Shortcuts

Hyland & Mason Builders Limited

Type: NZ Limited Company (Ltd)
9429039722980
NZBN
308714
Company Number
Registered
Company Status
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Physical & service & registered address used since 07 May 2018

Hyland & Mason Builders Limited, a registered company, was started on 09 Jul 1986. 9429039722980 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Frances Jeanette Hyland - an active director whose contract started on 09 Jul 1986,
John Kenneth Hyland - an active director whose contract started on 09 Jul 1986,
Trevor John Mason - an inactive director whose contract started on 04 Jul 1986 and was terminated on 17 Dec 1992,
Marion Ruth Mason - an inactive director whose contract started on 04 Jul 1986 and was terminated on 17 Dec 1992.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 12A Jack Conway Avenue, Manukau, Auckland, 2104 (category: physical, service).
Hyland & Mason Builders Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address until 07 May 2018.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group includes 251 shares (50.2%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 249 shares (49.8%).

Addresses

Previous addresses

Address: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand

Registered & physical address used from 24 Apr 2015 to 07 May 2018

Address: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Physical & registered address used from 10 May 2005 to 24 Apr 2015

Address: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical & registered address used from 02 Sep 2003 to 10 May 2005

Address: C & A Davies, 8 Montel Avenue, Henderson, Auckland 8

Registered address used from 16 Jan 1997 to 02 Sep 2003

Address: C/- C & A's, Chartered Accountants, 108 Swanson Road, Henderson, Auckland

Physical address used from 19 Feb 1992 to 02 Sep 2003

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 30 Apr 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 251
Individual Hyland, John Kenneth Herald Island
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 249
Individual Hyland, Frances Jeanette Herald Island
Auckland

New Zealand
Directors

Frances Jeanette Hyland - Director

Appointment date: 09 Jul 1986

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 27 Apr 2016


John Kenneth Hyland - Director

Appointment date: 09 Jul 1986

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 27 Apr 2016


Trevor John Mason - Director (Inactive)

Appointment date: 04 Jul 1986

Termination date: 17 Dec 1992

Address: Glen Eden, Auckland,

Address used since 04 Jul 1986


Marion Ruth Mason - Director (Inactive)

Appointment date: 04 Jul 1986

Termination date: 17 Dec 1992

Address: Glen Eden, Auckland,

Address used since 04 Jul 1986

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue