Hlb International Limited (issued an NZ business number of 9429038785382) was launched on 04 Oct 1993. 5 addresess are in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 8, 57 Symonds Street, Grafton, Auckland had been their physical address, until 18 Oct 2021. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
D'costa, Dylan Sebastian (a director) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Jaques, Michael John (a director) - located at Titirangi, Auckland. Next there is the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Edwards, Jason Geoffrey, located at Forrest Hill, Auckland (an individual). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Hlb International Limited. Businesscheck's data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 43, Shortland Street, Auckland, 1140 | Postal | 08 May 2019 |
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 | Office & delivery | 28 May 2020 |
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 29 Sep 2021 |
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service | 18 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Jason Geoffrey Edwards
Forrest Hill, Auckland, 0620
Address used since 26 Jul 2012 |
Director | 01 Apr 2009 - current |
David Peter Hoy
Rd 2, Helensville, 0875
Address used since 04 Mar 2010 |
Director | 19 Aug 2009 - current |
Michael John Jaques
Titirangi, Auckland, 0604
Address used since 14 Apr 2023
Point Chevalier, Auckland, 1022
Address used since 18 Jan 2021
Herne Bay, Auckland, 1022
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Dylan Sebastian D'costa
Epsom, Auckland, 1023
Address used since 24 Apr 2023 |
Director | 24 Apr 2023 - current |
Philip Vincent Judge
Rothesay Bay, Auckland, 0630
Address used since 20 Feb 2022
Rothesay Bay, Auckland, 0630
Address used since 24 Nov 2021
Rothesay Bay, North Shore City, 0630
Address used since 19 Aug 2009 |
Director | 19 Aug 2009 - 13 Apr 2022 |
Brian Allan Leaning
Northcote, North Shore City, 0627
Address used since 19 Aug 2009 |
Director | 19 Aug 2009 - 22 Oct 2021 |
Peter Brian Nelson
Kohimarama, Auckland 1071,
Address used since 27 Feb 2007 |
Director | 04 Oct 1993 - 01 Apr 2009 |
Harold James Sneyd
Mairangi Bay, Auckland,
Address used since 04 Oct 1993 |
Director | 04 Oct 1993 - 27 May 2002 |
Type | Used since | |
---|---|---|
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service | 18 Oct 2021 |
Floor 6, 57 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical | 23 Aug 2021 - 18 Oct 2021 |
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 23 Aug 2021 - 29 Sep 2021 |
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 08 Jun 2020 - 23 Aug 2021 |
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 06 Mar 2007 - 08 Jun 2020 |
Level 6, 57 Symonds Street, Auckland | Registered & physical | 20 Aug 2004 - 06 Mar 2007 |
Level 6, L J Hooker House, 57-59 Symonds St, Auckland | Registered & physical | 17 Jun 2002 - 20 Aug 2004 |
3rd Floor, Customhouse, 50 Anzac Avenue, Auckland | Physical | 25 Mar 1998 - 17 Jun 2002 |
3rd Floor Customhouse, 50 Anzac Avenue, Auckland | Registered | 16 Apr 1997 - 17 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
D'costa, Dylan Sebastian Director |
Epsom Auckland 1023 |
03 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jaques, Michael John Director |
Titirangi Auckland 0604 |
19 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Jason Geoffrey Individual |
Forrest Hill Auckland 0620 |
07 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoy, David Peter Individual |
Rd 2 Helensville 0875 |
07 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Judge, Philip Vincent Individual |
Rothesay Bay Auckland 0630 |
07 Jul 2009 - 03 May 2023 |
Nelson, Peter Brian Individual |
Kohimarama Auckland 1071 |
27 Feb 2004 - 27 Feb 2007 |
Leaning, Brian Allan Individual |
Northcote North Shore City 0627 |
07 Jul 2009 - 19 Apr 2021 |
Sneyd, Harold James Individual |
Mt Maunganui |
27 Feb 2004 - 27 Feb 2004 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Keay Trustee Company Limited Level 2, 71 Symonds St |
Hannan Trustee Company Limited Level 2, 71 Symonds St |
Gaze Burt Trustees 13 Limited Level 5, 57 Symonds Street |
Hastie Trustee Company Limited Level 2, 71 Symonds St |
Trustee Corporation (hen170) Limited Level 7, 57 Symonds Street |
Trustee Corporation (no. 4) Limited Level 7, 57 Symonds Street |