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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Director | Hyland, Debra Laureen |
Kensington Whangarei 0112 New Zealand |
03 Sep 2021 - |
Director | Mcnaughton, Dianne Joy |
Murrays Bay Auckland 0630 New Zealand |
03 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyland, Harold John |
Auckland 0630 New Zealand |
26 Jul 1973 - 22 Oct 2019 |
Individual | Mcnaughton, Diane |
Murrays Bay North Shore City 0630 New Zealand |
01 Oct 2010 - 03 Sep 2021 |
Individual | Mcnaughton, Diane |
Murrays Bay North Shore City 0630 New Zealand |
01 Oct 2010 - 03 Sep 2021 |
Individual | Hyland, Deborah |
Kensington Whangarei 0112 New Zealand |
01 Oct 2010 - 03 Sep 2021 |
Individual | Hyland, Deborah |
Kensington Whangarei 0112 New Zealand |
01 Oct 2010 - 03 Sep 2021 |
Individual | Raynes, Peter Athol |
Pukekohe New Zealand |
26 Jul 1973 - 01 Oct 2010 |
Individual | Palmer, George Middleton | 26 Jul 1973 - 01 Oct 2010 | |
Individual | Hyland, Harold John |
Kerikeri Kerikeri 0230 New Zealand |
26 Jul 1973 - 22 Oct 2019 |
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
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
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