.62 per cent). Finally the next share allocation (162500 shares 2.03 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 14 Aug 2008 to 19 Oct 2022
Address #2: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 01 Aug 2002 to 14 Aug 2008
Address #3: 11-13 Falcon St, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #4: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #5: 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 01 Aug 2002
Address #6: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 14 Aug 2008
Basic Financial info
Total number of Shares: 8000100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Kristoffer, Claire Maree |
Castor Bay Auckland 0620 New Zealand |
25 Jan 2024 - |
Individual | Bird, Matthew Clifford |
Castor Bay Auckland 0620 New Zealand |
25 Jan 2024 - |
Individual | Bird, Amy Louise |
Castor Bay Auckland 0620 New Zealand |
25 Jan 2024 - |
Shares Allocation #2 Number of Shares: 1650000 | |||
Individual | Bufton, Simon John |
Greenlane Auckland 5 New Zealand |
14 Aug 2006 - |
Individual | Barrett, Caroline Wendy Betty |
Remuera New Zealand |
14 Aug 2006 - |
Individual | Barrett, Kim Phillip |
Remuera New Zealand |
14 Aug 2006 - |
Shares Allocation #3 Number of Shares: 162500 | |||
Individual | Bufton, Simon John |
Greenlane Auckland 5 New Zealand |
14 Aug 2006 - |
Individual | Barrett, Kim Phillip |
Remuera New Zealand |
14 Aug 2006 - |
Individual | Barrett, Caroline Wendy Betty |
Remuera New Zealand |
14 Aug 2006 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Kufanikiwa Limited Shareholder NZBN: 9429049244038 |
Mairangi Bay Auckland 0630 New Zealand |
30 Mar 2022 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Wilson, Thomas Robert |
Milford New Zealand |
14 Aug 2006 - |
Individual | Barrett, Kim Phillip |
Remuera New Zealand |
14 Aug 2006 - |
Shares Allocation #6 Number of Shares: 6100000 | |||
Individual | Barrett, Kim Phillip |
Remuera New Zealand |
14 Aug 2006 - |
Individual | Wilson, Thomas Robert |
Milford New Zealand |
14 Aug 2006 - |
Shares Allocation #7 Number of Shares: 12500 | |||
Individual | Simons, Hilary Gail |
Devonport Auckland 0624 New Zealand |
10 Jul 2014 - |
Entity (NZ Limited Company) | Fng Trust Limited Shareholder NZBN: 9429030889842 |
Newmarket Auckland Null 1023 New Zealand |
10 Jul 2014 - |
Individual | Simons, Frank Peter Adrie |
Devonport Auckland 0624 New Zealand |
10 Jul 2014 - |
Shares Allocation #8 Number of Shares: 12500 | |||
Individual | Ruby, Stephen Alan |
Mairangi Bay Auckland 0630 New Zealand |
10 Jul 2014 - |
Individual | Dunlop, Suzanne Elizabeth |
Mairangi Bay Auckland 0630 New Zealand |
10 Jul 2014 - |
Individual | Barrett, Kim Phillip |
Remuera New Zealand |
14 Aug 2006 - |
Shares Allocation #9 Number of Shares: 12500 | |||
Other (Other) | Holland Beckett Trustee No. 14 Limited |
525 Cameron Road Tauranga 3110 New Zealand |
06 Mar 2018 - |
Individual | Parkin, Joanna Frances |
Te Atatu Peninsula Auckland 0610 New Zealand |
06 Mar 2018 - |
Individual | Powell, Ian Richard |
Te Atatu Peninsula Auckland 0610 New Zealand |
06 Mar 2018 - |
Shares Allocation #10 Number of Shares: 12500 | |||
Individual | Courtenay, Jay Desmond |
Rd 5 Matakana 0985 New Zealand |
29 Nov 2018 - |
Individual | Barrett, Kim Phillip |
Remuera New Zealand |
14 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Miria Christine |
Milford New Zealand |
14 Aug 2006 - 25 Jan 2024 |
Individual | Wilson, Miria Christine |
Milford New Zealand |
14 Aug 2006 - 25 Jan 2024 |
Individual | Wilson, Miria Christine |
Milford New Zealand |
14 Aug 2006 - 25 Jan 2024 |
Individual | Morris, John Leonard |
Cbd Auckland New Zealand |
20 Oct 1989 - 03 Jul 2020 |
Individual | Morris, John Leonard |
Cbd Auckland New Zealand |
20 Oct 1989 - 03 Jul 2020 |
Individual | Ward, Patrick Wayne |
Epsom Auckland |
30 Jul 2004 - 11 Aug 2005 |
Individual | Young, Arthur William |
Birkenhead Auckland, Jointly With Wilson Pw |
20 Oct 1989 - 14 Aug 2006 |
Individual | Young, Arthur William |
Birkenhead Auckland |
20 Oct 1989 - 14 Aug 2006 |
Individual | Wilson, Peter Webster |
Epsom Auckland |
20 Oct 1989 - 17 Feb 2005 |
Individual | Young, Arthur William |
Birkenhead Auckland |
20 Oct 1989 - 14 Aug 2006 |
Individual | Young, Arthur William |
Birkenhead Auckland |
15 Aug 2007 - 04 Aug 2011 |
Individual | Young, Arthur William |
Birkenhead Auckland, Jointly With Wilson Pw |
20 Oct 1989 - 14 Aug 2006 |
Individual | Young, Arthur William |
Birkenhead Auckland |
20 Oct 1989 - 14 Aug 2006 |
Individual | Young, Arthur William |
Birkenhead Auckland |
20 Oct 1989 - 14 Aug 2006 |
Individual | Young, Arthur William |
Birkenhead Auckland, Jointly With Wilson Pw |
20 Oct 1989 - 14 Aug 2006 |
Individual | Coyle, Mark Stephen |
Epsom Auckland 1023 New Zealand |
30 Jul 2004 - 30 Jun 2021 |
Individual | Bufton, Simon John |
Greenlane Auckland New Zealand |
20 Oct 1989 - 04 Aug 2011 |
Individual | Morris, John Leonard |
Castor Bay Auckland 0620 New Zealand |
20 Oct 1989 - 03 Jul 2020 |
Individual | Morris, John Leonard |
Cbd Auckland New Zealand |
20 Oct 1989 - 03 Jul 2020 |
Individual | Coyle, Mark Stephen |
Epsom Auckland 1023 New Zealand |
30 Jul 2004 - 30 Jun 2021 |
Individual | Needham, Anne Elizabeth |
Mt Eden Auckland |
30 Jul 2004 - 15 Aug 2007 |
Entity | Haydn & Rollett Holdings Limited Shareholder NZBN: 9429035152958 Company Number: 1562226 |
17 Feb 2005 - 09 Nov 2010 | |
Individual | Morris, John Leonard |
Cbd Auckland New Zealand |
20 Oct 1989 - 03 Jul 2020 |
Individual | Morris, John Leonard |
Cbd Auckland New Zealand |
20 Oct 1989 - 03 Jul 2020 |
Individual | Wildermoth, John Vincent |
Birkenhead Point Auckland 8 |
20 Oct 1989 - 14 Aug 2006 |
Entity | Haydn & Rollett Holdings Limited Shareholder NZBN: 9429035152958 Company Number: 1562226 |
17 Feb 2005 - 09 Nov 2010 | |
Individual | Young, Arthur William |
Birkenhead Auckland, Jointly With Wilson Pw |
20 Oct 1989 - 14 Aug 2006 |
Simon John Bufton - Director
Appointment date: 01 Jun 1998
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Aug 2005
Arthur William Young - Director
Appointment date: 29 Jun 2001
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 29 Jun 2001
Kim Phillip Barrett - Director
Appointment date: 15 Apr 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Apr 2008
Thomas Robert Wilson - Director
Appointment date: 01 Oct 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Oct 2019
Kitt Robert Mayo Littlejohn - Director
Appointment date: 31 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2023
Stuart Norman Mccutcheon - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 06 Jan 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2020
John Leonard Morris - Director (Inactive)
Appointment date: 31 Dec 2006
Termination date: 01 Oct 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Oct 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2018
John Anthony Waller - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 23 Feb 2009
John Vincent Wildermoth - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 31 Dec 2006
Address: Birkenhead Point, Auckland,
Address used since 26 Jul 2006
Peter Webster Wilson - Director (Inactive)
Appointment date: 03 Jul 1990
Termination date: 21 Feb 2005
Address: Epsom, Auckland 3,
Address used since 03 Jul 1990
Eric Vincent Wilson - Director (Inactive)
Appointment date: 03 Jul 1990
Termination date: 15 Sep 2003
Address: Auckland 10,
Address used since 03 Jul 1990
Trevor Errol Hefford - Director (Inactive)
Appointment date: 03 Jul 1990
Termination date: 01 Jul 1992
Address: Chatswood, Auckland 10,
Address used since 03 Jul 1990
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House