Shortcuts

H And M Developments Limited

Type: NZ Limited Company (Ltd)
9429040017280
NZBN
201686
Company Number
Registered
Company Status
S941920
Industry classification code
Engine Reconditioning - Customised
Industry classification description
Current address
7 Kotua Place
Stoke
Nelson 7011
New Zealand
Service & physical address used since 06 Nov 2014
72 Trafalgar Street
Nelson 7010
New Zealand
Registered address used since 21 Oct 2019

H and M Developments Limited was launched on 22 Jul 1983 and issued a business number of 9429040017280. The registered LTD company has been supervised by 3 directors: Lloyd Grant Heslop - an active director whose contract started on 12 Aug 1992,
Judith Fay Heslop - an inactive director whose contract started on 02 Dec 1994 and was terminated on 13 Oct 2005,
Paul James Mcintyre - an inactive director whose contract started on 12 Aug 1992 and was terminated on 02 Dec 1994.
According to BizDb's information (last updated on 22 Apr 2024), the company registered 1 address: 72 Trafalgar Street, Nelson, 7010 (category: registered, physical).
Up to 21 Oct 2019, H and M Developments Limited had been using 72 Trafalgar Street, Nelson as their registered address.
BizDb identified old names for the company: from 22 Jul 1983 to 08 Sep 1992 they were named Rangitira Service Station Tokoroa 1983 Ltd.
A total of 19000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 19000 shares are held by 1 entity, namely:
Heslop, Lloyd Grant (an individual) located at Rd 1, Richmond postcode 7081. H and M Developments Limited is classified as "Engine reconditioning - customised" (business classification S941920).

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 29 Oct 2013 to 21 Oct 2019

Address #2: Crowe Horwath, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 29 Oct 2013 to 06 Nov 2014

Address #3: West Yates, Accountants, 72 Trafalgar Street, Nelson New Zealand

Registered address used from 09 Jul 1997 to 29 Oct 2013

Address #4: Messrs Meikle Hinton, 226 Trafalgar Street, Nelson

Registered address used from 09 Jul 1997 to 09 Jul 1997

Address #5: West Yates, 72 Trafalgar Street, Nelson New Zealand

Physical address used from 01 Jul 1997 to 29 Oct 2013

Address #6: -

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: Main Rd, Tokoroa

Registered address used from 22 Sep 1992 to 09 Jul 1997

Contact info
64 3 5439400
24 Oct 2018 Phone
admin@heslops.co.nz
24 Oct 2018 Email
www.heslops.co.nz
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 19000

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 19000
Individual Heslop, Lloyd Grant Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heslop, Judith Fay Richmond
Directors

Lloyd Grant Heslop - Director

Appointment date: 12 Aug 1992

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Oct 2022

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 01 Apr 2015


Judith Fay Heslop - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 13 Oct 2005

Address: Richmond,

Address used since 02 Dec 1994


Paul James Mcintyre - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 02 Dec 1994

Address: Brightwater,

Address used since 12 Aug 1992

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street

Similar companies