Hendry Hay Mcintosh Limited, a registered company, was incorporated on 02 Feb 1988. 9429039511676 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. This company has been run by 5 directors: William Turnbull Stevens - an active director whose contract started on 13 Aug 1998,
Christopher Tait Horton - an inactive director whose contract started on 31 Mar 1992 and was terminated on 13 Aug 1998,
Peter Clynton Brook - an inactive director whose contract started on 21 Apr 1992 and was terminated on 13 Aug 1998,
Charles Francis Winters - an inactive director whose contract started on 27 Aug 1997 and was terminated on 13 Aug 1998,
David John Swain - an inactive director whose contract started on 27 Aug 1997 and was terminated on 13 Aug 1998.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Garden Road, Remuera, Auckland, 1050 (category: registered, physical).
Hendry Hay Mcintosh Limited had been using Level 39, Coopers & Lybrand Building, 23-29 Albert Street, Auckland as their physical address up to 01 Sep 1999.
Previous names used by the company, as we managed to find at BizDb, included: from 02 Feb 1988 to 20 Jan 1997 they were called Discretionary Nominees Limited.
A single entity owns all company shares (exactly 100 shares) - Stevens, William Turnbull - located at 1050, Remuera, Auckland.
Previous addresses
Address #1: Level 39, Coopers & Lybrand Building, 23-29 Albert Street, Auckland
Physical address used from 01 Sep 1999 to 01 Sep 1999
Address #2: 4 Garden Road, Remuera, Auckland New Zealand
Registered address used from 01 Sep 1999 to 12 Apr 2012
Address #3: Level 39, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 01 Sep 1999 to 01 Sep 1999
Address #4: 17 Th Floor Westpac Tower, 120 Albert Street, Auckland
Registered address used from 30 Jun 1997 to 01 Sep 1999
Address #5: Hendry Hay Mcintosh Ltd, Level 15 Quay Tower, Cnr Lower Albert & Customs Sts, Auckland
Registered address used from 31 May 1991 to 30 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stevens, William Turnbull |
Remuera Auckland 1050 New Zealand |
02 Feb 1988 - |
William Turnbull Stevens - Director
Appointment date: 13 Aug 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 1998
Christopher Tait Horton - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 13 Aug 1998
Address: Remuera,
Address used since 31 Mar 1992
Peter Clynton Brook - Director (Inactive)
Appointment date: 21 Apr 1992
Termination date: 13 Aug 1998
Address: Mission Bay,
Address used since 21 Apr 1992
Charles Francis Winters - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 13 Aug 1998
Address: Mosman, New South Wales 2088, Australia,
Address used since 27 Aug 1997
David John Swain - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 13 Aug 1998
Address: Glen Iris, Victoria 3146, Australia,
Address used since 27 Aug 1997
Black On Track Limited
4 Garden Road
Saslong Limited
4 Garden Road
Snowvision Limited
4 Garden Road
Skiblacks Limited
4 Garden Road
Black On White Limited
4 Garden Road
Garden Nominees Limited
4 Garden Road
Aronia Holdings Limited
39 Victoria Avenue
Bloomfield Ventures Limited
Level Two, 6 Debron Ave
Garden Nominees Limited
4 Garden Road
Loppy Trustee Limited
343 Remuera Road
Rex Medical Holdings Limited
3 E / 406 Remuera Road
Uplista Holdings Limited
288 Remuera Road