Hynds Holdings Limited, a registered company, was started on 05 Feb 2016. 9429042128700 is the number it was issued. "Business management service nec" (ANZSIC M696210) is how the company is classified. The company has been supervised by 7 directors: Leonie Andree Hynds - an active director whose contract began on 05 Feb 2016,
Adrian David Hynds - an active director whose contract began on 05 Feb 2016,
John Revell Hynds - an active director whose contract began on 05 Feb 2016,
Aaron Paul Hynds - an active director whose contract began on 05 Feb 2016,
Mark James Binns - an active director whose contract began on 01 Mar 2021.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Hynds Holdings Limited had been using Level 4, 9A Hargreaves Street, Freemans Bay, Auckland Central as their registered address until 05 Apr 2022.
All shares (50 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Hynds, Aaron Paul (a director) located at West Harbour, Auckland postcode 0618,
Hynds, Leonie Andree (a director) located at Herne Bay, Auckland postcode 1011,
Hynds, John Revell (a director) located at Herne Bay, Auckland postcode 1011.
Previous addresses
Address #1: Level 4, 9a Hargreaves Street, Freemans Bay, Auckland Central, 1011 New Zealand
Registered address used from 10 Jan 2022 to 05 Apr 2022
Address #2: Level 1, 160 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 05 Feb 2016 to 07 Jan 2022
Address #3: Level 1, 160 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 05 Feb 2016 to 10 Jan 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Hynds, Aaron Paul |
West Harbour Auckland 0618 New Zealand |
05 Feb 2016 - |
Director | Hynds, Leonie Andree |
Herne Bay Auckland 1011 New Zealand |
05 Feb 2016 - |
Director | Hynds, John Revell |
Herne Bay Auckland 1011 New Zealand |
05 Feb 2016 - |
Director | Hynds, Adrian David |
Mission Bay Auckland 1071 New Zealand |
05 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jaffe, Kevin |
Remuera Auckland 1050 New Zealand |
05 Feb 2016 - 07 Aug 2018 |
Individual | Elliffe, Douglas Macfarlane |
Remuera Auckland 1050 New Zealand |
05 Feb 2016 - 13 Apr 2017 |
Leonie Andree Hynds - Director
Appointment date: 05 Feb 2016
Address: Herne Bay, Auckland, 8023 New Zealand
Address used since 05 Feb 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2018
Adrian David Hynds - Director
Appointment date: 05 Feb 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Feb 2016
John Revell Hynds - Director
Appointment date: 05 Feb 2016
Address: Herne Bay, Auckland, 8023 New Zealand
Address used since 05 Feb 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2018
Aaron Paul Hynds - Director
Appointment date: 05 Feb 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 05 Feb 2016
Mark James Binns - Director
Appointment date: 01 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2021
Brian James Blake - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 07 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Feb 2016
Kevin Jaffe - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 06 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Feb 2016
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
4m Systems Limited
Devine Consulting Limited
Boutique Building Management Services Limited
97 Jervoice Road
Credos Consultants Limited
Unit 5
Keightley Media Limited
Flat 2, 71 Sarsfield Street
Mindspring Limited
68 Sarsfield Street
Tdg Limited
3/57 Sarsfield St