Haylock Investments Limited (issued an NZBN of 9429035491491) was launched on 11 Mar 2004. 5 addresess are in use by the company: 108 Main Street, Upper Hutt, 5018 (type: postal, office). 11 Robe Street, New Plymouth, New Plymouth had been their registered address, up until 16 Sep 2020. 50000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 25500 shares (51% of shares), namely:
Jago, Michael Joseph (an individual) located at Milton, South Otago postcode 9220,
Symes, James Andrew (an individual) located at Timberlea, Upper Hutt postcode 5018. In the second group, a total of 2 shareholders hold 49% of all shares (exactly 24500 shares); it includes
Jago, Michael Joseph (an individual) - located at Milton, South Otago,
Symes, James Andrew (an individual) - located at Timberlea, Upper Hutt. "Grocery supermarket operation" (ANZSIC G411040) is the category the ABS issued to Haylock Investments Limited. Businesscheck's information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
108 Main Street, Upper Hutt, 5018 | Registered & physical & service | 16 Sep 2020 |
108 Main Street, Upper Hutt, 5018 | Postal & office & delivery | 18 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Joseph Jago
Milton, South Otago, 9220
Address used since 18 Aug 2020
Stratford, Stratford, 4332
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
James Andrew Symes
Timberlea, Upper Hutt, 5018
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
Murray Joseph Gray
Opunake, Opunake, 4616
Address used since 01 Apr 2017
Opunake, Opunake, 4616
Address used since 01 May 2018 |
Director | 11 Mar 2004 - 13 Nov 2019 |
Karen Alice Ramsay
Oakura, Oakura, 4314
Address used since 02 Mar 2015 |
Director | 11 Mar 2004 - 24 Aug 2016 |
108 Main Street , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
11 Robe Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 27 Nov 2019 - 16 Sep 2020 |
77 Tasman Street, Opunake, Opunake, 4616 | Registered & physical | 11 Oct 2013 - 27 Nov 2019 |
8 Mccurdy Street, Elderslea, Upper Hutt, 5018 | Registered | 13 Dec 2012 - 11 Oct 2013 |
8 Mccurdy Street, Elderslea, Upper Hutt, 5018 | Physical | 11 Dec 2012 - 11 Oct 2013 |
8 Redwood Place, Te Awanga, Hawkes Bay, 4102 | Physical | 27 Mar 2009 - 11 Dec 2012 |
8 Redwood Place, Te Awanga, Hawkes Bay, 4102 | Registered | 27 Mar 2009 - 13 Dec 2012 |
20b Denver Grove, Totara Park, Upper Hutt 5018 | Registered & physical | 14 Sep 2006 - 27 Mar 2009 |
17 Haylock Grove, Totara Park, Upper Hutt | Registered & physical | 11 Mar 2004 - 14 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Jago, Michael Joseph Individual |
Milton South Otago 9220 |
20 Nov 2019 - current |
Symes, James Andrew Individual |
Timberlea Upper Hutt 5018 |
20 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jago, Michael Joseph Individual |
Milton South Otago 9220 |
20 Nov 2019 - current |
Symes, James Andrew Individual |
Timberlea Upper Hutt 5018 |
20 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Murray Joseph Individual |
Opunake Opunake 4616 |
11 Mar 2004 - 20 Nov 2019 |
Gray, Murray Joseph Individual |
Opunake Opunake 4616 |
11 Mar 2004 - 20 Nov 2019 |
Ramsay, Karen Alice Individual |
Oakura Oakura 4314 |
11 Mar 2004 - 30 May 2017 |
Corkill Retail Limited 87 Tasman Street |
|
Opunake Artificial Reef Trust 84 Tasman Street |
|
Everybodys Theatre Society Incorporated 72 Tasman Street |
|
The Palms Hotels Limited 100 Tasman Street |
|
Msaa & Sons Limited 59 Tasman Street |
|
Te Kaweora Charitable Trust Incorporated Cnr Tasman Sts & Napier Sts |
Msaa & Sons Limited 59 Tasman Street |
Harris Store Limited 124 Regan Street |
Harris Trading Trust Company Limited 26 Montague Grove |
Om Sree Sai Limited 171 Egmont Street |
Cee Breeze Limited 77 - 79 Clyde Street |
Best Supermarket Limited 2 Godwit Court |