Hsl 2025 Limited was started on 13 Nov 2015 and issued an NZBN of 9429042068563. The registered LTD company has been managed by 3 directors: Louise Heather Orton - an active director whose contract started on 13 Jan 2025,
Daniel Allen - an inactive director whose contract started on 13 Nov 2015 and was terminated on 17 Jan 2025,
Myles Anthony Bruce - an inactive director whose contract started on 01 Aug 2016 and was terminated on 21 Aug 2017.
According to the BizDb information (last updated on 02 Jun 2025), the company registered 5 addresess: 19 Pukemiro Street, Onehunga, Auckland, 1061 (registered address),
19 Pukemiro Street, Onehunga, Auckland, 1061 (service address),
Po Box 59043, Mangere Bridge, Auckland, 2151 (postal address),
96 Millington Road, Whangarei, 0179 (physical address) among others.
Up to 16 Mar 2022, Hsl 2025 Limited had been using 62 Bank Street, Whangarei, Whangarei as their physical address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Bassett-Allen, Katrina Mary (an individual) located at Rd 9, Whangarei postcode 0179,
Allen, Rosemary Jane (an individual) located at Rd 1, Parua Bay postcode 0192. Hsl 2025 Limited was categorised as "Scientific or technical service nec" (ANZSIC M692540).
Other active addresses
Address #4: Po Box 59043, Mangere Bridge, Auckland, 2151 New Zealand
Postal address used from 08 Feb 2023
Address #5: 19 Pukemiro Street, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 16 Feb 2023
Principal place of activity
62 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 62 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 24 May 2018 to 16 Mar 2022
Address #2: 2c Owhiwa Road, Rd 4, Whangarei, 0174 New Zealand
Registered & physical address used from 09 Mar 2017 to 24 May 2018
Address #3: 2c Owhiwa Road, Rd 4, Whangarei, 0174 New Zealand
Registered & physical address used from 27 Jan 2016 to 09 Mar 2017
Address #4: 41 Muir Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 13 Nov 2015 to 27 Jan 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Bassett-allen, Katrina Mary |
Rd 9 Whangarei 0179 New Zealand |
14 Jan 2025 - |
| Individual | Allen, Rosemary Jane |
Rd 1 Parua Bay 0192 New Zealand |
14 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allen, Daniel |
Rd 4 Whangarei Heads 0174 New Zealand |
13 Nov 2015 - 14 Jan 2025 |
| Individual | Bruce, Myles Anthony |
Port Whangarei Whangarei 0110 New Zealand |
30 Aug 2016 - 21 Aug 2017 |
Louise Heather Orton - Director
Appointment date: 13 Jan 2025
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 13 Jan 2025
Daniel Allen - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 17 Jan 2025
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 01 Mar 2019
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 19 Jan 2016
Myles Anthony Bruce - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 21 Aug 2017
Address: Port Whangarei, Whangarei, 0110 New Zealand
Address used since 01 Aug 2016
Pines Golf Club Incorporated
Parua Bay
The Colin Edwards Trust
Parua Cemetery Road
Greg Innes Consulting Limited
56 Parua Cemetery Road
Mt Manaia Bowling Club Incorporated
Whangarei Heads Road
Pro Land Matters Company Limited
57 Wharf Road
A & D Davis Limited
92 Ritchie Road
Aqua Mould Systems Nz Limited
23a Mission Road
Avogro Limited
884 Tauhoa Road
Biospatial Limited
50 Upper Whangateau Road
Effluent Monitoring Services Limited
90 Mangakino Lane
Iota System Integration Limited
45 Te Maika Road
Rope Access Inspection Limited
15 Mataraua Road