Shortcuts

F Hayes & Co Limited

Type: NZ Limited Company (Ltd)
9429040734675
NZBN
47131
Company Number
Registered
Company Status
Current address
14-16 Edinburgh Street
Te Papapa
Auckland 1061
New Zealand
Registered address used since 05 Aug 2014
14-16 Edinburgh Street
Te Papapa
Auckland 1061
New Zealand
Office & delivery & postal address used since 03 Nov 2020
14-16 Edinburgh Street
Te Papapa
Auckland 1061
New Zealand
Physical & service address used since 11 Nov 2020

F Hayes & Co Limited was incorporated on 07 Feb 1949 and issued a business number of 9429040734675. The registered LTD company has been managed by 8 directors: Bryan Arch Coyte - an active director whose contract began on 13 Nov 1996,
Scott Nelson George Douglas - an active director whose contract began on 18 Dec 1998,
Paul Bryan Coyte - an active director whose contract began on 20 Nov 2012,
Christopher Keith Coyte - an active director whose contract began on 01 Oct 2020,
David Arthur Coyte - an inactive director whose contract began on 22 Feb 2007 and was terminated on 22 Dec 2019.
As stated in our information (last updated on 01 May 2024), the company uses 1 address: 14-16 Edinburgh Street, Te Papapa, Auckland, 1061 (type: physical, service).
Until 11 Nov 2020, F Hayes & Co Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their physical address.
A total of 64982 shares are allotted to 1 group (3 shareholders in total). In the first group, 64982 shares are held by 3 entities, namely:
Coyte, Bryan (an individual) located at St Heliers, Auckland,
Coyte, Paul Bryan (an individual) located at St Heliers, Auckland postcode 1071,
Coyte, Susan Joy (an individual) located at St Heliers, Auckland.

Addresses

Principal place of activity

14-16 Edinburgh Street, Te Papapa, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 27 Nov 2019 to 11 Nov 2020

Address #2: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand

Registered address used from 18 Jan 2010 to 05 Aug 2014

Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 18 Jan 2010 to 27 Nov 2019

Address #4: C/-deloitte, Level 4 Deloitte House, 8 Nelson Street, Auckland

Registered address used from 24 Nov 2005 to 18 Jan 2010

Address #5: Same As, Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #6: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 18 Jan 2010

Address #7: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 08 Feb 1999 to 24 Nov 2005

Address #8: Deloitte Touche Tohmatsu, 13th Floor, Shortland Centre, Shortland St, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #9: Teed St, Newmarket

Registered address used from 23 Dec 1993 to 08 Feb 1999

Contact info
64 09 6334000
Phone
gpearce@hayesmetals.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 64982

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 64982
Individual Coyte, Bryan St Heliers
Auckland
Individual Coyte, Paul Bryan St Heliers
Auckland
1071
New Zealand
Individual Coyte, Susan Joy St Heliers
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Russell George Auckland

New Zealand
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433
Auckland
1010
New Zealand
Individual Thompson, Russell George Auckland

New Zealand
Individual Hayes-thompson, Lindy Jane Northcote Point
Auckland
Individual Hayes-thompson, Lindy Jane Northcote Point
Auckland
Individual Hayes, Lisa Marie Rd3
Cambridge
Individual Coyte, David Arthur Auckland
Individual Herbert, Richard Wallace Auckland

New Zealand
Individual Coyte, Joan Maureen Remuera
Auckland
Directors

Bryan Arch Coyte - Director

Appointment date: 13 Nov 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Nov 1996


Scott Nelson George Douglas - Director

Appointment date: 18 Dec 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Nov 2015


Paul Bryan Coyte - Director

Appointment date: 20 Nov 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Nov 2012


Christopher Keith Coyte - Director

Appointment date: 01 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2020


David Arthur Coyte - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 22 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2009


Joan Maureen Coyte - Director (Inactive)

Appointment date: 22 Aug 1985

Termination date: 07 Jan 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Aug 1985


Ian William Kendall - Director (Inactive)

Appointment date: 13 Nov 1996

Termination date: 10 Dec 1998

Address: 164 St Heliers Bay Road, St Heliers Bay, Auckland,

Address used since 13 Nov 1996


William Arthur Hayes - Director (Inactive)

Appointment date: 22 Aug 1985

Termination date: 13 Nov 1996

Address: East Tamaki, Auckland,

Address used since 22 Aug 1985

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street