Shortcuts

Hislop & Barley Electrical Limited

Type: NZ Limited Company (Ltd)
9429040736570
NZBN
46791
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
19-21 Greenpark Road
Penrose
Auckland
Other address (Address For Share Register) used since 06 Oct 2009
19 -21 Greenpark Road
Penrose
Auckland
Other address (Address for Records) used since 30 Nov 2009
Po Box 12019
Penrose
Auckland 1642
New Zealand
Postal address used since 22 Nov 2019

Hislop & Barley Electrical Limited, a registered company, was started on 12 Jul 1948. 9429040736570 is the NZBN it was issued. "Electrical equipment or machinery mfg nec" (business classification C243930) is how the company was classified. The company has been run by 8 directors: Hashmukh Rye - an active director whose contract began on 30 Apr 2010,
Mike Edwards - an inactive director whose contract began on 14 Apr 2009 and was terminated on 18 Jun 2010,
Hashmukh Rye - an inactive director whose contract began on 01 May 2008 and was terminated on 16 Apr 2009,
Michael Hector Edwards - an inactive director whose contract began on 01 Jul 2007 and was terminated on 24 Oct 2008,
Hashmukh Patel - an inactive director whose contract began on 17 Dec 2003 and was terminated on 10 Oct 2007.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 80 Carbine Road, Mount Wellington, Auckland, 1060 (types include: delivery, registered).
Hislop & Barley Electrical Limited had been using 19-21 Greenpark Road, Penrose, Auckland as their physical address up to 01 Jul 2021.
A single entity controls all company shares (exactly 110000 shares) - Rye, Hashmukh - located at 1060, Epsom, Auckland.

Addresses

Other active addresses

Address #4: 80 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Office & other (Address for Records) & records address used from 23 Jun 2021

Address #5: 80 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical & service address used from 01 Jul 2021

Address #6: 80 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Delivery address used from 10 Jun 2022

Principal place of activity

80 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 19-21 Greenpark Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 03 Dec 2010 to 01 Jul 2021

Address #2: 19-21 Greenpark Road, Penrose New Zealand

Registered address used from 13 Oct 2009 to 03 Dec 2010

Address #3: 19-21 Greenpark Road, Penrose, Auckland New Zealand

Physical address used from 13 Oct 2009 to 03 Dec 2010

Address #4: 108 Mays Road, Onehung, Auckland

Physical address used from 30 Nov 2004 to 13 Oct 2009

Address #5: 108 Mays Road, Onehunga, Auckland

Registered address used from 30 Nov 2004 to 13 Oct 2009

Address #6: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 21 Dec 2000 to 30 Nov 2004

Address #7: Same As Registered Office Address

Physical address used from 21 Dec 2000 to 21 Dec 2000

Address #8: C/- Humphries Associates Ltd, Cnr Church & Selwyn Streets, Onehunga, Auckland

Physical address used from 21 Dec 2000 to 30 Nov 2004

Address #9: Level 13, Tower 2, The Shortland Centre, Shortland Street, Auckland

Physical address used from 08 Feb 1999 to 21 Dec 2000

Address #10: 13th Floor Tower, Two Shortland Street, Shortland Street, Auckland

Registered address used from 08 Feb 1999 to 21 Dec 2000

Contact info
64 9 6254292
30 Nov 2018 Phone
hash@hibar.co.nz
23 Jun 2021 nzbn-reserved-invoice-email-address-purpose
hash@hibar.co.nz
30 Nov 2018 Email
www.hibar.co.nz
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 110000
Individual Rye, Hashmukh Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Peter John Browns Bay
Auckland
Individual Rye, Hashmukh Epsom
Aucklnad
Individual Patel, Hashmukh Epsom
Auckland
Other Amit Trust
Individual White, Warren Gale St Heliers
Auckland
Individual Rye, Hashmukh Epsom
Individual Duffy, Brian Henry Blockhouse Bay
Auckland
Individual Duffy, Brian Henry Level 17, Hsbc Centre
1 Queen Street, Auckland
Individual Rye, Amit Waterview
Auckland
Individual White, Ronald Mervyn Green Bay
Auckland
Other Null - Amit Trust
Individual Rye, Kiran Mt Wellington
Auckland
Individual Joy, William Lindsay Red Beach
Auckland
Directors

Hashmukh Rye - Director

Appointment date: 30 Apr 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016


Mike Edwards - Director (Inactive)

Appointment date: 14 Apr 2009

Termination date: 18 Jun 2010

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 14 Apr 2009


Hashmukh Rye - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 16 Apr 2009

Address: Epsom,

Address used since 01 May 2008


Michael Hector Edwards - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 24 Oct 2008

Address: Hobsonville, Auckland,

Address used since 01 Jul 2007


Hashmukh Patel - Director (Inactive)

Appointment date: 17 Dec 2003

Termination date: 10 Oct 2007

Address: Epsom, Auckland,

Address used since 17 Dec 2003


Warren Gale White - Director (Inactive)

Appointment date: 01 Nov 1990

Termination date: 17 Dec 2003

Address: St Heliers, Auckland,

Address used since 01 Nov 1990


Ronald Mervyn White - Director (Inactive)

Appointment date: 01 Nov 1990

Termination date: 17 Dec 2003

Address: Green Bay, Auckland,

Address used since 01 Nov 1990


Walter Edward Davidson - Director (Inactive)

Appointment date: 01 Nov 1990

Termination date: 30 Dec 1992

Address: Pakuranga, Auckland,

Address used since 01 Nov 1990

Nearby companies

Vision Construction Limited
Same As Registered Office Address

Kookaburra Cottage Limited
Same As Registered Office Address

Russell Lellman Trustee Limited
Same As Registered Office Address

Paul Davis Limited
At The Registered Office Address

Mc Squared Limited
Same As Registered Office Address

Jazz Dance Limited
Same As Registered Office Address

Similar companies

Lm Control Limited
31 Taylors Road

Pro-test Instruments Limited
2 Crummer Road

Quantifi Photonics Limited
Level 6, Symonds Centre

Taspac Energy Limited
Level 4, 152 Fanshawe Street

Trical Limited
Level 5, 3 Ferncroft Street

Waste Processing Technologies Limited
Kpmg Centre