Shortcuts

Hygex Nz Limited

Type: NZ Limited Company (Ltd)
9429040695839
NZBN
57859
Company Number
Registered
Company Status
Current address
40 Galvan Avenue
Sunnyhills
Auckland 2010
New Zealand
Registered & physical & service address used since 21 Jun 2019

Hygex Nz Limited, a registered company, was started on 02 Mar 1959. 9429040695839 is the NZBN it was issued. This company has been managed by 4 directors: Vivienne Rose Hassan - an active director whose contract began on 25 Aug 1989,
Ian Harvey Westwood - an active director whose contract began on 25 Aug 1989,
Phillip Morris Westwood - an active director whose contract began on 01 Oct 1993,
Jella Westwood - an inactive director whose contract began on 25 Aug 1989 and was terminated on 30 Sep 1996.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: 40 Galvan Avenue, Sunnyhills, Auckland, 2010 (type: registered, physical).
Hygex Nz Limited had been using 1/12 College Road, St Johns, Auckland as their physical address up until 21 Jun 2019.
A total of 33500 shares are allotted to 5 shareholders (5 groups). The first group consists of 5584 shares (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5584 shares (16.67%). Finally there is the 3rd share allotment (5584 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: 1/12 College Road, St Johns, Auckland, 1072 New Zealand

Physical & registered address used from 01 Aug 2018 to 21 Jun 2019

Address: 5/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand

Registered & physical address used from 15 Jun 2010 to 01 Aug 2018

Address: 3/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Physical & registered address used from 08 May 2009 to 15 Jun 2010

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Physical address used from 10 Jan 2002 to 10 Jan 2002

Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany

Registered address used from 10 Jan 2002 to 08 May 2009

Address: 4/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany

Physical address used from 10 Jan 2002 to 08 May 2009

Address: 8 Philson Terrace, Browns Bay, Auckland 10

Physical & registered address used from 01 Nov 1997 to 10 Jan 2002

Address: 22 Alfred St, Onehunga, Auckland 6

Registered address used from 26 Oct 1993 to 01 Nov 1997

Address: 22 Albert St, Onehunga, Auckland 6

Registered address used from 23 Sep 1993 to 26 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 33500

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5584
Director Westwood, Phillip Morris Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 5584
Director Westwood, Ian Harvey Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 5584
Director Hassan, Vivienne Rose Mount Albert
Shares Allocation #4 Number of Shares: 8931
Entity (NZ Limited Company) Selchurch Properties Limited
Shareholder NZBN: 9429040726540
Greenlane
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 7817
Entity (NZ Limited Company) Sutton House Limited
Shareholder NZBN: 9429040717081
Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Hugh Morris Westwood Estate
Other Hugh Morris Westwood Estate
Directors

Vivienne Rose Hassan - Director

Appointment date: 25 Aug 1989

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 14 Jul 2015


Ian Harvey Westwood - Director

Appointment date: 25 Aug 1989

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 May 2019

Address: St Johns, Auckland, 1072 New Zealand

Address used since 24 Jul 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 25 Nov 2014


Phillip Morris Westwood - Director

Appointment date: 01 Oct 1993

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 May 2019

Address: St Johns, Auckland, 1072 New Zealand

Address used since 25 Nov 2014


Jella Westwood - Director (Inactive)

Appointment date: 25 Aug 1989

Termination date: 30 Sep 1996

Address: St Heliers,

Address used since 25 Aug 1989

Nearby companies

Point Living Limited
61a Paul Matthews Road

Kitchen Theme Limited
61a Paul Matthews Road

Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd

Warner Telecommunication Limited
1a 62 Paul Matthews Road

Mako Networks Nz Limited
7-62 Paul Matthews Road

Lawfirm Limited
Unit 15a, 65 Paul Matthews Road