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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 251 | |||
Individual | Hyland, John Kenneth |
Herald Island Auckland New Zealand |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Hyland, Frances Jeanette |
Herald Island Auckland New Zealand |
30 Apr 2004 - |
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
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