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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110000 | |||
Individual | Rye, Hashmukh |
Epsom Auckland 1023 New Zealand |
30 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Peter John |
Browns Bay Auckland |
13 Nov 2003 - 13 Nov 2003 |
Individual | Rye, Hashmukh |
Epsom Aucklnad |
26 Oct 2008 - 27 Jun 2010 |
Individual | Patel, Hashmukh |
Epsom Auckland |
23 Nov 2004 - 14 Oct 2006 |
Other | Amit Trust | 05 Nov 2007 - 27 Jun 2010 | |
Individual | White, Warren Gale |
St Heliers Auckland |
12 Jul 1948 - 23 Nov 2004 |
Individual | Rye, Hashmukh |
Epsom |
14 Oct 2006 - 10 Sep 2007 |
Individual | Duffy, Brian Henry |
Blockhouse Bay Auckland |
12 Jul 1948 - 23 Nov 2004 |
Individual | Duffy, Brian Henry |
Level 17, Hsbc Centre 1 Queen Street, Auckland |
14 Feb 2005 - 18 Mar 2005 |
Individual | Rye, Amit |
Waterview Auckland |
10 Sep 2007 - 05 Nov 2007 |
Individual | White, Ronald Mervyn |
Green Bay Auckland |
12 Jul 1948 - 23 Nov 2004 |
Other | Null - Amit Trust | 05 Nov 2007 - 27 Jun 2010 | |
Individual | Rye, Kiran |
Mt Wellington Auckland |
23 Apr 2009 - 27 Jun 2010 |
Individual | Joy, William Lindsay |
Red Beach Auckland |
12 Jul 1948 - 18 Nov 2005 |
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
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
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