Shortcuts

H J Hyland & Sons Limited

Type: NZ Limited Company (Ltd)
9429040533575
NZBN
88069
Company Number
Removed
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
10 Fairway Drive
Kerikeri 0230
New Zealand
Registered & physical & service address used since 11 Aug 2021

H J Hyland & Sons Limited was incorporated on 26 Jul 1973 and issued an NZ business number of 9429040533575. This removed LTD company has been supervised by 5 directors: Mark Harold Hyland - an active director whose contract began on 19 Nov 2014,
Debra Laureen Hyland - an active director whose contract began on 30 Sep 2019,
Dianne Joy Mcnaughton - an active director whose contract began on 30 Sep 2019,
Harold John Hyland - an inactive director whose contract began on 24 Oct 1991 and was terminated on 22 Oct 2019,
Lindsay Robert Hyland - an inactive director whose contract began on 31 Aug 1992 and was terminated on 19 Nov 2014.
As stated in our database (updated on 10 Apr 2024), the company uses 1 address: 10 Fairway Drive, Kerikeri, 0230 (types include: registered, physical).
Until 11 Aug 2021, H J Hyland & Sons Limited had been using 22 Kendell Road, Kerikeri, Kerikeri as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 900 shares are held by 2 entities, namely:
Hyland, Debra Laureen (a director) located at Kensington, Whangarei postcode 0112,
Mcnaughton, Dianne Joy (a director) located at Murrays Bay, Auckland postcode 0630. H J Hyland & Sons Limited was categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address: 22 Kendell Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 18 Oct 2016 to 11 Aug 2021

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 01 Oct 2013 to 18 Oct 2016

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0245 New Zealand

Physical & registered address used from 11 Sep 2013 to 01 Oct 2013

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical address used from 11 Feb 2013 to 11 Sep 2013

Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 03 Dec 2012 to 11 Sep 2013

Address: Business Solutions & Financial Services, 88 Kerikeri Road, Kerikeri New Zealand

Registered address used from 25 Mar 2010 to 03 Dec 2012

Address: Business Solutions & Financial Services, 88 Kerikeri Road, Kerikeri New Zealand

Physical address used from 25 Mar 2010 to 11 Feb 2013

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe

Registered & physical address used from 09 May 2006 to 25 Mar 2010

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 08 Sep 2003 to 09 May 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 11 Sep 2002 to 08 Sep 2003

Address: C/-cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 11 Jun 1997 to 11 Sep 2002

Address: M/s Cooper White & Associates, Corner Roulston St & Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 08 Sep 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Director Hyland, Debra Laureen Kensington
Whangarei
0112
New Zealand
Director Mcnaughton, Dianne Joy Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyland, Harold John Auckland
0630
New Zealand
Individual Mcnaughton, Diane Murrays Bay
North Shore City
0630
New Zealand
Individual Mcnaughton, Diane Murrays Bay
North Shore City
0630
New Zealand
Individual Hyland, Deborah Kensington
Whangarei
0112
New Zealand
Individual Hyland, Deborah Kensington
Whangarei
0112
New Zealand
Individual Raynes, Peter Athol Pukekohe

New Zealand
Individual Palmer, George Middleton
Individual Hyland, Harold John Kerikeri
Kerikeri
0230
New Zealand
Directors

Mark Harold Hyland - Director

Appointment date: 19 Nov 2014

Address: Tinopai, Auckland, 0543 New Zealand

Address used since 08 Nov 2019

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 19 Nov 2014


Debra Laureen Hyland - Director

Appointment date: 30 Sep 2019

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 30 Sep 2019


Dianne Joy Mcnaughton - Director

Appointment date: 30 Sep 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Sep 2019


Harold John Hyland - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 22 Oct 2019

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Sep 2011


Lindsay Robert Hyland - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 19 Nov 2014

Address: Rd 1, Russell, 0272 New Zealand

Address used since 01 Oct 2010

Nearby companies

Seasonlink Limited
22 Kendall Road

O'brien Design Consulting Limited
22 Kendall Road

Jagd Developments Limited
22 Kendall Road

Little Herbal Company Limited
22 Kendall Road

Moving U Limited
22 Kendall Road

Siegel Trustee Company Limited
22 Kendall Road

Similar companies

Access Enterprises Limited
34 Mission Road

Alvinucy Investments Limited
3 Fuller Terrace

Mollymawk Investments Limited
45 Kemp Road

Monopoly Girls Limited
6 Marsden Place

Todd & Allpress Limited
22 Kendall Road

Two Turkeys Limited
22 Kendall Road