Hdh Industries Limited was registered on 28 Nov 2013 and issued a number of 9429041009680. The registered LTD company has been managed by 3 directors: Gaynor Kesby - an active director whose contract started on 04 Apr 2016,
Aaron Kesby - an active director whose contract started on 01 Jul 2016,
Aaron Kesby - an inactive director whose contract started on 28 Nov 2013 and was terminated on 04 Apr 2016.
According to BizDb's database (last updated on 01 Mar 2024), this company filed 1 address: 19B Zelanian Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 11 Sep 2019, Hdh Industries Limited had been using Unit L, 657 Great South Road, Penrose, Auckland as their physical address.
A total of 80 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Kesby, Gaynor (an individual) located at East Tamaki, Auckland postcode 2013.
The second group consists of 2 shareholders, holds 50% shares (exactly 40 shares) and includes
Aaron Kesby - located at Penrose, Auckland,
Kesby, Aaron - located at East Tamaki, Auckland. Hdh Industries Limited has been classified as "Fabricated structural steel mfg - ready made parts for structures" (business classification C222110).
Principal place of activity
19b Zelanian Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address: Unit L, 657 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 14 Mar 2018 to 11 Sep 2019
Address: 120 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 28 Nov 2013 to 14 Mar 2018
Basic Financial info
Total number of Shares: 80
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Kesby, Gaynor |
East Tamaki Auckland 2013 New Zealand |
07 Apr 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Aaron Kesby |
Penrose Auckland 1061 New Zealand |
11 Apr 2016 - |
Individual | Kesby, Aaron |
East Tamaki Auckland 2013 New Zealand |
11 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kesby, Aaron |
The Gardens Auckland 2105 New Zealand |
28 Nov 2013 - 07 Apr 2016 |
Individual | Roff, Lynda |
Browns Bay Auckland 0630 New Zealand |
11 Apr 2016 - 06 Mar 2018 |
Director | Aaron Kesby |
The Gardens Auckland 2105 New Zealand |
28 Nov 2013 - 07 Apr 2016 |
Individual | Roff, Kevin |
Browns Bay Auckland 0630 New Zealand |
11 Apr 2016 - 18 Jul 2016 |
Gaynor Kesby - Director
Appointment date: 04 Apr 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 03 Sep 2019
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 Apr 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 06 Mar 2018
Aaron Kesby - Director
Appointment date: 01 Jul 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 03 Sep 2019
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 Jul 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 06 Mar 2018
Aaron Kesby - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 04 Apr 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 28 Nov 2013
Xprime Properties Limited
Unit D, 657 Great South Road
Cabsys Hq Limited
657g Great South Road
Wifi Plus Limited
657g Great South Road
J.s. Callinan Limited
882 Great South Road
L.w. Bonney & Sons Limited
882 Great South Road
C D Bonney Limited
882 Great South Road
Goldstone Steel Limited
101 Marua Road
Grayson Engineering (2015) Limited
Building B, 4 Pacific Rise
Satgur Enterprises Limited
30 Udys Road
Springspark Fabricators Limited
2/22 Andromeda Cres
Triangle Steel Construction Limited
66 Harris Road
Wild One New Zealand Limited
12 Jopard Place